Company NameBodytechnics Limited
Company StatusActive
Company Number02592524
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Previous NameDMC 41 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Denise Grimston
StatusCurrent
Appointed11 May 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr U-Peng Tan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 December 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 December 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Claus Andersen
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed05 February 2021(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Director NameMr David William Barclay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows River Walk
Appleford Road
Sutton Courtenay
Oxfordshire
OX14 4NR
Secretary NameMrs Sally Alma Barclay
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Willows River Walk
Appleford Road
Sutton Courtenay
Oxfordshire
OX14 4NR
Director NameMrs Sally Alma Barclay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Willows River Walk
Appleford Road
Sutton Courtenay
Oxfordshire
OX14 4NR
Secretary NameWilliam Nicholas Pollard
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Scholar Place
Oxford
Oxfordshire
OX2 9RD
Director NameWilliam Nicholas Pollard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Scholar Place
Oxford
Oxfordshire
OX2 9RD
Director NameRoderick John Wallace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381 Sykes Road
Trading Estate
Slough
Berkshire
SL1 4SP
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(24 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mohammad Kashani-Akhavan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitewww.bodytechnics.co.uk/
Telephone01753 505900
Telephone regionSlough

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Mr David William Barclay
50.00%
Ordinary
25k at £1Mrs Sally Alma Barclay
50.00%
Ordinary

Financials

Year2014
Net Worth£911,116
Cash£429,280
Current Liabilities£711,249

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

12 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 19 May 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 August 2002Delivered on: 22 August 2002
Satisfied on: 30 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
17 December 1998Delivered on: 22 December 1998
Satisfied on: 26 June 2003
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.
Fully Satisfied

Filing History

5 February 2021Termination of appointment of Manish Patel as a director on 5 February 2021 (1 page)
5 February 2021Appointment of Mr Claus Andersen as a director on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Mr Claus Andersen on 5 February 2021 (2 pages)
8 July 2020Full accounts made up to 30 June 2019 (23 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (20 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (23 pages)
2 May 2017Termination of appointment of William Nicholas Pollard as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of William Nicholas Pollard as a director on 28 April 2017 (1 page)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (17 pages)
6 February 2017Full accounts made up to 30 April 2016 (17 pages)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
15 December 2016Appointment of Mr Veh Ken Choo as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Veh Ken Choo as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr U-Peng Tan as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr U-Peng Tan as a director on 15 December 2016 (2 pages)
25 October 2016Registration of charge 025925240004, created on 12 October 2016 (8 pages)
25 October 2016Registration of charge 025925240004, created on 12 October 2016 (8 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
9 May 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages)
9 May 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(5 pages)
18 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
12 January 2016Appointment of Mr Mohammad Kashani-Akhavan as a director on 4 December 2015 (3 pages)
12 January 2016Appointment of Mr Graham Vincent as a director on 4 December 2015 (3 pages)
12 January 2016Termination of appointment of David William Barclay as a director on 4 December 2015 (2 pages)
12 January 2016Appointment of Mr Mohammad Kashani-Akhavan as a director on 4 December 2015 (3 pages)
12 January 2016Termination of appointment of David William Barclay as a director on 4 December 2015 (2 pages)
12 January 2016Registered office address changed from 381 Sykes Road Slough Berkshire SL1 4SP to Melton Court Old Brompton Road London SW7 3TD on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of William Nicholas Pollard as a secretary on 4 December 2015 (2 pages)
12 January 2016Registered office address changed from 381 Sykes Road Slough Berkshire SL1 4SP to Melton Court Old Brompton Road London SW7 3TD on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Sally Alma Barclay as a director on 4 December 2015 (2 pages)
12 January 2016Termination of appointment of William Nicholas Pollard as a secretary on 4 December 2015 (2 pages)
12 January 2016Termination of appointment of Sally Alma Barclay as a director on 4 December 2015 (2 pages)
12 January 2016Appointment of Mr Graham Vincent as a director on 4 December 2015 (3 pages)
31 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
31 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(6 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(6 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(6 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(6 pages)
5 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
1 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 February 2013Termination of appointment of Roderick Wallace as a director (1 page)
11 February 2013Termination of appointment of Roderick Wallace as a director (1 page)
10 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
10 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Appointment of Roderick John Wallace as a director (3 pages)
12 July 2010Appointment of Roderick John Wallace as a director (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for William Nicholas Pollard on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mr David William Barclay on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mr David William Barclay on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Sally Alma Barclay on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Sally Alma Barclay on 18 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for William Nicholas Pollard on 18 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
17 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
17 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 April 2009Return made up to 18/03/09; full list of members (4 pages)
9 April 2009Return made up to 18/03/09; full list of members (4 pages)
12 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from 778-779 buckingham avenue slough berkshire SL1 4NL (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Registered office changed on 20/03/2008 from 778-779 buckingham avenue slough berkshire SL1 4NL (1 page)
20 March 2008Location of debenture register (1 page)
23 July 2007Form 122 50000 shs already reeme (1 page)
23 July 2007Form 122 50000 shs already reeme (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Return made up to 18/03/07; full list of members (7 pages)
5 April 2007Return made up to 18/03/07; full list of members (7 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 April 2006Return made up to 18/03/06; full list of members (7 pages)
13 April 2006Return made up to 18/03/06; full list of members (7 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 April 2004Return made up to 18/03/04; full list of members (7 pages)
19 April 2004Return made up to 18/03/04; full list of members (7 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 April 2002Return made up to 18/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 2002Return made up to 18/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
22 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 April 1999Return made up to 18/03/99; full list of members (6 pages)
16 April 1999Return made up to 18/03/99; full list of members (6 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
8 October 1998Nc inc already adjusted 10/08/98 (1 page)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1998Ad 10/08/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 October 1998Ad 10/08/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
8 October 1998Particulars of contract relating to shares (4 pages)
8 October 1998Ad 10/08/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 October 1998Particulars of contract relating to shares (4 pages)
8 October 1998Ad 10/08/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
8 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Nc inc already adjusted 10/08/98 (1 page)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998Return made up to 18/03/98; full list of members (6 pages)
14 April 1998Return made up to 18/03/98; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 April 1997Return made up to 18/03/97; no change of members (4 pages)
29 April 1997Return made up to 18/03/97; no change of members (4 pages)
24 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
24 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Return made up to 18/03/96; no change of members (4 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Return made up to 18/03/96; no change of members (4 pages)
16 November 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
16 November 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 March 1995Return made up to 18/03/95; full list of members (6 pages)
16 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 February 1995Accounts made up to 31 March 1994 (1 page)
1 February 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
4 May 1994Return made up to 18/03/94; full list of members
  • 363(287) ‐ Registered office changed on 04/05/94
(3 pages)
4 May 1994Return made up to 18/03/94; full list of members
  • 363(287) ‐ Registered office changed on 04/05/94
(3 pages)
31 January 1994Accounts made up to 31 March 1993 (1 page)
31 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
2 June 1992Full accounts made up to 31 March 1992 (8 pages)
2 June 1992Full accounts made up to 31 March 1992 (8 pages)
20 March 1992Return made up to 18/03/92; full list of members (6 pages)
20 March 1992Return made up to 18/03/92; full list of members (6 pages)
10 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1991Company name changed\certificate issued on 30/04/91 (2 pages)
30 April 1991Company name changed\certificate issued on 30/04/91 (2 pages)
18 March 1991Incorporation (19 pages)
18 March 1991Incorporation (19 pages)