Company NameBrett Hall Aggregates Limited
Company StatusDissolved
Company Number02625051
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregor John Mutch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(17 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntingfield House Stalisfield Road
Eastling
Faversham
Kent
ME13 0HT
Director NameMr Wayne Strevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 17 April 2023)
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Laurence Burdett Dagley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Emma Jayne Ashenden
StatusClosed
Appointed31 January 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn Scott Peer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration5 years (resigned 23 July 1997)
RoleChief Executive
Correspondence Address39 Roupell Street
London
SE1 8TB
Director NameJohn Frederick Wilson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address41 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMr Martin Reilly Drury
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
New Church Road Bilsington
Ashford
Kent
TN25 7LA
Director NameJohn Sidney Ornsby
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressNorthfield House Northfield Place
Weybridge
Surrey
KT13 0RF
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMr Brian Frank Dwyer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressLavenir 7 Northfield
Lightwater
Surrey
GU18 5YR
Director NameGordon Hunter Aitken
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarts Cottage
Nether Compton
Sherbourne
Dorset
DT9 4PZ
Director NameMr Robert Henry Samuel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2000)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands The Spinney
Bassett
Southampton
Hampshire
SO16 7FW
Director NameSimon John Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(6 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHill Croft Hartley Road
Cranbrook
Kent
TN17 3QP
Director NamePeter William John Tallon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShadingfield House
Shadingfield
Beccles
Suffolk
NR34 8DE
Secretary NameMr Charles Bennett Brown
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed26 May 2000(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed31 July 2000(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 04 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Philip John Hutchins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crosslands
Congleton
Cheshire
CW12 3UA
Director NamePhilip Sidney Aust
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 2004)
RoleArea Director
Correspondence Address31 Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Director NameMr John Stanley Wilkinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Nursery Road
Alresford
Hampshire
SO24 9JW
Director NameMr Rob Richards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2006)
RoleArea Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Joyce Close
Cranbrook
Kent
TN17 3LZ
Director NameJohn Robert Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleRegional Director
Correspondence Address25 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JU
Director NameChristopher Robin Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Limpsfield Road
Sanderstead
Surrey
CR2 9EF
Director NamePeter James Lawrence
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years after company formation)
Appointment Duration5 months (resigned 30 November 2007)
RoleArea Director
Correspondence AddressFlat 2
7 Morgan Road
Reading
Berkshire
RG1 5HQ
Director NameGlyn Richards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2018)
RoleRegional Operations Manager
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Matthew James Wild
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameOliver Hird
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2012)
RoleStrategic Development
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Robin John Doody
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 July 2018)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Secretary NameDaphne Margaret Murray
StatusResigned
Appointed04 May 2015(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Secretary NameMiss Rebecca Juliet Wright
StatusResigned
Appointed30 June 2018(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Director NameMr Christopher Arthur Leese
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(27 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT

Contact

Websitecemex.co.uk
Telephone07 838736374
Telephone regionMobile

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Brett Aggregates LTD
50.00%
Ordinary
500 at £1Cemex Uk Operations LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Laurence Burdett Dagley as a director on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Christopher Arthur Leese as a director on 7 February 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 August 2018Appointment of Mr Christopher Arthur Leese as a director on 25 July 2018 (2 pages)
3 August 2018Termination of appointment of Robin John Doody as a director on 25 July 2018 (1 page)
4 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
4 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
5 June 2018Director's details changed for Robin John Doody on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018 (1 page)
4 June 2018Change of details for Cemex Uk Operations Limited as a person with significant control on 4 June 2018 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (3 pages)
28 February 2018Appointment of Wayne Strevens as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Glyn Richards as a director on 28 February 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
22 November 2016Director's details changed for Robin John Doody on 1 January 2016 (2 pages)
22 November 2016Director's details changed for Robin John Doody on 1 January 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
5 January 2016Amended full accounts made up to 31 December 2014 (12 pages)
5 January 2016Amended full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 May 2015Appointment of Daphne Margaret Murray as a secretary on 4 May 2015 (2 pages)
5 May 2015Termination of appointment of Michael Leslie Collins as a secretary on 4 May 2015 (1 page)
5 May 2015Termination of appointment of Michael Leslie Collins as a secretary on 4 May 2015 (1 page)
5 May 2015Termination of appointment of Michael Leslie Collins as a secretary on 4 May 2015 (1 page)
5 May 2015Appointment of Daphne Margaret Murray as a secretary on 4 May 2015 (2 pages)
5 May 2015Appointment of Daphne Margaret Murray as a secretary on 4 May 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (12 pages)
29 August 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Termination of appointment of Oliver Hird as a director (1 page)
9 August 2012Termination of appointment of Oliver Hird as a director (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Glyn Richards on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Glyn Richards on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Glyn Richards on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Glyn Richards on 26 April 2011 (2 pages)
8 March 2011Termination of appointment of Philip Aust as a director (2 pages)
8 March 2011Termination of appointment of Philip Aust as a director (2 pages)
19 October 2010Appointment of Robin John Doody as a director (3 pages)
19 October 2010Termination of appointment of Matthew Wild as a director (2 pages)
19 October 2010Termination of appointment of Matthew Wild as a director (2 pages)
19 October 2010Appointment of Robin John Doody as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Annual return made up to 26 April 2010 (15 pages)
6 May 2010Annual return made up to 26 April 2010 (15 pages)
27 November 2009Secretary's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Glyn Richards on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Matthew James Wild on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Oliver Hird on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Oliver Hird on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Glyn Richards on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Glyn Richards on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Matthew James Wild on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Oliver Hird on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Matthew James Wild on 1 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Return made up to 26/04/09; full list of members (9 pages)
11 May 2009Return made up to 26/04/09; full list of members (9 pages)
1 April 2009Director's change of particulars / gregor mutch / 01/03/2009 (1 page)
1 April 2009Director's change of particulars / gregor mutch / 01/03/2009 (1 page)
18 November 2008Director appointed gregor john mutch (3 pages)
18 November 2008Director appointed gregor john mutch (3 pages)
12 November 2008Appointment terminated director christopher chapman (1 page)
12 November 2008Appointment terminated director christopher chapman (1 page)
5 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 November 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Director's change of particulars / matthew wild / 01/10/2008 (1 page)
29 October 2008Director's change of particulars / matthew wild / 01/10/2008 (1 page)
13 May 2008Return made up to 26/04/08; no change of members (6 pages)
13 May 2008Return made up to 26/04/08; no change of members (6 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
25 May 2007Return made up to 26/04/07; no change of members (9 pages)
25 May 2007Return made up to 26/04/07; no change of members (9 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
25 April 2007Full accounts made up to 31 December 2005 (14 pages)
25 April 2007Full accounts made up to 31 December 2005 (14 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
19 May 2006Return made up to 26/04/06; full list of members (9 pages)
19 May 2006Return made up to 26/04/06; full list of members (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
13 April 2005Registered office changed on 13/04/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2004Director's particulars changed (1 page)
31 October 2004Director's particulars changed (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 May 2004Return made up to 26/04/04; full list of members (8 pages)
21 May 2004Return made up to 26/04/04; full list of members (8 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
13 May 2003Return made up to 26/04/03; full list of members (8 pages)
13 May 2003Return made up to 26/04/03; full list of members (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 26/04/02; full list of members (8 pages)
14 May 2002Return made up to 26/04/02; full list of members (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
23 January 2001New director appointed (3 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
24 May 2000Return made up to 26/04/00; no change of members (8 pages)
24 May 2000Return made up to 26/04/00; no change of members (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
14 June 1999Secretary's particulars changed (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Return made up to 26/04/99; no change of members (8 pages)
14 June 1999Secretary's particulars changed (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Return made up to 26/04/99; no change of members (8 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Return made up to 26/04/98; full list of members (9 pages)
26 May 1998Return made up to 26/04/98; full list of members (9 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (3 pages)
31 July 1997New director appointed (3 pages)
31 July 1997Director resigned (1 page)
2 July 1997Return made up to 26/04/97; full list of members (9 pages)
2 July 1997Return made up to 26/04/97; full list of members (9 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Return made up to 26/04/96; full list of members (8 pages)
23 May 1996Return made up to 26/04/96; full list of members (8 pages)
20 December 1995New director appointed (4 pages)
20 December 1995Director resigned (6 pages)
20 December 1995Director resigned (6 pages)
20 December 1995New director appointed (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 August 1995Director resigned (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Director resigned (4 pages)
21 August 1995New director appointed (4 pages)
19 May 1995Return made up to 26/04/95; no change of members (14 pages)
19 May 1995Return made up to 26/04/95; no change of members (14 pages)
6 May 1992Registered office changed on 06/05/92 from: st.pauls house warwick lane london EC4P 4BN (1 page)
6 May 1992Registered office changed on 06/05/92 from: st.pauls house warwick lane london EC4P 4BN (1 page)
27 September 1991£ nc 100/1000 27/08/91 (1 page)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
27 September 1991£ nc 100/1000 27/08/91 (1 page)
28 June 1991Incorporation (12 pages)
28 June 1991Incorporation (12 pages)