Company NameJewson Associates Limited
Company StatusDissolved
Company Number02638482
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward Richard Rivers Jewson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(2 years after company formation)
Appointment Duration20 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Daniel Emile Pinto
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish,French
StatusClosed
Appointed10 June 2011(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameElizabeth Georgina Gail Jewson
NationalityBritish
StatusResigned
Appointed14 August 1992(12 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressWacton House
Wacton
Norwich
Norfolk
NR15 2UF
Director NameMr Roger John Brignell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1994)
RoleInvestment Manager
Correspondence Address3 Sturges Field
Chislehurst
Kent
BR7 6LG
Director NameGeorge Julius Medley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressHoddinotts House
Tisbury
Wiltshire
SP3 6QQ
Director NameThe Earl Of Cottenham Charles Cottenham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 2000)
RoleLanguage School Operator
Correspondence AddressParsonage House
East Garston
Newbury
Berkshire
RG16 7ES
Director NameDavid Fergus McDonough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 June 1995)
RoleCorporate Communications Consu
Correspondence Address18 Mimosa Street
London
SW6 4DT
Director NameElizabeth Georgina Gail Jewson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressWacton House
Wacton
Norwich
Norfolk
NR15 2UF
Director NameEarl Of Euston James Oliver Charles Fitzroy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2006)
RoleBanker
Correspondence AddressThe Racing Stables
Euston Park
Thetford
Norfolk
IP24 2QT
Director NameJames Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2003)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address55 Aynhoe Road
Brook Green
London
W14 0QA
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2006)
RoleNon Executive Director Trustee
Country of ResidenceEngland
Correspondence Address59 Dorothy Road
London
SW11 2JJ
Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Albion Street
London
W2 2AS
Director NameMrs Alice Anne Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 June 2011)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address77 Cambridge Street
London
SW1V 4PS
Director NameSarah Catherine Whiteley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2006)
RoleInvestment Consultant
Correspondence Address44 Hillside Road
Ashtead
Surrey
KT21 1RX
Director NameTimothy Frank Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 June 2011)
RoleInvestment Consultant
Correspondence AddressAngley Lake
Goudhurst Road
Cranbrook
Kent
TN17 2PR
Director NameMr Thomas Leolin Alfred Price
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR

Location

Registered Address35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33.5k at £1Stanhope Capital Management LTD
70.52%
Ordinary B
3.1k at £1Stanhope Capital Management LTD
6.46%
Ordinary C
10.9k at £1Stanhope Capital Management LTD
23.02%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
31 May 2013Termination of appointment of Thomas Price as a director (1 page)
31 May 2013Termination of appointment of Thomas Leolin Alfred Price as a director on 31 May 2013 (1 page)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 47,462
(7 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 47,462
(7 pages)
14 January 2013Director's details changed for Edward Richard Rivers Jewson on 16 May 2012 (2 pages)
14 January 2013Director's details changed for Edward Richard Rivers Jewson on 16 May 2012 (2 pages)
11 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Edward Richard Rivers Jewson on 10 January 2012 (2 pages)
5 April 2012Register(s) moved to registered office address (1 page)
5 April 2012Director's details changed for Edward Richard Rivers Jewson on 10 January 2012 (2 pages)
5 April 2012Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page)
5 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
5 April 2012Register(s) moved to registered office address (1 page)
5 April 2012Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page)
20 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 47,462
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 47,462
(4 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Statement of company's objects (2 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
1 July 2011Registered office address changed from , 35 Portman Square, London, W1H 6LR on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from , 35 Portman Square, London, W1H 6LR on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from , 35 Portman Square, London, W1H 6LR on 1 July 2011 (2 pages)
29 June 2011Termination of appointment of Timothy Brown as a director (2 pages)
29 June 2011Termination of appointment of Timothy Brown as a director (2 pages)
29 June 2011Appointment of Mr Thomas Leolin Alfred Price as a director (3 pages)
29 June 2011Termination of appointment of Joan Shackleton as a secretary (2 pages)
29 June 2011Appointment of Mr Daniel Emile Pinto as a director (3 pages)
29 June 2011Appointment of Mr Thomas Leolin Alfred Price as a director (3 pages)
29 June 2011Termination of appointment of Joan Shackleton as a secretary (2 pages)
29 June 2011Appointment of Mr Daniel Emile Pinto as a director (3 pages)
29 June 2011Registered office address changed from , 11th Floor 30 Crown Place, London, EC2A 4EB, United Kingdom on 29 June 2011 (2 pages)
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 June 2011Termination of appointment of Alice Ryder as a director (2 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
29 June 2011Registered office address changed from , 11Th Floor 30 Crown Place, London, EC2A 4EB, United Kingdom on 29 June 2011 (2 pages)
29 June 2011Termination of appointment of Alice Ryder as a director (2 pages)
21 April 2011Registered office address changed from , 12-14 Masons Avenue, London, EC2V 5BB on 21 April 2011 (1 page)
21 April 2011Registered office address changed from , 12-14 Masons Avenue, London, EC2V 5BB on 21 April 2011 (1 page)
4 March 2011Full accounts made up to 31 December 2010 (21 pages)
4 March 2011Full accounts made up to 31 December 2010 (21 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
16 November 2010Director's details changed for Edward Richard Rivers Jewson on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Edward Richard Rivers Jewson on 15 November 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
14 May 2010Director's details changed for Edward Richard Rivers Jewson on 12 April 2010 (2 pages)
14 May 2010Director's details changed for Edward Richard Rivers Jewson on 12 April 2010 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
8 August 2009Resolutions
  • RES13 ‐ Conversion 29/07/2009
(43 pages)
8 August 2009Resolutions
  • RES13 ‐ Conversion 29/07/2009
(43 pages)
8 August 2009Resolutions
  • RES13 ‐ Conversion 29/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 August 2009Resolutions
  • RES13 ‐ Conversion 29/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 July 2009Statement by directors (2 pages)
28 July 2009Min Detail Amend Capital eff 28/07/09 (1 page)
28 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account of £432000 28/07/2009
(4 pages)
28 July 2009Solvency Statement dated 28/07/09 (2 pages)
28 July 2009Memorandum and Articles of Association (28 pages)
28 July 2009Min detail amend capital eff 28/07/09 (1 page)
28 July 2009Statement by Directors (2 pages)
28 July 2009Memorandum and Articles of Association (28 pages)
28 July 2009Solvency statement dated 28/07/09 (2 pages)
28 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account of £432000 28/07/2009
(4 pages)
6 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 May 2009Full accounts made up to 31 December 2008 (20 pages)
30 January 2009Return made up to 10/01/09; full list of members (5 pages)
30 January 2009Return made up to 10/01/09; full list of members (5 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 February 2008Full accounts made up to 31 December 2007 (20 pages)
26 February 2008Full accounts made up to 31 December 2007 (20 pages)
21 January 2008Return made up to 10/01/08; full list of members (3 pages)
21 January 2008Return made up to 10/01/08; full list of members (3 pages)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
25 January 2007Return made up to 10/01/07; full list of members (18 pages)
25 January 2007Return made up to 10/01/07; full list of members (18 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
14 November 2006£ nc 520286/453789 31/10/06 (1 page)
14 November 2006£ nc 520286/453789 31/10/06 (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Memorandum and Articles of Association (25 pages)
4 October 2006Director resigned (1 page)
4 October 2006Memorandum and Articles of Association (25 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Conso 21/08/06 (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2006Conso 21/08/06 (1 page)
4 October 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: walbrook house, 23 walbrook, london EC4N 8BT (1 page)
7 August 2006Registered office changed on 07/08/06 from: walbrook house, 23 walbrook, london EC4N 8BT (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
15 May 2006Full accounts made up to 31 December 2005 (20 pages)
15 May 2006Full accounts made up to 31 December 2005 (20 pages)
24 January 2006Return made up to 10/01/06; full list of members (42 pages)
24 January 2006Return made up to 10/01/06; full list of members (42 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
11 February 2005Return made up to 10/01/05; no change of members (7 pages)
11 February 2005Return made up to 10/01/05; no change of members (7 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
11 February 2004Memorandum and Articles of Association (6 pages)
11 February 2004Memorandum and Articles of Association (6 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Registered office changed on 04/02/04 from: 3RD floor walbrook house 23 walbrook london EC4N 8BT (1 page)
4 February 2004Return made up to 10/01/04; no change of members (6 pages)
30 January 2004Company name changed e jewson services to charities l imited\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed e jewson services to charities l imited\certificate issued on 30/01/04 (2 pages)
24 December 2003Registered office changed on 24/12/03 from: wacton house, wacton, norwich, norfolk NR15 2UF (1 page)
24 December 2003Registered office changed on 24/12/03 from: wacton house, wacton, norwich, norfolk NR15 2UF (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
16 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
30 April 2003Auditor's resignation (1 page)
30 April 2003Auditor's resignation (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Return made up to 10/01/03; full list of members (10 pages)
30 January 2003Return made up to 10/01/03; full list of members (10 pages)
7 October 2002Full accounts made up to 31 December 2001 (14 pages)
7 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 August 2002Ad 21/08/02--------- £ si 282@1=282 £ ic 441968/442250 (2 pages)
28 August 2002Nc inc already adjusted 20/08/02 (2 pages)
28 August 2002Ad 20/08/02--------- £ si 756@1=756 £ ic 440788/441544 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 424@1=424 £ ic 441544/441968 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 424@1=424 £ ic 441544/441968 (2 pages)
28 August 2002Nc inc already adjusted 20/08/02 (2 pages)
28 August 2002Ad 20/08/02--------- £ si 756@1=756 £ ic 440788/441544 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 2650@1=2650 £ ic 446661/449311 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 282@1=282 £ ic 441968/442250 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 4411@1=4411 £ ic 442250/446661 (3 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 August 2002Ad 21/08/02--------- £ si 2650@1=2650 £ ic 446661/449311 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 4411@1=4411 £ ic 442250/446661 (3 pages)
11 February 2002Return made up to 10/01/02; full list of members (6 pages)
11 February 2002Return made up to 10/01/02; full list of members (6 pages)
29 November 2001Ad 20/11/01--------- £ si 378@1=378 £ ic 440410/440788 (2 pages)
29 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 November 2001Ad 20/11/01--------- £ si 378@1=378 £ ic 440410/440788 (2 pages)
29 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Nc inc already adjusted 11/04/01 (1 page)
6 June 2001Nc inc already adjusted 11/04/01 (1 page)
12 February 2001Return made up to 10/01/01; full list of members (10 pages)
12 February 2001Return made up to 10/01/01; full list of members (10 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
15 August 2000Location of register of directors' interests (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Location of register of directors' interests (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Ad 13/04/00--------- £ si 421510@1=421510 £ ic 18900/440410 (4 pages)
25 May 2000Ad 13/04/00--------- £ si 421510@1=421510 £ ic 18900/440410 (4 pages)
25 May 2000Director resigned (1 page)
25 May 2000Nc inc already adjusted 11/04/00 (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Nc inc already adjusted 11/04/00 (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 March 2000Return made up to 10/01/00; full list of members (8 pages)
20 March 2000Return made up to 10/01/00; full list of members (8 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 February 1999Return made up to 10/01/99; no change of members (4 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Return made up to 10/01/99; no change of members (4 pages)
19 February 1999Secretary resigned (1 page)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 10/01/98; no change of members (4 pages)
27 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 February 1997Return made up to 10/01/97; full list of members (6 pages)
11 February 1997Return made up to 10/01/97; full list of members (6 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
19 December 1996Ad 12/12/96--------- £ si 6233@1=6233 £ ic 12667/18900 (2 pages)
19 December 1996Ad 12/12/96--------- £ si 6233@1=6233 £ ic 12667/18900 (2 pages)
19 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 1996Ad 17/09/96--------- £ si 667@1=667 £ ic 12000/12667 (2 pages)
27 September 1996Ad 17/09/96--------- £ si 667@1=667 £ ic 12000/12667 (2 pages)
29 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
29 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
26 January 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Return made up to 10/01/96; full list of members (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 February 1994Ad 04/01/94--------- £ si 11000@1 (2 pages)
8 February 1994Return made up to 10/01/94; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1994Ad 04/01/94--------- £ si 11000@1 (2 pages)
9 November 1993Return made up to 16/08/93; full list of members (7 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
19 September 1991New secretary appointed;director resigned;new director appointed (2 pages)
19 September 1991New secretary appointed;director resigned;new director appointed (2 pages)
18 September 1991Company name changed\certificate issued on 18/09/91 (3 pages)
18 September 1991Company name changed\certificate issued on 18/09/91 (3 pages)
16 August 1991Incorporation (9 pages)
16 August 1991Incorporation (9 pages)