Company NameDrake & Scull Airport Services Limited
DirectorsCheryl Rosalind McCall and Tom Paterson
Company StatusActive
Company Number02668077
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Tom Paterson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(32 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleExecutive
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleCost And Management Accountant
Correspondence Address239 Bedford Hill
London
SW16 1LB
Secretary NameRichard Humphrey Wharton
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressByways
Southampton Road
Alderbury
Wiltshire
SP5 3AF
Director NameMr Mark Thomas Boyce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address53 Missenden Acres
Hedge End
Southampton
SO30 2RD
Director NameMr Robert Warman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address25 Heath Road
St Leonards
Ringwood
Hampshire
BH24 2PZ
Director NameMr Graham Stanley Tracey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 1998)
RoleExecutive
Correspondence AddressHawthorns Hazel Grove
Ashurst
Southampton
Hampshire
SO40 7AJ
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleExecutive
Correspondence Address17 Chapel Street
London
SW1X 7BY
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleExecutive
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1992)
RoleExecutive
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 December 2021)
RoleExecutive
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameEdward Francis Kosnik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 18 April 1994)
RoleExecutive
Correspondence Address9 Ashton Drive
Greenwich
Connecticut
06831
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Robert Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRidgeway
Hammerwood
East Grinstead
West Sussex
RH19 3QB
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Alan John Soper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alfrick
Worcester
Worcestershire
WR6 5HN
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleExecutive
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameKeith Chanter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN

Contact

Websiteemcoruk.com
Telephone020 85620363
Telephone regionLondon

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Emcor Group (Uk) PLC
99.00%
Ordinary
1 at £1Mr M.l. Walker
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

12 January 2006Delivered on: 24 January 2006
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 7 November 2002
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders

Classification: Debenture
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: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details.
Outstanding
22 December 1998Delivered on: 7 January 1999
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)

Classification: Deed of reaffirmation and accession
Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997.
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
29 October 1997Delivered on: 30 October 1997
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent

Classification: General debenture
Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997.
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
3 April 1997Delivered on: 8 April 1997
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
20 September 1993Delivered on: 28 September 1993
Satisfied on: 26 May 2007
Persons entitled: Seaboard Surety Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to any general agreement of indemnity and/or this debenture.
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
20 September 1993Delivered on: 27 September 1993
Satisfied on: 27 February 1997
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

8 January 2024Director's details changed for Cheryl Rosalind Mccall on 1 January 2024 (2 pages)
8 January 2024Termination of appointment of Keith Chanter as a director on 1 January 2024 (1 page)
8 January 2024Appointment of Mr Tom Paterson as a director on 1 January 2024 (2 pages)
6 September 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
24 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
24 May 2022Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director (3 pages)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 January 2022Termination of appointment of Michael Lawrence Walker as a secretary on 31 December 2021 (1 page)
26 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 September 2021Appointment of Mrs Cheryl Rosalind Mccall as a director on 30 September 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24.05.2022.
(2 pages)
30 September 2021Termination of appointment of Christopher John Howse as a director on 30 September 2021 (1 page)
14 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 November 2016Satisfaction of charge 6 in full (5 pages)
17 November 2016Satisfaction of charge 7 in full (5 pages)
17 November 2016Satisfaction of charge 7 in full (5 pages)
17 November 2016Satisfaction of charge 6 in full (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 February 2016Termination of appointment of Anthony J Guzzi as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Anthony J Guzzi as a director on 15 February 2016 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 May 2012Termination of appointment of Nicholas Morris as a director (1 page)
8 May 2012Termination of appointment of Nicholas Morris as a director (1 page)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Nicholas Morris on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Nicholas Morris on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 September 2009Director appointed nicholas morris (1 page)
29 September 2009Director appointed nicholas morris (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
13 March 2009Appointment terminated director anthony whale (1 page)
2 December 2008Return made up to 28/11/08; full list of members (8 pages)
2 December 2008Return made up to 28/11/08; full list of members (8 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 28/11/07; no change of members (7 pages)
11 December 2007Return made up to 28/11/07; no change of members (7 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 December 2006Return made up to 28/11/06; full list of members (7 pages)
10 December 2006Return made up to 28/11/06; full list of members (7 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Particulars of mortgage/charge (13 pages)
24 January 2006Particulars of mortgage/charge (13 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
4 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2003Accounts made up to 31 December 2002 (5 pages)
28 October 2003Accounts made up to 31 December 2002 (5 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
9 July 2002Accounts made up to 31 December 2001 (5 pages)
9 July 2002Accounts made up to 31 December 2001 (5 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 June 2001Accounts made up to 31 December 2000 (5 pages)
4 June 2001Accounts made up to 31 December 2000 (5 pages)
8 December 2000Return made up to 28/11/00; full list of members (7 pages)
8 December 2000Return made up to 28/11/00; full list of members (7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
21 June 2000Accounts made up to 31 December 1999 (5 pages)
21 June 2000Accounts made up to 31 December 1999 (5 pages)
24 November 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 February 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
15 September 1998Accounts made up to 31 December 1997 (6 pages)
15 September 1998Accounts made up to 31 December 1997 (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
20 August 1997Accounts made up to 31 December 1996 (6 pages)
20 August 1997Accounts made up to 31 December 1996 (6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
12 December 1996Return made up to 28/11/96; no change of members (6 pages)
12 December 1996Return made up to 28/11/96; no change of members (6 pages)
19 November 1996Registered office changed on 19/11/96 from: the 10TH floor 1CANADA square london E14 5AJ (1 page)
19 November 1996Registered office changed on 19/11/96 from: the 10TH floor 1CANADA square london E14 5AJ (1 page)
22 April 1996Accounts made up to 31 December 1995 (6 pages)
22 April 1996Accounts made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 28/11/95; full list of members (8 pages)
19 January 1996Return made up to 28/11/95; full list of members (8 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Accounts made up to 31 December 1994 (6 pages)
31 August 1995Accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 November 1991Incorporation (17 pages)
28 November 1991Incorporation (17 pages)