Company NameCrossborder Capital Limited
Company StatusActive
Company Number02687676
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Michael John Howell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Cockfosters
Barnet
EN4 9EB
Director NameMr Reay Diarmaid Anthony Kelly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Cockfosters
Barnet
EN4 9EB
Secretary NameMs Angela Victoria Cozzini
NationalityBritish
StatusCurrent
Appointed31 March 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Cockfosters
Barnet
EN4 9EB
Director NameMs Angela Victoria Cozzini
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(6 years, 1 month after company formation)
Appointment Duration26 years
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Cockfosters
Barnet
EN4 9EB
Director NameMr Richard David Straker Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(7 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleMarketing And Sales Executive
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Cockfosters
Barnet
EN4 9EB
Director NameCharles Nicholas Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Hill Cottages
Old Alresford
Hampshire
So24
Director NameChristopher Macmillan Mitchinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleInvestment Analyst
Correspondence AddressRodings
24 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameRon Wells Napier
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleEconomist
Correspondence Address3807 Bonnell Drive
Austin
Texas
78731
Secretary NameChristopher Macmillan Mitchinson
NationalityBritish
StatusResigned
Appointed24 February 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleInvestment Analyst
Correspondence AddressRodings
24 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameMr James Remington-Hobbs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2001)
RoleInvestment Advisor
Correspondence AddressSteyne House Steyne Farm Shop
Steyne Cross
Bembridge
Isle Of Wight
PO35 5PF
Director NameMark Gareth Clayton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2008)
RoleFinancial Analyst
Correspondence Address3b Norfolk Place
London
W2 1QN
Director NameMalcolm Roberts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2005)
RoleGlobal Investment Advisor
Country of ResidenceEngland
Correspondence Address11 Eldon Grove
London
NW3 5PT
Director NameMr Peter Stephen Leslie Pejacsevich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(7 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 May 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Cockfosters
Barnet
EN4 9EB
Director NameMr Pablo Carbajal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2014)
RoleEconomist
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecrossbordercapital.com
Telephone020 37552895
Telephone regionLondon

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Cockfosters
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60k at £1Crossborder Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,209,680
Net Worth£246,661
Cash£317,422
Current Liabilities£361,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

1 September 1999Delivered on: 15 September 1999
Persons entitled: Usf Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH august 1998.
Particulars: The deposit sum of £37,600 (inclusive of vat).. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2021Director's details changed for Mr Reay Diarmaid Anthony Kelly on 1 February 2021 (2 pages)
19 August 2020Full accounts made up to 31 March 2020 (28 pages)
17 June 2020Termination of appointment of Peter Stephen Leslie Pejacsevich as a director on 7 May 2020 (1 page)
5 April 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
25 March 2020Director's details changed for Richard David Straker Smith on 1 February 2020 (2 pages)
25 March 2020Change of details for Crossborder Capital Holdings Limited as a person with significant control on 15 February 2019 (2 pages)
25 March 2020Director's details changed for Reay Diarmaid Anthony Kelly on 1 February 2020 (2 pages)
20 February 2020Secretary's details changed for Ms Angela Victoria Cozzini on 1 January 2020 (1 page)
20 February 2020Director's details changed for Angela Victoria Cozzini on 1 January 2020 (2 pages)
17 December 2019Full accounts made up to 31 March 2019 (28 pages)
31 July 2019Satisfaction of charge 1 in full (1 page)
23 May 2019Auditor's resignation (1 page)
3 May 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 2a1, Northside House Mount Pleasant Cockfosters Barnet EN4 9EB on 3 May 2019 (1 page)
27 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
17 August 2018Full accounts made up to 31 March 2018 (26 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
19 January 2018Change of details for Crossborder Capital Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Director's details changed for Reay Diarmaid Anthony Kelly on 15 December 2017 (2 pages)
18 December 2017Secretary's details changed for Angela Victoria Cozzini on 15 December 2017 (1 page)
18 December 2017Director's details changed for Richard David Straker Smith on 15 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 15 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Michael John Howell on 15 December 2017 (2 pages)
18 December 2017Director's details changed for Angela Victoria Cozzini on 15 December 2017 (2 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 March 2016 (23 pages)
3 August 2016Full accounts made up to 31 March 2016 (23 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000
(8 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000
(8 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60,000
(8 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60,000
(8 pages)
9 December 2014Full accounts made up to 31 March 2014 (8 pages)
9 December 2014Full accounts made up to 31 March 2014 (8 pages)
28 February 2014Termination of appointment of Pablo Carbajal as a director (1 page)
28 February 2014Termination of appointment of Pablo Carbajal as a director (1 page)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 60,000
(9 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 60,000
(9 pages)
1 October 2013Director's details changed for Richard David Straker Smith on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Richard David Straker Smith on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Michael John Howell on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Reay Diarmaid Anthony Kelly on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Angela Victoria Cozzini on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Angela Victoria Cozzini on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Angela Victoria Cozzini on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Pablo Carbajal on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Reay Diarmaid Anthony Kelly on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Angela Victoria Cozzini on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Michael John Howell on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Pablo Carbajal on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
17 July 2013Full accounts made up to 31 March 2013 (15 pages)
17 July 2013Full accounts made up to 31 March 2013 (15 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
20 July 2012Full accounts made up to 31 March 2012 (14 pages)
20 July 2012Full accounts made up to 31 March 2012 (14 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
11 October 2011Director's details changed for Richard David Straker Smith on 29 September 2011 (2 pages)
11 October 2011Director's details changed for Richard David Straker Smith on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Reay Diarmaid Anthony Kelly on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Reay Diarmaid Anthony Kelly on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Angela Victoria Cozzini on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Angela Victoria Cozzini on 29 September 2011 (2 pages)
10 October 2011Secretary's details changed for Angela Victoria Cozzini on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Mr Michael John Howell on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Pablo Carbajal on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Pablo Carbajal on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Mr Michael John Howell on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 29 September 2011 (2 pages)
10 October 2011Secretary's details changed for Angela Victoria Cozzini on 29 September 2011 (2 pages)
28 July 2011Full accounts made up to 31 March 2011 (14 pages)
28 July 2011Full accounts made up to 31 March 2011 (14 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
29 July 2010Full accounts made up to 31 March 2010 (16 pages)
29 July 2010Full accounts made up to 31 March 2010 (16 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
20 August 2009Director appointed pablo carbajal (1 page)
20 August 2009Director appointed pablo carbajal (1 page)
24 July 2009Full accounts made up to 31 March 2009 (15 pages)
24 July 2009Full accounts made up to 31 March 2009 (15 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
8 July 2008Full accounts made up to 31 March 2008 (15 pages)
8 July 2008Full accounts made up to 31 March 2008 (15 pages)
4 July 2008Appointment terminated director mark clayton (1 page)
4 July 2008Appointment terminated director mark clayton (1 page)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
9 July 2007Full accounts made up to 31 March 2007 (13 pages)
9 July 2007Full accounts made up to 31 March 2007 (13 pages)
22 February 2007Return made up to 14/02/07; full list of members (3 pages)
22 February 2007Return made up to 14/02/07; full list of members (3 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Full accounts made up to 31 March 2006 (13 pages)
10 July 2006Full accounts made up to 31 March 2006 (13 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 14/02/06; full list of members (3 pages)
9 March 2006Return made up to 14/02/06; full list of members (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 March 2005 (14 pages)
7 July 2005Full accounts made up to 31 March 2005 (14 pages)
2 March 2005Return made up to 14/02/05; full list of members (3 pages)
2 March 2005Return made up to 14/02/05; full list of members (3 pages)
14 July 2004Full accounts made up to 31 March 2004 (14 pages)
14 July 2004Full accounts made up to 31 March 2004 (14 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 14/02/04; full list of members (8 pages)
16 February 2004Return made up to 14/02/04; full list of members (8 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
18 July 2003Full accounts made up to 31 March 2003 (14 pages)
18 July 2003Full accounts made up to 31 March 2003 (14 pages)
21 February 2003Return made up to 14/02/03; full list of members (8 pages)
21 February 2003Return made up to 14/02/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 March 2002 (13 pages)
27 October 2002Full accounts made up to 31 March 2002 (13 pages)
25 February 2002Return made up to 14/02/02; full list of members (8 pages)
25 February 2002Return made up to 14/02/02; full list of members (8 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 March 2001 (13 pages)
9 July 2001Full accounts made up to 31 March 2001 (13 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2000Company name changed the original research company li mited\certificate issued on 07/01/00 (2 pages)
6 January 2000Company name changed the original research company li mited\certificate issued on 07/01/00 (2 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New director appointed (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 14/02/99; full list of members (9 pages)
15 June 1999Return made up to 14/02/99; full list of members (9 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 April 1998£ ic 120000/60000 31/03/98 £ sr 60000@1=60000 (1 page)
22 April 1998£ ic 120000/60000 31/03/98 £ sr 60000@1=60000 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 April 1998Memorandum and Articles of Association (11 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Memorandum and Articles of Association (11 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1997Full accounts made up to 31 March 1997 (8 pages)
1 August 1997Full accounts made up to 31 March 1997 (8 pages)
24 March 1997Return made up to 14/02/97; full list of members (8 pages)
24 March 1997Return made up to 14/02/97; full list of members (8 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Memorandum and Articles of Association (14 pages)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1996Memorandum and Articles of Association (14 pages)
11 October 1996Ad 01/10/96--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
11 October 1996£ nc 100000/120000 01/10/96 (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996£ nc 100000/120000 01/10/96 (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Ad 01/10/96--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
30 September 1996Company name changed mitchinson napier bedford & comp any LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed mitchinson napier bedford & comp any LIMITED\certificate issued on 01/10/96 (2 pages)
29 September 1996Secretary's particulars changed;director's particulars changed (1 page)
29 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
31 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Full accounts made up to 31 March 1995 (9 pages)
28 July 1995Full accounts made up to 31 March 1995 (9 pages)
26 April 1995Return made up to 14/02/95; no change of members (4 pages)
26 April 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
7 May 1992Company name changed\certificate issued on 07/05/92 (2 pages)
7 May 1992Company name changed\certificate issued on 07/05/92 (2 pages)
2 March 1992Company name changed\certificate issued on 02/03/92 (2 pages)
2 March 1992Company name changed\certificate issued on 02/03/92 (2 pages)
14 February 1992Incorporation (15 pages)
14 February 1992Incorporation (15 pages)