Company NameBrookprice Limited
DirectorsPhilip Edward Judd and Rikki Nock
Company StatusActive
Company Number02689316
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Philip Edward Judd
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Balcombe Road
Horley
Surrey
RH6 9AB
Director NameMr Rikki Nock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2002(10 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RolePrint Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
Sutton
Surrey
SM1 3QB
Secretary NameMrs Carole Harvey
StatusCurrent
Appointed01 April 2016(24 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnit 2a Colville Road
The Works
London
W3 8BL
Director NameMr Giles Aston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 1996)
RoleGraphic Designer
Correspondence Address15 Blackmore Avenue
Southall
Middlesex
UB1 3ES
Director NameMr Peter Andrew Virgo
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1993)
RoleStudio Manager
Correspondence Address17 Newbury Close
Silsoe
Bedford
Bedfordshire
MK45 4EZ
Secretary NameMr Giles Aston
NationalityBritish
StatusResigned
Appointed06 May 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1996)
RoleGraphic Designer
Correspondence Address15 Blackmore Avenue
Southall
Middlesex
UB1 3ES
Director NameMr Brian Peters
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1997)
RolePrinter
Correspondence Address7 Campbell Drive
Beaconsfield
Buckinghamshire
HP9 1TF
Director NameMr Derek William Langeveld
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressHill Green Farm Green End Road
Radnage
High Wycombe
Buckinghamshire
HP14 4DB
Director NameMr Finbarr Warren
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address37 Maryland Way
Sunbury On Thames
Middlesex
TW16 6HN
Secretary NameMr Yat Hoe Ng
NationalityBritish
StatusResigned
Appointed31 January 1997(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address103 Edgwarebury Lane
Edgware
Middlesex
HA8 8NA
Director NameMs Lorna Raby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a
7 Egerton Gardens
London
SW3 2BP
Secretary NameMs Lorna Raby
NationalityBritish
StatusResigned
Appointed06 June 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a
7 Egerton Gardens
London
SW3 2BP
Director NameMartin Daniel Mulligan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(10 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 June 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Cheapside Lane
Denham
Uxbridge
Middlesex
UB9 5AB
Director NameAnthony Frederick Fitt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Elm Trees
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DF
Secretary NameAnthony Frederick Fitt
NationalityBritish
StatusResigned
Appointed23 February 2004(12 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Elm Trees
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DF
Director NameMr Christopher John Alan Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House
Victoria Road Quenington
Cirencester
Gloucestershire
GL7 5BW
Wales
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.pj-print.co.uk/
Email address[email protected]
Telephone020 89935160
Telephone regionLondon

Location

Registered AddressUnit 2a Colville Road
The Works
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

9.8k at £1Anthony Frederick Fitt
9.32%
Ordinary
9.8k at £1Janet Margaret Fitt
9.32%
Ordinary
68.3k at £1Philip Edward Judd
64.63%
Ordinary
17.5k at £1Rikki Nock
16.60%
Ordinary
140 at £1Executors Of Estate Of Belinda Mary Freda Dennis
0.13%
Ordinary

Financials

Year2014
Net Worth£171,619
Cash£138,201
Current Liabilities£503,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

12 July 2023Delivered on: 17 July 2023
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: “All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.”.
Outstanding
14 December 2011Delivered on: 21 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 2009Delivered on: 11 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2005Delivered on: 18 May 2005
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.
Outstanding
13 February 2002Delivered on: 16 February 2002
Satisfied on: 8 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
23 July 1999Delivered on: 31 July 1999
Satisfied on: 6 November 2003
Persons entitled: Barclays Bank PLC

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 September 2023Satisfaction of charge 5 in full (1 page)
12 September 2023Satisfaction of charge 3 in full (1 page)
16 August 2023Satisfaction of charge 4 in full (4 pages)
17 July 2023Registration of charge 026893160006, created on 12 July 2023 (17 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
9 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 110,003
(3 pages)
9 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 109,482
(3 pages)
9 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 110,003
(3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Purchase of own shares. (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Termination of appointment of Anthony Frederick Fitt as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Anthony Frederick Fitt as a director on 16 September 2016 (1 page)
8 April 2016Termination of appointment of Anthony Frederick Fitt as a secretary on 31 March 2016 (1 page)
8 April 2016Appointment of Mrs Carole Harvey as a secretary on 1 April 2016 (2 pages)
8 April 2016Termination of appointment of Anthony Frederick Fitt as a secretary on 31 March 2016 (1 page)
8 April 2016Appointment of Mrs Carole Harvey as a secretary on 1 April 2016 (2 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 105,660
(7 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 105,660
(7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 105,660
(7 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 105,660
(7 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Director's details changed for Anthony Frederick Fitt on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Anthony Frederick Fitt on 1 January 2014 (2 pages)
21 March 2014Secretary's details changed for Anthony Frederick Fitt on 1 January 2014 (1 page)
21 March 2014Director's details changed for Anthony Frederick Fitt on 1 January 2014 (2 pages)
21 March 2014Secretary's details changed for Anthony Frederick Fitt on 1 January 2014 (1 page)
21 March 2014Secretary's details changed for Anthony Frederick Fitt on 1 January 2014 (1 page)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 105,660
(7 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 105,660
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Termination of appointment of Martin Mulligan as a director (1 page)
2 July 2012Termination of appointment of Martin Mulligan as a director (1 page)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 October 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 26 October 2011 (2 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
9 March 2010Secretary's details changed for Anthony Fitt on 20 February 2010 (1 page)
9 March 2010Secretary's details changed for Anthony Fitt on 20 February 2010 (1 page)
9 March 2010Director's details changed for Anthony Frederick Fitt on 20 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Frederick Fitt on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Rikki Nock on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Rikki Nock on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Martin Daniel Mulligan on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Philip Edward Judd on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Martin Daniel Mulligan on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Philip Edward Judd on 20 February 2010 (2 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2009Return made up to 20/02/09; full list of members (6 pages)
11 March 2009Return made up to 20/02/09; full list of members (6 pages)
27 October 2008Gbp sr 14000@1 (1 page)
27 October 2008Gbp sr 14000@1 (1 page)
27 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
4 March 2008Return made up to 20/02/08; full list of members (6 pages)
4 March 2008Return made up to 20/02/08; full list of members (6 pages)
27 February 2008Director and secretary's change of particulars / anthony fitt / 01/01/2008 (1 page)
27 February 2008Appointment terminated director christopher watson (1 page)
27 February 2008Director and secretary's change of particulars / anthony fitt / 01/01/2008 (1 page)
27 February 2008Director's change of particulars / philip judd / 01/01/2008 (1 page)
27 February 2008Director's change of particulars / philip judd / 01/01/2008 (1 page)
27 February 2008Appointment terminated director christopher watson (1 page)
26 February 2008Director's change of particulars / martin mulligan / 01/01/2008 (1 page)
26 February 2008Director's change of particulars / martin mulligan / 01/01/2008 (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007£ ic 133660/119660 21/02/07 £ sr 14000@1=14000 (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007£ ic 133660/119660 21/02/07 £ sr 14000@1=14000 (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 20/02/07; full list of members (4 pages)
28 February 2007Return made up to 20/02/07; full list of members (4 pages)
22 August 2006£ sr 14000@1 20/02/06 (1 page)
22 August 2006£ sr 14000@1 20/02/06 (1 page)
9 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 20/02/06; full list of members (4 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 20/02/06; full list of members (4 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
18 May 2005Particulars of mortgage/charge (9 pages)
18 May 2005Particulars of mortgage/charge (9 pages)
1 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 2004Registered office changed on 20/12/04 from: unit 2A the print works colville road acton london W3 8BL (1 page)
20 December 2004Registered office changed on 20/12/04 from: unit 2A the print works colville road acton london W3 8BL (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Ad 28/06/04--------- £ si 99840@1=99840 £ ic 42820/142660 (2 pages)
12 August 2004Ad 28/06/04--------- £ si 99840@1=99840 £ ic 42820/142660 (2 pages)
9 August 2004Nc inc already adjusted 21/06/04 (1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Nc inc already adjusted 21/06/04 (1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
16 March 2004£ sr 14000@1 20/02/03 (1 page)
16 March 2004£ sr 14000@1 20/02/03 (1 page)
16 March 2004£ ic 70820/56820 20/02/04 £ sr 14000@1=14000 (1 page)
16 March 2004£ ic 70820/56820 20/02/04 £ sr 14000@1=14000 (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Ad 31/08/03--------- £ si 20@1=20 £ ic 70000/70020 (2 pages)
8 October 2003Ad 31/08/03--------- £ si 20@1=20 £ ic 70000/70020 (2 pages)
8 October 2003Ad 31/08/03--------- £ si 800@1=800 £ ic 70020/70820 (2 pages)
8 October 2003Ad 31/08/03--------- £ si 800@1=800 £ ic 70020/70820 (2 pages)
1 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 May 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Ad 20/02/02--------- £ si 70000@1 (2 pages)
17 May 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2003Ad 20/02/02--------- £ si 70000@1 (2 pages)
17 May 2003Nc inc already adjusted 01/02/02 (1 page)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Nc inc already adjusted 01/02/02 (1 page)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
9 August 2002New director appointed (1 page)
9 August 2002New director appointed (1 page)
17 June 2002New director appointed (1 page)
17 June 2002New director appointed (1 page)
17 June 2002New director appointed (1 page)
17 June 2002New director appointed (1 page)
10 June 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 May 2002Full accounts made up to 31 March 2001 (13 pages)
22 May 2002Full accounts made up to 31 March 2001 (13 pages)
10 May 2002Ad 20/02/02--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages)
10 May 2002Nc inc already adjusted 01/02/02 (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002Nc inc already adjusted 01/02/02 (1 page)
10 May 2002Ad 20/02/02--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2002Particulars of mortgage/charge (5 pages)
16 February 2002Particulars of mortgage/charge (5 pages)
25 July 2001New director appointed (1 page)
25 July 2001New director appointed (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 2 walmgate road perivale middlesex UB6 7LN (1 page)
9 May 2001Registered office changed on 09/05/01 from: 2 walmgate road perivale middlesex UB6 7LN (1 page)
19 February 2001Return made up to 20/02/01; full list of members (6 pages)
19 February 2001Return made up to 20/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Full accounts made up to 31 March 1999 (11 pages)
5 July 2000Full accounts made up to 31 March 1999 (11 pages)
10 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
12 February 1999Return made up to 20/02/99; full list of members (6 pages)
12 February 1999Return made up to 20/02/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (12 pages)
12 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 May 1998Auditor's resignation (1 page)
18 May 1998Auditor's resignation (1 page)
11 February 1998Return made up to 20/02/98; full list of members (6 pages)
11 February 1998Return made up to 20/02/98; full list of members (6 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
19 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
14 February 1996Return made up to 20/02/96; full list of members (6 pages)
14 February 1996Return made up to 20/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 July 1992Ad 08/06/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
16 July 1992Ad 08/06/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
28 May 1992Memorandum and Articles of Association (4 pages)
28 May 1992Memorandum and Articles of Association (4 pages)
28 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1992Incorporation (13 pages)
20 February 1992Incorporation (13 pages)