Company NameBennetts Associates Limited
Company StatusActive
Company Number02710265
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJulian David Lipscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(10 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameSimon Mark Erridge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(13 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NamePeter Fisher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr James Nelmes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMrs Denise Margaret Mary Bennetts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Robert John Bennetts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Secretary NameMrs Denise Margaret Mary Bennetts
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Brendan Thomas Joseph O'Neill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 March 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 Spenser Road
London
SE24 0NS
Director NameMiss Jacqueline Molloy Pitfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTapestry Court
Mortlake High Street
London
SW14 8HJ
Director NameGregory Chapman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 September 2003)
RoleArchitect
Correspondence Address10 Albert Road
Teddington
TW11 0BD
Director NameJohn Charles Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameDavid Laing
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 June 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameDavid Henderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bennettsassociates.com
Email address[email protected]
Telephone020 75203300
Telephone regionLondon

Location

Registered Address1 Rawstorne Place
London
EC1V 7NL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17.9k at £0.1Mr Julian David Lipscombe
7.37%
Ordinary
12.8k at £0.1Mr David Laing
5.26%
Ordinary
12.8k at £0.1Mr Simon Erridge
5.26%
Ordinary
100k at £0.1Mr Robert John Bennetts
41.05%
Ordinary
100k at £0.1Mrs Denise Bennetts
41.05%
Ordinary

Financials

Year2014
Turnover£5,770,341
Net Worth£2,483,417
Cash£1,506,814
Current Liabilities£1,010,143

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return28 April 2024 (1 week ago)
Next Return Due12 May 2025 (1 year from now)

Charges

5 September 2016Delivered on: 7 September 2016
Persons entitled:
Robert John Bennetts
Denise Margaret Mary Bennetts

Classification: A registered charge
Outstanding
23 December 2002Delivered on: 10 January 2003
Satisfied on: 9 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Third party charge
Secured details: All monies due or to become due from r j & d m bennetts and standard life trustees company limited as trustees of the r j & d m bennetts small self administered pension scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the property k/a the barn 1 rawstorne place london EC1. See the mortgage charge document for full details.
Fully Satisfied
1 December 2000Delivered on: 14 December 2000
Satisfied on: 9 June 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 and 3 rawstone place london EC1 t/n NGL254204. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 December 2000Delivered on: 14 December 2000
Satisfied on: 9 June 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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

5 March 2021Director's details changed for Mr James Nelmes on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Peter Fisher on 5 March 2021 (2 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (26 pages)
13 September 2019Appointment of Mr James Nelmes as a director on 6 September 2019 (2 pages)
13 September 2019Termination of appointment of Robert John Bennetts as a director on 6 September 2019 (1 page)
13 September 2019Termination of appointment of Denise Margaret Mary Bennetts as a director on 6 September 2019 (1 page)
13 September 2019Termination of appointment of Denise Margaret Mary Bennetts as a secretary on 6 September 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 31 May 2018 (22 pages)
29 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (21 pages)
8 November 2017Register inspection address has been changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD (1 page)
8 November 2017Register inspection address has been changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD (1 page)
12 May 2017Confirmation statement made on 28 April 2017 with updates (10 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (10 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
19 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 23,078.90
(9 pages)
19 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 23,078.90
(9 pages)
16 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 September 2016Registration of charge 027102650004, created on 5 September 2016 (30 pages)
7 September 2016Registration of charge 027102650004, created on 5 September 2016 (30 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 23,076.9
(10 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 23,076.9
(10 pages)
25 February 2016Accounts for a medium company made up to 31 May 2015 (18 pages)
25 February 2016Accounts for a medium company made up to 31 May 2015 (18 pages)
22 October 2015Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
22 October 2015Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
25 June 2015Resolutions
  • RES13 ‐ Terms of contract for purchase of shares 15/05/2015
(1 page)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 23,076.90
(4 pages)
11 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 23,076.90
(4 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,358.9
(9 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,358.9
(9 pages)
22 January 2015Appointment of Peter Fisher as a director on 1 June 2014 (2 pages)
22 January 2015Appointment of Peter Fisher as a director on 1 June 2014 (2 pages)
22 January 2015Appointment of Peter Fisher as a director on 1 June 2014 (2 pages)
8 January 2015Accounts for a medium company made up to 31 May 2014 (18 pages)
8 January 2015Accounts for a medium company made up to 31 May 2014 (18 pages)
23 December 2014Termination of appointment of David Laing as a director on 1 June 2014 (1 page)
23 December 2014Termination of appointment of David Laing as a director on 1 June 2014 (1 page)
23 December 2014Termination of appointment of David Laing as a director on 1 June 2014 (1 page)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24,358.9
(9 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24,358.9
(9 pages)
24 February 2014Accounts for a medium company made up to 31 May 2013 (16 pages)
24 February 2014Accounts for a medium company made up to 31 May 2013 (16 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 May 2013Termination of appointment of David Henderson as a director (1 page)
8 May 2013Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High Street Mortlake London SW14 8HJ United Kingdom (1 page)
8 May 2013Termination of appointment of David Henderson as a director (1 page)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 May 2013Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High Street Mortlake London SW14 8HJ United Kingdom (1 page)
20 February 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
20 February 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
9 May 2012Secretary's details changed for Ms Denise Bennetts on 28 April 2012 (1 page)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
9 May 2012Secretary's details changed for Ms Denise Bennetts on 28 April 2012 (1 page)
9 May 2012Director's details changed for Mr Robert John Bennetts on 28 February 2012 (2 pages)
9 May 2012Director's details changed for Mr Robert John Bennetts on 28 February 2012 (2 pages)
2 March 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
2 March 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 24,358.90
(4 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 24,358.90
(4 pages)
23 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2011Register inspection address has been changed from 1 Rawstorne Place London EC1V 7NL United Kingdom (1 page)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
5 May 2011Register inspection address has been changed from 1 Rawstorne Place London EC1V 7NL United Kingdom (1 page)
19 April 2011Termination of appointment of John Miller as a director (1 page)
19 April 2011Termination of appointment of John Miller as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2010Director's details changed for David Henderson on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for David Henderson on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Erridge on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Ms Denise Bennetts on 28 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for David Laing on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Ms Denise Bennetts on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Julian David Lipscombe on 28 April 2010 (2 pages)
6 May 2010Director's details changed for David Laing on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Erridge on 28 April 2010 (2 pages)
6 May 2010Director's details changed for John Charles Miller on 28 April 2010 (2 pages)
6 May 2010Director's details changed for John Charles Miller on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Julian David Lipscombe on 28 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Mr Robert Arthur Bennetts on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Robert Arthur Bennetts on 28 April 2010 (2 pages)
17 February 2010Full accounts made up to 31 May 2009 (13 pages)
17 February 2010Full accounts made up to 31 May 2009 (13 pages)
4 June 2009Director's change of particulars / robert bennetts / 29/05/2009 (1 page)
4 June 2009Return made up to 28/04/09; full list of members (6 pages)
4 June 2009Return made up to 28/04/09; full list of members (6 pages)
4 June 2009Director's change of particulars / robert bennetts / 29/05/2009 (1 page)
6 March 2009Ad 26/02/09\gbp si [email protected]=1410.3\gbp ic 24230.6/25640.9\ (2 pages)
6 March 2009Ad 26/02/09\gbp si [email protected]=1410.3\gbp ic 24230.6/25640.9\ (2 pages)
3 March 2009Full accounts made up to 31 May 2008 (13 pages)
3 March 2009Full accounts made up to 31 May 2008 (13 pages)
2 October 2008Full accounts made up to 31 May 2007 (16 pages)
2 October 2008Full accounts made up to 31 May 2007 (16 pages)
29 May 2008Director's change of particulars / robert bennetts / 28/05/2008 (1 page)
29 May 2008Return made up to 28/04/08; full list of members (6 pages)
29 May 2008Director's change of particulars / robert bennetts / 28/05/2008 (1 page)
29 May 2008Return made up to 28/04/08; full list of members (6 pages)
12 March 2008Ad 01/12/07\gbp si [email protected]=1410.2\gbp ic 22820/24230.2\ (2 pages)
12 March 2008Ad 01/12/07\gbp si [email protected]=1410.2\gbp ic 22820/24230.2\ (2 pages)
4 July 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
27 February 2007Ad 01/12/06--------- £ si [email protected]=1410 £ ic 21410/22820 (2 pages)
27 February 2007Ad 01/12/06--------- £ si [email protected]=1410 £ ic 21410/22820 (2 pages)
3 October 2006Accounts for a small company made up to 31 May 2005 (5 pages)
3 October 2006Accounts for a small company made up to 31 May 2005 (5 pages)
7 June 2006Return made up to 28/04/06; full list of members (9 pages)
7 June 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
7 June 2006Return made up to 28/04/06; full list of members (9 pages)
7 June 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
2 June 2006Ad 08/11/04--------- £ si [email protected] (2 pages)
2 June 2006Ad 08/11/04--------- £ si [email protected] (2 pages)
17 November 2005Accounts for a small company made up to 31 May 2004 (5 pages)
17 November 2005Accounts for a small company made up to 31 May 2004 (5 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
24 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(8 pages)
24 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(8 pages)
22 March 2005Ad 08/11/04--------- £ si [email protected]=19000 £ ic 1000/20000 (2 pages)
22 March 2005Ad 08/11/04--------- £ si [email protected]=19000 £ ic 1000/20000 (2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 March 2005S-div 08/11/04 (1 page)
15 March 2005£ nc 10000/50000 08/11/04 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005S-div 08/11/04 (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 March 2005£ nc 10000/50000 08/11/04 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2004Full accounts made up to 31 May 2003 (15 pages)
7 October 2004Full accounts made up to 31 May 2003 (15 pages)
4 May 2004Return made up to 28/04/04; full list of members (8 pages)
4 May 2004Return made up to 28/04/04; full list of members (8 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 May 2002 (17 pages)
24 July 2003Full accounts made up to 31 May 2002 (17 pages)
27 May 2003Return made up to 28/04/03; full list of members (9 pages)
27 May 2003Return made up to 28/04/03; full list of members (9 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
28 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
2 April 2002Full accounts made up to 31 May 2001 (18 pages)
2 April 2002Full accounts made up to 31 May 2001 (18 pages)
8 May 2001Return made up to 28/04/01; full list of members (7 pages)
8 May 2001Return made up to 28/04/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
29 June 2000Auditor's resignation (1 page)
29 June 2000Auditor's resignation (1 page)
22 June 2000Auditor's resignation (1 page)
22 June 2000Auditor's resignation (1 page)
8 June 2000Return made up to 28/04/00; full list of members (6 pages)
8 June 2000Return made up to 28/04/00; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 June 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
1 June 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 June 1998Ad 25/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Ad 25/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Return made up to 28/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1998Return made up to 28/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Return made up to 28/04/97; full list of members (6 pages)
27 April 1997Return made up to 28/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 June 1996Return made up to 28/04/95; full list of members (6 pages)
12 June 1996Return made up to 28/04/95; full list of members (6 pages)
23 April 1996Return made up to 28/04/96; no change of members (4 pages)
23 April 1996Return made up to 28/04/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 April 1992Incorporation (17 pages)
28 April 1992Incorporation (17 pages)