Company NameESPM Project Management Limited
Company StatusDissolved
Company Number02721508
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date15 April 2019 (5 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 15 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed11 October 2011(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 15 April 2019)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed11 October 2011(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 15 April 2019)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAntony John Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1994)
RoleAccountant
Correspondence Address53 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Director NameChristopher John Everitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 February 2003)
RoleArchitect
Correspondence Address80 Langton Way
Blackheath
Se3
Secretary NameAntony John Dickinson
NationalityBritish
StatusResigned
Appointed09 November 1992(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1994)
RoleAccountant
Correspondence Address53 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameMr Philip Henry Little
NationalityBritish
StatusResigned
Appointed10 August 1994(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edna Street
London
SW11 3DP
Secretary NameMr Martin Carr
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address3 Chillingworth Gardens
Twickenham
Middlesex
TW1 4PB
Secretary NameMr Mark Longley
NationalityEnglish
StatusResigned
Appointed30 May 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Vines Avenue
London
N3 2QD
Secretary NamePhilip Henry Little
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address20 Colebrook Close West Hill
Putney
London
SW15 3HZ
Director NamePhilip Henry Little
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleArchitect
Correspondence Address20 Colebrook Close West Hill
Putney
London
SW15 3HZ
Director NameMr Alastair Roberts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Charlwood Road
Putney
London
SW15 1PE
Director NameMr Miles Nicholas George Wilkinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dartmouth Road
London
NW2 4ET
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(23 years, 1 month after company formation)
Appointment Duration4 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(23 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Patrick Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Esa Design LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 September 2007Delivered on: 13 September 2007
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2003Delivered on: 12 August 2003
Satisfied on: 14 July 2011
Persons entitled: Hsbc 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

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
12 June 2018Register inspection address has been changed from 71 Victoria Street London SW1H 0XA to 71 Victoria Street London SW1H 0XA (2 pages)
12 June 2018Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA (2 pages)
19 April 2018Register inspection address has been changed to 71 Victoria Street London SW1H 0XA (2 pages)
19 April 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 19 April 2018 (2 pages)
11 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
(1 page)
11 April 2018Appointment of a voluntary liquidator (4 pages)
11 April 2018Declaration of solvency (5 pages)
7 March 2018Termination of appointment of David Patrick Dwyer as a director on 5 March 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 January 2017Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017 (1 page)
27 January 2017Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017 (1 page)
27 January 2017Appointment of Mr David Patrick Dwyer as a director on 1 January 2017 (2 pages)
27 January 2017Appointment of Mr David Patrick Dwyer as a director on 1 January 2017 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 September 2015Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages)
15 September 2015Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page)
15 September 2015Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages)
15 September 2015Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page)
15 September 2015Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
13 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (17 pages)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
17 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
17 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
24 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
24 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
8 August 2012Resolutions
  • RES13 ‐ Company business 01/08/2012
(1 page)
8 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
8 August 2012Resolutions
  • RES13 ‐ Company business 01/08/2012
(1 page)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013.
(8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013.
(8 pages)
19 July 2012Auditor's resignation (1 page)
19 July 2012Auditor's resignation (1 page)
11 July 2012Full accounts made up to 31 March 2011 (10 pages)
11 July 2012Full accounts made up to 31 March 2011 (10 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2011Appointment of Graham Cowley as a director (2 pages)
26 October 2011Appointment of Graham Cowley as a director (2 pages)
25 October 2011Appointment of Mr Timothy Jennings as a director (2 pages)
25 October 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
25 October 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
25 October 2011Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Miles Wilkinson as a director (1 page)
25 October 2011Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Alastair Roberts as a director (1 page)
25 October 2011Termination of appointment of Alastair Roberts as a director (1 page)
25 October 2011Termination of appointment of Miles Wilkinson as a director (1 page)
25 October 2011Appointment of Mr Timothy Jennings as a director (2 pages)
25 October 2011Appointment of Mr Kevin John Garvey as a director (2 pages)
25 October 2011Appointment of Mr Kevin John Garvey as a director (2 pages)
24 October 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
24 October 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 March 2010 (11 pages)
28 October 2010Full accounts made up to 31 March 2010 (11 pages)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Miles Nicholas George Wilkinson on 31 May 2010 (2 pages)
29 July 2010Director's details changed for Miles Nicholas George Wilkinson on 31 May 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 July 2010Register inspection address has been changed (1 page)
1 November 2009Full accounts made up to 31 March 2009 (11 pages)
1 November 2009Full accounts made up to 31 March 2009 (11 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
7 May 2009Appointment terminated director and secretary philip little (1 page)
7 May 2009Appointment terminated director and secretary philip little (1 page)
7 November 2008Full accounts made up to 31 March 2008 (11 pages)
7 November 2008Full accounts made up to 31 March 2008 (11 pages)
14 July 2008Director and secretary's change of particulars / philip little / 01/06/2008 (1 page)
14 July 2008Director and secretary's change of particulars / philip little / 01/06/2008 (1 page)
14 July 2008Return made up to 09/06/08; full list of members (4 pages)
14 July 2008Return made up to 09/06/08; full list of members (4 pages)
28 November 2007Memorandum and Articles of Association (11 pages)
28 November 2007Memorandum and Articles of Association (11 pages)
23 November 2007Company name changed elsworth sykes project managemen t LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed elsworth sykes project managemen t LIMITED\certificate issued on 23/11/07 (2 pages)
19 November 2007Full accounts made up to 31 March 2007 (8 pages)
19 November 2007Full accounts made up to 31 March 2007 (8 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
25 July 2007Return made up to 09/06/07; no change of members (7 pages)
25 July 2007Return made up to 09/06/07; no change of members (7 pages)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
18 September 2006Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page)
18 September 2006Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page)
21 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Full accounts made up to 31 March 2005 (9 pages)
27 October 2005Full accounts made up to 31 March 2005 (9 pages)
11 July 2005Return made up to 09/06/05; full list of members (7 pages)
11 July 2005Return made up to 09/06/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 March 2004 (8 pages)
25 October 2004Full accounts made up to 31 March 2004 (8 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
18 November 2003Full accounts made up to 31 March 2003 (8 pages)
18 November 2003Full accounts made up to 31 March 2003 (8 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 09/06/03; full list of members (6 pages)
17 June 2003Return made up to 09/06/03; full list of members (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
7 February 2003Company name changed eks partnership LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed eks partnership LIMITED\certificate issued on 07/02/03 (2 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
11 June 2002Return made up to 09/06/02; full list of members (6 pages)
11 June 2002Return made up to 09/06/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 July 2000Return made up to 09/06/00; full list of members (6 pages)
31 July 2000Return made up to 09/06/00; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
12 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
26 June 1998Return made up to 09/06/98; no change of members (4 pages)
26 June 1998Return made up to 09/06/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 July 1997Return made up to 09/06/97; no change of members (4 pages)
10 July 1997Return made up to 09/06/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 August 1996Return made up to 09/06/96; full list of members (6 pages)
19 August 1996Return made up to 09/06/96; full list of members (6 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Return made up to 09/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Return made up to 09/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1992Incorporation (20 pages)
9 June 1992Incorporation (20 pages)