Company NameBeovax Computer Services Limited
Company StatusDissolved
Company Number02723304
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 9 months ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed21 May 2015(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 September 2022)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed21 May 2015(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 September 2022)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameSusan Anne Strahan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleAccountant
Correspondence Address3 Charnwood Close
Blackburn
Lancashire
BB2 7BT
Secretary NameSheila Mary Camb
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address62 Beckingham
Orton Goldhay
Peterborough
Cambridgeshire
PE2 5TL
Director NameJohn Raymond Livesey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 05 September 2013)
RoleComputer Maintenance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Lynx Business Park
Fordham Road
Snailwell Newmarket
Suffolk
CB8 7NY
Director NameDavid Elliott
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1999)
RoleComputer Manager
Correspondence Address6 Glebe Close
Great Paxton
St. Neots
Cambridgeshire
PE19 6RS
Director NameKerrin Chapman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1995)
RoleComputer Maintenance Manager
Correspondence Address56 Shott Lane
Letchworth
Hertfordshire
SG6 1SE
Secretary NameDavid Elliott
NationalityBritish
StatusResigned
Appointed31 August 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address6 Glebe Close
Great Paxton
St. Neots
Cambridgeshire
PE19 6RS
Secretary NameClaire Nicola Livesey
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 July 2009)
RoleSecretary
Correspondence Address5 Mill Reef
Fordham Road
Newmarket
Suffolk
CB8 7FB
Director NameMr Simon Kempson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 September 2013)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Lynx Business Park
Fordham Road
Snailwell Newmarket
Suffolk
CB8 7NY
Director NameMr John Ralph Jefferson Gilpin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2011)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressUnit 5a Lynx Business Park
Fordham Road
Snailwell Newmarket
Suffolk
CB8 7NY
Director NameMrs Susan Anne Strahan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5a Lynx Business Park
Fordham Road
Snailwell Newmarket
Suffolk
CB8 7NY
Director NameMr Keith Robert Allen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Lynx Business Park
Fordham Road
Snailwell Newmarket
Suffolk
CB8 7NY
Director NameMr Neil Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Kingfisher Rise
Saxmundham
Suffolk
IP17 1WE
Director NameMr James Daniel Harvey
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 September 2013)
RoleSales Director (Southern)
Country of ResidenceEngland
Correspondence Address47 Cyprian Rust Way
Soham
Cambridgeshire
CB7 5ZE
Director NameMr Ashley John Storey Langley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Bradley Shore
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2015)
RoleOperations And Finance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Keith Martin Cahoon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Raymond Bennett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(21 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Lisa Ann Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon Mark Furber
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Beatrice Henriette Adrien Butsana-Sita
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 November 2016(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(24 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.beovax.co.uk/
Telephone01638 720080
Telephone regionNewmarket

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

6.7k at £1Pervasive LTD
96.40%
Ordinary
250 at £1Pervasive LTD
3.60%
Ordinary B

Financials

Year2014
Net Worth£2,854,371
Cash£2,966,888
Current Liabilities£997,468

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 August 2000Delivered on: 9 March 2001
Satisfied on: 13 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 5A lynx business park fordham road snailwell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 March 1997Delivered on: 18 March 1997
Satisfied on: 13 August 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2022Final Gazette dissolved following liquidation (1 page)
30 June 2022Return of final meeting in a members' voluntary winding up (12 pages)
31 July 2021Liquidators' statement of receipts and payments to 29 June 2021 (10 pages)
14 September 2020Register inspection address has been changed from 30 Berners Street London England W1T 3LR to 30 Berners Street London W1T 3LR (2 pages)
14 September 2020Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR (2 pages)
8 September 2020Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 8 September 2020 (2 pages)
2 September 2020Appointment of a voluntary liquidator (3 pages)
28 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
(1 page)
27 July 2020Register inspection address has been changed to 30 Berners Street London England W1T 3LR (2 pages)
27 July 2020Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR (2 pages)
27 July 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 27 July 2020 (2 pages)
18 July 2020Declaration of solvency (5 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Appointment of Mrs Francesca Anne Todd as a director on 17 October 2019 (2 pages)
28 October 2019Termination of appointment of Nicholas Siegfried Dale as a director on 22 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Pervasive Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
6 March 2019Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Pervasive Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
25 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
7 December 2016Full accounts made up to 31 December 2015 (20 pages)
7 December 2016Full accounts made up to 31 December 2015 (20 pages)
3 November 2016Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
3 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
3 November 2016Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages)
23 May 2016Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6,948
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6,948
(7 pages)
25 September 2015Statement of company's objects (2 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 September 2015Statement of company's objects (2 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,948
(8 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,948
(8 pages)
7 July 2015Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages)
7 July 2015Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages)
6 July 2015Change of share class name or designation (2 pages)
6 July 2015Statement of company's objects (2 pages)
6 July 2015Statement of company's objects (2 pages)
6 July 2015Change of share class name or designation (2 pages)
19 June 2015Auditor's resignation (1 page)
17 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 June 2015Change of share class name or designation (2 pages)
27 May 2015Registered office address changed from Rivergate House Newbury Business Park London Road Newbury Berkshire RG14 2PZ to 17 Rochester Row London SW1P 1QT on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Bradley Shore as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Richard Raymond Bennett as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Ashley John Storey Langley as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Mr Peter Hands as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Keith Martin Cahoon as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Capita Group Secretary Limited as a secretary on 21 May 2015 (2 pages)
27 May 2015Appointment of Mr Simon Mark Furber as a director on 21 May 2015 (2 pages)
27 May 2015Appointment of Capita Corporate Director Limited as a director on 21 May 2015 (2 pages)
18 May 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2014Director's details changed for Mr Richard Raymond Bennett on 22 July 2014 (2 pages)
23 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6,948
(5 pages)
27 May 2014Appointment of Mr Keith Martin Cahoon as a director (2 pages)
27 May 2014Appointment of Mr Richard Raymond Bennett as a director (2 pages)
27 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
15 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 September 2013Appointment of Mr Ashley Langley as a director (2 pages)
23 September 2013Termination of appointment of James Harvey as a director (1 page)
23 September 2013Termination of appointment of John Livesey as a director (1 page)
23 September 2013Termination of appointment of Susan Strahan as a director (1 page)
23 September 2013Termination of appointment of Neil Thomson as a director (1 page)
23 September 2013Termination of appointment of Simon Kempson as a director (1 page)
23 September 2013Appointment of Mr Bradley Shore as a director (2 pages)
23 September 2013Registered office address changed from Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY on 23 September 2013 (1 page)
13 August 2013Satisfaction of charge 1 in full (4 pages)
13 August 2013Satisfaction of charge 2 in full (5 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
3 July 2013Termination of appointment of Keith Allen as a director (1 page)
27 February 2013Appointment of Mr James Harvey as a director (2 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 6,948
(4 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
6 March 2012Appointment of Mr Neil Thomson as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 October 2011Termination of appointment of John Gilpin as a director (1 page)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for John Raymond Livesey on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Simon Kempson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr John Ralph Jefferson Gilpin on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Keith Robert Allen on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mrs Susan Anne Strahan on 24 June 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 June 2010Director's details changed for Mr Keith Robert Allen on 1 June 2010 (2 pages)
18 June 2010Director's details changed for John Ralph Jefferson Gilpin on 1 June 2010 (2 pages)
18 June 2010Director's details changed for John Ralph Jefferson Gilpin on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Susan Anne Strahan on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Susan Anne Strahan on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Simon Kempson on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Simon Kempson on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Keith Robert Allen on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
25 January 2010Appointment of Mr Keith Robert Allen as a director (2 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 July 2009Appointment terminated secretary claire livesey (1 page)
26 June 2009Return made up to 16/06/09; full list of members (5 pages)
26 June 2009Director's change of particulars / susan strahan / 27/02/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Director appointed mrs susan anne strahan (1 page)
23 June 2008Return made up to 16/06/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
19 June 2007Return made up to 16/06/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 June 2006Return made up to 16/06/06; full list of members (3 pages)
19 June 2006New director appointed (1 page)
7 June 2006Declaration of mortgage charge released/ceased (1 page)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
28 October 2004Secretary's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
12 July 2004Return made up to 16/06/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003£ nc 10000/11000 01/05/03 (1 page)
29 May 2003Ad 12/05/03--------- £ si 250@1=250 £ ic 5500/5750 (2 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Secretary's particulars changed (1 page)
7 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Ad 01/08/01--------- £ si 4950@1=4950 £ ic 550/5500 (2 pages)
4 December 2001Particulars of contract relating to shares (4 pages)
15 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
9 November 2001Ad 01/08/01--------- £ si 500@1=500 £ ic 50/550 (2 pages)
9 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001£ ic 100/50 18/04/01 £ sr 50@1=50 (1 page)
2 July 2001£ nc 100/10000 18/06/01 (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001New director appointed (2 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
7 September 2000Secretary resigned;director resigned (1 page)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned;director resigned (2 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
5 July 1999Return made up to 16/06/99; full list of members (6 pages)
5 July 1999Secretary resigned (1 page)
21 January 1999Director's particulars changed (1 page)
4 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 December 1998New secretary appointed (2 pages)
3 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 August 1997Return made up to 16/06/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 16/06/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 September 1995Ad 01/07/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 September 1995Director resigned (2 pages)
13 July 1995Return made up to 16/06/95; no change of members (4 pages)
7 February 1995Accounts for a small company made up to 31 August 1994 (9 pages)
21 June 1994Return made up to 16/06/94; no change of members (4 pages)
21 February 1994Accounts for a small company made up to 31 August 1993 (8 pages)
27 October 1993Return made up to 16/06/93; full list of members (6 pages)
16 June 1992Incorporation (20 pages)