Company NameFairbrook Medical Services Limited
Company StatusActive
Company Number02730276
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameMr Max Randolph Dyer
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameMiss Gemma Diane Dyer
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameDr Marion Rodin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleMedical Practitioner
Correspondence Address16 Links Drive
Elstree
Hertfordshire
WD6 3PS
Director NameDr Antony Drake
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (resigned 01 July 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address8 Kensington Close
St Albans
Hertfordshire
AL1 8JT
Director NameDr Michael Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (resigned 01 July 2020)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Bedford Avenue
Barnet
Hertfordshire
EN5 2EP
Director NameDr Leonard Hirsch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (resigned 01 July 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address2 Oak Hill Lodge Oak Hill Park
London
NW3 7LN
Director NameDr Carolyn Howe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (resigned 01 July 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
118 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameMrs Kathleen Ramsden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (resigned 01 July 2020)
RoleFinancial Consultant
Country of ResidenceWales
Correspondence Address3 Derlwyn Close
Heol Y Foel Foelgastell
Llanelli
Dyfed
SA14 7ER
Wales
Director NameDr John Richard Longbourne
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(1 year after company formation)
Appointment Duration26 years, 12 months (resigned 01 July 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressHadley House Water End Lane
Ayot St. Peter
Welwyn
Herts.
AL6 9BB
Secretary NameMrs Kathleen Ramsden
NationalityBritish
StatusResigned
Appointed10 July 1993(1 year after company formation)
Appointment Duration26 years, 12 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Derlwyn Close
Heol Y Foel Foelgastell
Llanelli
Dyfed
SA14 7ER
Wales
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(27 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor George Yard
London
EC3V 9DF
Director NameMr Max Randolph Dyer
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(28 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor George Yard
London
EC3V 9DF
Director NameMiss Gemma Diane Dyer
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(29 years after company formation)
Appointment Duration6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone020 89537666
Telephone regionLondon

Location

Registered AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Dr Carolyn Howe
9.09%
Ordinary
375 at £1John Richard Longbourne
22.73%
Ordinary
338 at £1Dr Leonard Hirsch
20.48%
Ordinary
300 at £1Dr Michael Edwards
18.18%
Ordinary
300 at £1Mrs Kathleen Ramsden
18.18%
Ordinary
187 at £1Anthony Drake
11.33%
Ordinary

Financials

Year2014
Net Worth£670,608
Cash£488,938
Current Liabilities£240,175

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

1 July 2020Delivered on: 6 July 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: Fairbrook medical centre, fairway avenue, borehamwood WD6 1PR registered at the land registry with title number HD258469.
Outstanding
27 June 2014Delivered on: 5 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fairbrook medical centre fairway avenue borehamwood t/no.HD258469.
Outstanding
26 January 1998Delivered on: 28 January 1998
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £220,000 and all other monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge.
Particulars: F/H property k/a fairbrook medical centre fairway avenue borehamwood hertfordshire t/no HD258469 with fixtures fittings and equipment and a floating charge the. Undertaking and all property and assets.
Outstanding
29 July 1994Delivered on: 4 August 1994
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £760000 and other monies due from the company and the surety to the chargee under the terms of the charge (as defined therein).
Particulars: A fixed legal charge or property k/a fairbrook medical centre fairway avenue boreham wood herts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

18 January 2021Appointment of Mr Mark Randolph Dyer as a director on 18 January 2021 (2 pages)
18 January 2021Termination of appointment of David Malcolm Kaye as a director on 18 January 2021 (1 page)
18 January 2021Appointment of Mr Max Randolph Dyer as a director on 18 January 2021 (2 pages)
24 November 2020Register inspection address has been changed from C/O Mrs Kathleen Ramsden 3 Derlwyn Close Heol Y Foel Foelgastell Llanelli Dyfed SA14 7ER Wales to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP (1 page)
24 November 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
23 November 2020Withdrawal of a person with significant control statement on 23 November 2020 (2 pages)
23 November 2020Notification of Ht Investments 9 Ltd as a person with significant control on 1 July 2020 (2 pages)
6 July 2020Registration of charge 027302760004, created on 1 July 2020 (18 pages)
1 July 2020Termination of appointment of Carolyn Howe as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mr David Malcolm Kaye as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of John Richard Longbourne as a director on 1 July 2020 (1 page)
1 July 2020Registered office address changed from C/O Mrs Kathleen Ramsden 3 Derlwyn Close Heol Y Foel Foelgastell Llanelli Dyfed SA14 7ER to Lower Ground Floor George Yard London EC3V 9DF on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Kathleen Ramsden as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Kathleen Ramsden as a secretary on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Michael Edwards as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Antony Drake as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Leonard Hirsch as a director on 1 July 2020 (1 page)
26 June 2020Satisfaction of charge 2 in full (1 page)
26 June 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 April 2019Director's details changed for Dr Leonard Hirsch on 28 March 2019 (2 pages)
9 April 2019Director's details changed for Dr John Richard Longbourne on 28 March 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,650
(11 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,650
(11 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,650
(11 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,650
(11 pages)
5 July 2014Registration of charge 027302760003, created on 27 June 2014 (10 pages)
5 July 2014Registration of charge 027302760003, created on 27 June 2014 (10 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(11 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(11 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (11 pages)
26 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (11 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Director's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages)
5 August 2011Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages)
5 August 2011Secretary's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages)
5 August 2011Registered office address changed from Fairway Avenue Borehamwood Hertfordshire WD6 1PR on 5 August 2011 (1 page)
5 August 2011Register inspection address has been changed from C/O Mrs Kathleen Ramsden 16 Oakington Court 38 the Ridgeway Enfield Middlesex EN2 8QJ England (1 page)
5 August 2011Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages)
5 August 2011Secretary's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (11 pages)
5 August 2011Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages)
5 August 2011Registered office address changed from Fairway Avenue Borehamwood Hertfordshire WD6 1PR on 5 August 2011 (1 page)
5 August 2011Director's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages)
5 August 2011Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (11 pages)
5 August 2011Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages)
5 August 2011Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages)
5 August 2011Director's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages)
5 August 2011Registered office address changed from Fairway Avenue Borehamwood Hertfordshire WD6 1PR on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages)
5 August 2011Register inspection address has been changed from C/O Mrs Kathleen Ramsden 16 Oakington Court 38 the Ridgeway Enfield Middlesex EN2 8QJ England (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (11 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (11 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Director's details changed for Dr Carolyn Howe on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Dr John Richard Longbourne on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Leonard Hirsch on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Carolyn Howe on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Dr John Richard Longbourne on 10 July 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Mrs Kathleen Ramsden on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Kathleen Ramsden on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Antony Drake on 10 July 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Dr Leonard Hirsch on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Antony Drake on 10 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
21 July 2009Return made up to 10/07/09; full list of members (6 pages)
21 July 2009Return made up to 10/07/09; full list of members (6 pages)
21 July 2009Director's change of particulars / antony drake / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / antony drake / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / antony drake / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / antony drake / 21/07/2009 (1 page)
18 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
26 August 2008Return made up to 10/07/08; full list of members (6 pages)
26 August 2008Return made up to 10/07/08; full list of members (6 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 10/07/07; full list of members (4 pages)
15 August 2007Return made up to 10/07/07; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
12 July 2006Return made up to 10/07/06; full list of members (4 pages)
12 July 2006Return made up to 10/07/06; full list of members (4 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 10/07/05; full list of members (4 pages)
2 August 2005Return made up to 10/07/05; full list of members (4 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
14 October 2004Return made up to 10/07/04; full list of members (10 pages)
14 October 2004Return made up to 10/07/04; full list of members (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
11 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
30 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
7 September 2001Return made up to 10/07/01; full list of members (9 pages)
7 September 2001Return made up to 10/07/01; full list of members (9 pages)
14 May 2001Full accounts made up to 31 July 2000 (13 pages)
14 May 2001Full accounts made up to 31 July 2000 (13 pages)
11 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 1999Full accounts made up to 31 July 1999 (14 pages)
19 December 1999Full accounts made up to 31 July 1999 (14 pages)
26 July 1999Return made up to 10/07/99; full list of members (8 pages)
26 July 1999Return made up to 10/07/99; full list of members (8 pages)
25 March 1999Full accounts made up to 31 July 1998 (10 pages)
25 March 1999Full accounts made up to 31 July 1998 (10 pages)
30 September 1998Return made up to 10/07/98; full list of members (8 pages)
30 September 1998Return made up to 10/07/98; full list of members (8 pages)
23 February 1998Full accounts made up to 31 July 1997 (11 pages)
23 February 1998Full accounts made up to 31 July 1997 (11 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 10/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Return made up to 10/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1997Auditor's resignation (2 pages)
13 June 1997Auditor's resignation (2 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
16 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 May 1997Ad 01/08/96--------- £ si 450@1=450 £ ic 1200/1650 (2 pages)
16 May 1997Ad 01/08/96--------- £ si 450@1=450 £ ic 1200/1650 (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1996Auditor's resignation (2 pages)
5 July 1996Auditor's resignation (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
28 June 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 July 1994Return made up to 10/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 1994Return made up to 10/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 1993Return made up to 10/07/93; full list of members (9 pages)
8 July 1993Return made up to 10/07/93; full list of members (9 pages)
25 November 1992New director appointed (2 pages)
25 November 1992New director appointed (2 pages)
29 October 1992New director appointed (2 pages)
29 October 1992New director appointed (2 pages)
17 August 1992Ad 30/07/92--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
17 August 1992Ad 30/07/92--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
23 July 1992Director resigned;new director appointed (2 pages)
23 July 1992Director resigned;new director appointed (2 pages)
10 July 1992Incorporation (15 pages)
10 July 1992Incorporation (15 pages)