Company NameHayward Aviation Limited
Company StatusDissolved
Company Number02730427
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)
Dissolution Date7 December 2023 (4 months, 2 weeks ago)
Previous NameGoulditar No. 237 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 April 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2023)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration1 month (resigned 16 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameGeoffrey Michael Haggerty
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1999)
RoleManaging Director
Correspondence Address8 Farleigh Dene Crescent
Feather Bed Lane
Croydon
Surrey
CR0 9AD
Director NameMrs Louise Mary Livingstone Bussell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressPark End
Hookwood Corner Limpsfield
Oxted
Surrey
RH8 0DU
Director NameMr Christopher John Baker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(9 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 30 April 2010)
RoleInsurance Broker
Correspondence Address8 Eastgate Road
Tenterden
Kent
TN30 7AH
Director NameGraham Bell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 11 July 1996)
RoleInsurance Broker
Correspondence Address36 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameNorman Jeffery Barcham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2004)
RoleInsurance Broker
Correspondence AddressIvydene
Moor Hill
Hawkhurst
Kent
TN18 4PD
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NameMr John Arthur Graham
NationalityBritish
StatusResigned
Appointed28 September 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameGuy Timothy Holland-Bosworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(6 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2019)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Darryl James Clark
NationalityEnglish
StatusResigned
Appointed01 October 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr John Arthur Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(16 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameRobert James McNeil
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameNigel Peter Adrian Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMatthew Day
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(18 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed23 December 2014(22 years, 5 months after company formation)
Appointment Duration6 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Hounsditch
London
EC3A 7AW
Secretary NameHelen Louise Ashton
StatusResigned
Appointed26 June 2015(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Peter Charles Elson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 January 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Park Hill
Carshalton
Surrey
SM5 3SA
Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(23 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2017(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitehaywards.net
Email address[email protected]
Telephone020 79027800
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

496.8k at £1Hayward Holding Group LTD
99.35%
Ordinary A
3.3k at £1Hayward Holding Group LTD
0.65%
Ordinary B

Financials

Year2014
Turnover£10,595,505
Net Worth£7,848,000
Cash£7,559,051
Current Liabilities£19,896,406

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 June 2012Delivered on: 6 July 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 February 2011Delivered on: 25 February 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2003Delivered on: 6 December 2003
Persons entitled: Venaglass Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £71,675, any other sums paid into that account by the tenant pursuant to the deed to pay into the account;. See the mortgage charge document for full details.
Outstanding
10 May 2013Delivered on: 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Outstanding
22 November 2004Delivered on: 30 November 2004
Satisfied on: 6 March 2008
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
1 September 2000Delivered on: 7 September 2000
Satisfied on: 6 March 2008
Persons entitled: Venaglass Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The sum of £61,000 and any other sums pursuant to the deed and interest credited to that account.
Fully Satisfied
15 October 1999Delivered on: 19 October 1999
Satisfied on: 11 February 2011
Persons entitled: Lloyd's

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 7TH february 1986, the deeds being made pursuant to the lloyd's brokers byelaw (no.5 Of 1988)
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all renumeration payable to any such receiver and the payment of all debts and obligations for the time being due or to become due from the company to the chargee in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 15 February 1996
Satisfied on: 11 February 2011
Persons entitled: Lloyd's

Classification: Lloyd's brokers security and trust deed
Secured details: All debts and obligations for the time being due owing or incurred (whether actually or contingently) by the company in respect of insurance transactions and all costs charges expenses and other liabilities incurred in relation to the trust deed by the society (lloyd's) its delegates and agents or any receiver appointed under the trust deed.
Particulars: By way of first floating charge all monies for the time being standing to the credit of or pursuant to the society's brokers bye law number 5 of 1988. see the mortgage charge document for full details.
Fully Satisfied
1 June 1994Delivered on: 9 June 1994
Satisfied on: 13 January 1998
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 charges over undertaking and all property and assets present and future including goodwill,book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery.
Fully Satisfied
3 June 1993Delivered on: 7 June 1993
Satisfied on: 13 January 1998
Persons entitled: Hambros Bank Limited.

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2023Final Gazette dissolved following liquidation (1 page)
7 September 2023Return of final meeting in a members' voluntary winding up (11 pages)
12 January 2023Liquidators' statement of receipts and payments to 14 December 2022 (10 pages)
3 January 2023Termination of appointment of Adrian Brian Girling as a director on 31 December 2022 (1 page)
1 June 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages)
8 January 2022Declaration of solvency (5 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
8 January 2022Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to Devonshire House 60 Goswell Road London EC1M 7AD on 8 January 2022 (2 pages)
8 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
(1 page)
21 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
19 July 2021Statement of capital on 19 July 2021
  • GBP 1
(3 pages)
19 July 2021Solvency Statement dated 06/07/21 (1 page)
19 July 2021Statement by Directors (1 page)
19 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2021Director's details changed for Mark David Jones on 6 April 2021 (2 pages)
4 March 2021Cessation of The Hayward Holding Group Limited as a person with significant control on 1 September 2016 (1 page)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 January 2021Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 1 September 2016 (2 pages)
2 November 2020Satisfaction of charge 8 in full (1 page)
2 November 2020Satisfaction of charge 9 in full (1 page)
2 November 2020Satisfaction of charge 027304270010 in full (1 page)
28 October 2020Satisfaction of charge 6 in full (1 page)
14 October 2020Full accounts made up to 31 December 2019 (19 pages)
2 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
30 March 2020Appointment of Mark David Jones as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (19 pages)
3 June 2019Termination of appointment of Tobias Ward as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Guy Timothy Holland-Bosworth as a director on 31 May 2019 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (28 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (34 pages)
27 September 2017Full accounts made up to 31 December 2016 (34 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
29 August 2017Appointment of Jlt Secretaries Limited as a secretary on 16 August 2017 (2 pages)
29 August 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
29 August 2017Appointment of Jlt Secretaries Limited as a secretary on 16 August 2017 (2 pages)
29 August 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
31 March 2017Termination of appointment of Adrian Jeremy Walker as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Adrian Jeremy Walker as a director on 31 March 2017 (1 page)
26 January 2017Termination of appointment of Peter Charles Elson as a director on 11 January 2017 (1 page)
26 January 2017Termination of appointment of Nigel Westcar Weyman as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Nigel Westcar Weyman as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Charles Elson as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of John Arthur Graham as a director on 30 December 2016 (1 page)
13 January 2017Termination of appointment of John Arthur Graham as a director on 30 December 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 October 2016Full accounts made up to 31 December 2015 (40 pages)
5 October 2016Full accounts made up to 31 December 2015 (40 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(10 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(10 pages)
19 January 2016Appointment of Nigel Westcar Weyman as a director on 6 January 2016 (2 pages)
19 January 2016Appointment of Nigel Westcar Weyman as a director on 6 January 2016 (2 pages)
4 January 2016Appointment of Mr Peter Charles Elson as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Adrian Brian Girling as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Adrian Jeremy Walker as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Adrian Brian Girling as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Adrian Jeremy Walker as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Peter Charles Elson as a director on 1 January 2016 (2 pages)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Termination of appointment of Matthew Day as a director on 25 February 2015 (1 page)
11 September 2015Termination of appointment of Ian Cameron Rubie as a director on 13 March 2015 (1 page)
11 September 2015Termination of appointment of Matthew Day as a director on 25 February 2015 (1 page)
11 September 2015Termination of appointment of Robert James Mcneil as a director on 25 February 2015 (1 page)
11 September 2015Termination of appointment of Nigel Peter Adrian Foster as a director on 25 February 2015 (1 page)
11 September 2015Termination of appointment of Ian Cameron Rubie as a director on 13 March 2015 (1 page)
11 September 2015Termination of appointment of Robert James Mcneil as a director on 25 February 2015 (1 page)
11 September 2015Termination of appointment of Nigel Peter Adrian Foster as a director on 25 February 2015 (1 page)
14 August 2015Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages)
14 August 2015Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(10 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(10 pages)
7 July 2015Director's details changed for Matthew Day on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Nigel Peter Adrian Foster on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Robert James Mcneil on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Matthew Day on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Robert James Mcneil on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Tobias Ward on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Tobias Ward on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Robert James Mcneil on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Nigel Peter Adrian Foster on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Tobias Ward on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ian Cameron Rubie on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Director's details changed for John Arthur Graham on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ian Cameron Rubie on 7 July 2015 (2 pages)
7 July 2015Director's details changed for John Arthur Graham on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Matthew Day on 7 July 2015 (2 pages)
7 July 2015Director's details changed for John Arthur Graham on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Nigel Peter Adrian Foster on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ian Cameron Rubie on 7 July 2015 (2 pages)
6 July 2015Director's details changed for Robert James Mcneil on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Ian Cameron Rubie on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Matthew Day on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Nigel Peter Adrian Foster on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages)
6 July 2015Director's details changed for John Arthur Graham on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Tobias Ward on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Matthew Day on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Tobias Ward on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Robert James Mcneil on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Nigel Peter Adrian Foster on 16 February 2015 (2 pages)
6 July 2015Director's details changed for John Arthur Graham on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Ian Cameron Rubie on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 February 2015Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 16 February 2015 (1 page)
23 December 2014Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages)
23 December 2014Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page)
19 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
5 November 2014Section 519 (1 page)
5 November 2014Section 519 (1 page)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,000
(8 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,000
(8 pages)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (8 pages)
20 May 2013Registration of charge 027304270010 (92 pages)
20 May 2013Registration of charge 027304270010 (92 pages)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
30 May 2012Memorandum and Articles of Association (5 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business 04/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2012Memorandum and Articles of Association (5 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business 04/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Appointment of Mr Scott Egan as a director (2 pages)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 April 2011Memorandum and Articles of Association (5 pages)
27 April 2011Memorandum and Articles of Association (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
28 July 2010Full accounts made up to 31 December 2009 (21 pages)
28 July 2010Full accounts made up to 31 December 2009 (21 pages)
26 July 2010Director's details changed for Nigel Peter Adrian Foster on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Peter Geoffrey Cullum on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew Charles Homer on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Cameron Rubie on 10 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Darryl Clark on 10 July 2010 (1 page)
26 July 2010Director's details changed for Guy Timothy Holland-Bosworth on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Matthew Day on 10 July 2010 (2 pages)
26 July 2010Director's details changed for John Graham on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew Charles Homer on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Cameron Rubie on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Tobias Ward on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Peter Geoffrey Cullum on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Guy Timothy Holland-Bosworth on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Matthew Day on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Robert James Mcneil on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Tobias Ward on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
26 July 2010Secretary's details changed for Mr Darryl Clark on 10 July 2010 (1 page)
26 July 2010Director's details changed for Robert James Mcneil on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Nigel Peter Adrian Foster on 10 July 2010 (2 pages)
26 July 2010Director's details changed for John Graham on 10 July 2010 (2 pages)
10 May 2010Termination of appointment of Christopher Baker as a director (1 page)
10 May 2010Termination of appointment of Christopher Baker as a director (1 page)
17 March 2010Termination of appointment of James Weigall as a director (2 pages)
17 March 2010Termination of appointment of James Weigall as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 July 2009Return made up to 10/07/09; full list of members (7 pages)
31 July 2009Return made up to 10/07/09; full list of members (7 pages)
1 May 2009Director appointed john arthur graham (2 pages)
1 May 2009Director appointed matthew day (2 pages)
1 May 2009Director appointed robert james mcneil (2 pages)
1 May 2009Director appointed robert james mcneil (2 pages)
1 May 2009Director appointed john arthur graham (2 pages)
1 May 2009Director appointed matthew day (2 pages)
1 May 2009Director appointed nigel peter adrian foster (2 pages)
1 May 2009Director appointed nigel peter adrian foster (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page)
16 December 2008Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr darryl clark (1 page)
20 October 2008Secretary appointed mr darryl clark (1 page)
8 October 2008Full accounts made up to 31 December 2007 (21 pages)
8 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 July 2008Return made up to 10/07/08; full list of members (5 pages)
21 July 2008Return made up to 10/07/08; full list of members (5 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 March 2008Director appointed peter geoffrey cullum (6 pages)
5 March 2008Director appointed peter geoffrey cullum (6 pages)
20 September 2007Declaration of assistance for shares acquisition (23 pages)
20 September 2007Declaration of assistance for shares acquisition (23 pages)
20 September 2007Resolutions
  • RES13 ‐ Agreement 13/09/07
(4 pages)
20 September 2007Resolutions
  • RES13 ‐ Agreement 13/09/07
(4 pages)
17 August 2007Registered office changed on 17/08/07 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
17 August 2007New director appointed (8 pages)
17 August 2007Registered office changed on 17/08/07 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (8 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
8 August 2007Full accounts made up to 31 December 2006 (22 pages)
8 August 2007Full accounts made up to 31 December 2006 (22 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
10 July 2006Return made up to 10/07/06; full list of members (3 pages)
10 July 2006Return made up to 10/07/06; full list of members (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (20 pages)
28 October 2005Full accounts made up to 31 December 2004 (20 pages)
30 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Full accounts made up to 31 December 2003 (20 pages)
10 November 2004Full accounts made up to 31 December 2003 (20 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
21 September 2004Secretary's particulars changed (1 page)
21 September 2004Secretary's particulars changed (1 page)
3 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (34 pages)
27 October 2003Full accounts made up to 31 December 2002 (34 pages)
9 September 2003Return made up to 10/07/03; full list of members (9 pages)
9 September 2003Return made up to 10/07/03; full list of members (9 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (16 pages)
3 September 2001Full accounts made up to 31 December 2000 (16 pages)
8 August 2001Return made up to 10/07/01; full list of members (8 pages)
8 August 2001Return made up to 10/07/01; full list of members (8 pages)
6 October 2000Registered office changed on 06/10/00 from: 34 southwark bridge road london SE1 9EU (1 page)
6 October 2000Registered office changed on 06/10/00 from: 34 southwark bridge road london SE1 9EU (1 page)
28 September 2000Full accounts made up to 31 December 1999 (19 pages)
28 September 2000Full accounts made up to 31 December 1999 (19 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2000Declaration of mortgage charge released/ceased (3 pages)
14 July 2000Declaration of mortgage charge released/ceased (3 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999New director appointed (3 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (17 pages)
24 September 1999Full accounts made up to 31 December 1998 (17 pages)
26 August 1999Return made up to 10/07/99; full list of members (8 pages)
26 August 1999Return made up to 10/07/99; full list of members (8 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
2 April 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Declaration of assistance for shares acquisition (7 pages)
2 April 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 1999Declaration of assistance for shares acquisition (7 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
24 February 1999New director appointed (3 pages)
24 February 1999New director appointed (3 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
14 September 1998Full accounts made up to 31 December 1997 (17 pages)
14 September 1998Full accounts made up to 31 December 1997 (17 pages)
29 July 1998Return made up to 10/07/98; full list of members (13 pages)
29 July 1998Return made up to 10/07/98; full list of members (13 pages)
14 April 1998Registered office changed on 14/04/98 from: 145-149 borough high street london SE1 1NP (1 page)
14 April 1998Registered office changed on 14/04/98 from: 145-149 borough high street london SE1 1NP (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Memorandum and Articles of Association (15 pages)
26 November 1997Memorandum and Articles of Association (15 pages)
25 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 1997Full accounts made up to 31 December 1996 (17 pages)
12 May 1997Full accounts made up to 31 December 1996 (17 pages)
22 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1996Ad 24/09/96--------- £ si 1@1=1 £ ic 350000/350001 (2 pages)
22 October 1996Ad 24/09/96--------- £ si 149999@1=149999 £ ic 350001/500000 (2 pages)
22 October 1996Ad 24/09/96--------- £ si 149999@1=149999 £ ic 350001/500000 (2 pages)
22 October 1996Ad 24/09/96--------- £ si 1@1=1 £ ic 350000/350001 (2 pages)
14 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 1996Full accounts made up to 31 December 1995 (19 pages)
8 August 1996Full accounts made up to 31 December 1995 (19 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996New secretary appointed (1 page)
9 April 1996New secretary appointed (1 page)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
17 July 1995Return made up to 10/07/95; full list of members (13 pages)
17 July 1995Return made up to 10/07/95; full list of members (13 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Ad 07/06/95--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
13 June 1995Ad 07/06/95--------- £ si 249999@1=249999 £ ic 100001/350000 (2 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995Ad 07/06/95--------- £ si 249999@1=249999 £ ic 100001/350000 (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Ad 07/06/95--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1994Return made up to 10/07/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 1994Return made up to 10/07/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 June 1994New director appointed (2 pages)
24 June 1994New director appointed (2 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
20 July 1993Return made up to 10/07/93; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 July 1993Return made up to 10/07/93; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 June 1993Director resigned (2 pages)
10 June 1993Director resigned (2 pages)
7 June 1993Particulars of mortgage/charge (7 pages)
7 June 1993Particulars of mortgage/charge (7 pages)
5 May 1993New director appointed (2 pages)
5 May 1993New director appointed (2 pages)
25 January 1993Director resigned (4 pages)
25 January 1993Director resigned (4 pages)
20 January 1993New director appointed (2 pages)
20 January 1993New director appointed (2 pages)
24 December 1992New director appointed (2 pages)
24 December 1992New director appointed (2 pages)
23 December 1992Director resigned (2 pages)
23 December 1992Director resigned (2 pages)
17 December 1992New director appointed (6 pages)
17 December 1992New director appointed (6 pages)
10 December 1992New director appointed (5 pages)
10 December 1992New director appointed (5 pages)
27 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
27 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
25 November 1992Company name changed\certificate issued on 25/11/92 (3 pages)
25 November 1992Company name changed\certificate issued on 25/11/92 (3 pages)
23 November 1992New director appointed (11 pages)
23 November 1992New director appointed (11 pages)
23 November 1992New director appointed (11 pages)
23 November 1992New director appointed (11 pages)
23 November 1992New director appointed (11 pages)
1 September 1992Secretary's particulars changed (2 pages)
1 September 1992Secretary's particulars changed (2 pages)
10 July 1992Incorporation (15 pages)
10 July 1992Incorporation (15 pages)