Company NameThe Thomas Saunders Partnership Limited
Company StatusActive
Company Number02731197
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities
SIC 74100Specialised design activities

Directors

Secretary NameMr William James Ryan
NationalityIrish
StatusCurrent
Appointed01 July 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Carysfort Road
London
N8 8RB
Director NameMr William James Ryan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 1997(4 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Carysfort Road
London
N8 8RB
Director NameMr Ian Peter Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(10 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameMr Nicholas Hugo Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2.3, The Loom 14 Gower's Walk
London
E1 8PY
Director NameMrs Anna Maria Rigoli
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2.3, The Loom 14 Gower's Walk
London
E1 8PY
Director NameMrs Rosie Richardson-Prescott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 2.3, The Loom 14 Gower's Walk
London
E1 8PY
Director NameMr Michael Joseph Carter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 06 April 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Lodge Port Bredy
Barrack Street
Bridport
Dorset
DT6 3PT
Director NameJohn Brown Cossins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1999)
RoleChartered Architect And Design
Correspondence AddressGlebe House Rectory Road
Langham
Colchester
Essex
CO4 5PP
Director NameAnthony Buchanan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1995)
RoleDesigner
Correspondence Address8 Killy Hill
Chobham
Woking
Surrey
GU24 8RF
Director NameDerek Edwin Joiner
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1998)
RoleChartered Designer
Correspondence AddressRudgwick 18 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameMichael Barrie Townsend
NationalityBritish
StatusResigned
Appointed15 July 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address12 Ennismore Avenue
Chiswick
London
W4 1SF
Director NamePaul Frostick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1997)
RoleDesigner
Correspondence Address1 Hockley Drive
Gidea Park
Romford
Essex
RM2 6NL
Director NameColin Macnair
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 December 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Director NameMr Timothy Mark Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 08 October 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameKeith John Warner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2002)
RoleDesigner
Correspondence Address27 Park Road
Stansted Mounttfitchet
Essex
CM24 8PB
Director NameWilliam David Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMs Sarah Jane James
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address66 E Saint John Street
London
EC1M 4DT
Director NameRoger Mark O'Donnell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 February 2012)
RoleProject Architect
Country of ResidenceEngland
Correspondence Address2 Treehanger Close
Tring
Hertfordshire
HP23 5JE
Director NameMr John Christopher Turner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2002)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressLentridge House
Plumpton Green
Lewes
Sussex
BN7 3DE
Director NameMr Andrew Good
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Brendans Close
Hornchurch
Essex
RM11 3UL
Director NameBrian Charles Fookes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address2 Steeple Hall
Pitsea
Essex
SS13 3HP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.ttsp.com
Email address[email protected]
Telephone020 74908899
Telephone regionLondon

Location

Registered AddressUnit 2.3, The Loom
14 Gower's Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,919,493
Net Worth£65,789
Cash£268,008
Current Liabilities£374,348

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

8 February 2017Delivered on: 10 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 1995Delivered on: 22 December 1995
Satisfied on: 16 January 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" being all sums of money in any currency in barclays bank PLC re the thomas saunders partnership limited current account number 00252433 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 15 January 1997
Persons entitled: Walbrook Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 9 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that policy of assurance with all monies payable (including bonuses).see form 395 for details.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 9 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that policy of assurance with moniespayable (including bonuses).see form 395FOR details.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 9 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that policy of assurance and all monies payable (including bonuses).see FORM395 for details.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 9 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that policy of assurance and all monies payable (including bonuses).see FORM395 for details.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 7 January 1999
Persons entitled: Barclays Bank PLC

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

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 August 2022 (19 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (19 pages)
2 February 2022Director's details changed for Mrs Anna Rigoli on 2 February 2022 (2 pages)
28 January 2022Appointment of Mr Nicholas Hugo Simpson as a director on 28 January 2022 (2 pages)
28 January 2022Appointment of Mrs Anna Rigoli as a director on 28 January 2022 (2 pages)
28 January 2022Appointment of Mrs Rosie Richardson-Prescott as a director on 28 January 2022 (2 pages)
11 November 2021Registered office address changed from 42 New Broad Street London EC2M 1JD England to 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page)
11 November 2021Registered office address changed from 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 August 2020 (19 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (19 pages)
9 October 2019Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 (1 page)
9 October 2019Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
14 July 2017Termination of appointment of Andrew Good as a director on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Andrew Good as a director on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (22 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (22 pages)
27 February 2017Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page)
10 February 2017Registration of charge 027311970008, created on 8 February 2017 (18 pages)
10 February 2017Registration of charge 027311970008, created on 8 February 2017 (18 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (20 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (20 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(7 pages)
20 April 2015Total exemption full accounts made up to 31 August 2014 (22 pages)
20 April 2015Total exemption full accounts made up to 31 August 2014 (22 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(7 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(7 pages)
18 June 2014Total exemption full accounts made up to 31 August 2013 (22 pages)
18 June 2014Total exemption full accounts made up to 31 August 2013 (22 pages)
20 May 2014Section 519 (1 page)
20 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
3 January 2014Termination of appointment of Colin Macnair as a director (1 page)
3 January 2014Termination of appointment of Colin Macnair as a director (1 page)
4 September 2013Full accounts made up to 31 August 2012 (24 pages)
4 September 2013Full accounts made up to 31 August 2012 (24 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
1 June 2012Full accounts made up to 31 August 2011 (23 pages)
1 June 2012Full accounts made up to 31 August 2011 (23 pages)
17 February 2012Termination of appointment of Roger O'donnell as a director (1 page)
17 February 2012Termination of appointment of Roger O'donnell as a director (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
6 April 2011Full accounts made up to 31 August 2010 (23 pages)
6 April 2011Full accounts made up to 31 August 2010 (23 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Andrew Good on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Colin Macnair on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Ian Peter Miller on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Roger Mark O'donnell on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Andrew Good on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Colin Macnair on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Roger Mark O'donnell on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Ian Peter Miller on 30 June 2010 (2 pages)
19 January 2010Full accounts made up to 31 August 2009 (24 pages)
19 January 2010Full accounts made up to 31 August 2009 (24 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
9 March 2009Full accounts made up to 31 August 2008 (25 pages)
9 March 2009Full accounts made up to 31 August 2008 (25 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
22 May 2008Full accounts made up to 31 August 2007 (25 pages)
22 May 2008Full accounts made up to 31 August 2007 (25 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 August 2006 (27 pages)
5 July 2007Full accounts made up to 31 August 2006 (27 pages)
30 November 2006Auditor's resignation (1 page)
30 November 2006Auditor's resignation (1 page)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 April 2006Full accounts made up to 31 August 2005 (22 pages)
12 April 2006Full accounts made up to 31 August 2005 (22 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 2005Full accounts made up to 31 August 2004 (22 pages)
5 July 2005Full accounts made up to 31 August 2004 (22 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Return made up to 30/06/04; full list of members (10 pages)
6 July 2004Return made up to 30/06/04; full list of members (10 pages)
24 June 2004Full accounts made up to 31 August 2003 (22 pages)
24 June 2004Full accounts made up to 31 August 2003 (22 pages)
6 August 2003Return made up to 30/06/03; full list of members (9 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Return made up to 30/06/03; full list of members (9 pages)
26 June 2003Full accounts made up to 31 August 2002 (22 pages)
26 June 2003Full accounts made up to 31 August 2002 (22 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
13 August 2002Return made up to 30/06/02; full list of members (10 pages)
13 August 2002Return made up to 30/06/02; full list of members (10 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 August 2001 (20 pages)
23 April 2002Full accounts made up to 31 August 2001 (20 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (9 pages)
23 July 2001Return made up to 30/06/01; full list of members (9 pages)
25 April 2001Full accounts made up to 31 August 2000 (19 pages)
25 April 2001Full accounts made up to 31 August 2000 (19 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(9 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(9 pages)
10 July 2000New director appointed (2 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 December 1999Full accounts made up to 31 August 1999 (19 pages)
15 December 1999Full accounts made up to 31 August 1999 (19 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1998Full accounts made up to 31 August 1998 (18 pages)
23 November 1998Full accounts made up to 31 August 1998 (18 pages)
28 July 1998Return made up to 30/06/98; full list of members (8 pages)
28 July 1998Return made up to 30/06/98; full list of members (8 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1997Full accounts made up to 31 August 1997 (16 pages)
19 December 1997Full accounts made up to 31 August 1997 (16 pages)
29 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
24 February 1997Full accounts made up to 31 August 1996 (15 pages)
24 February 1997Full accounts made up to 31 August 1996 (15 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
1 August 1996Return made up to 30/06/96; no change of members (4 pages)
1 August 1996Return made up to 30/06/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (15 pages)
28 June 1996Full accounts made up to 31 August 1995 (15 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
2 August 1995Return made up to 30/06/95; full list of members (6 pages)
2 August 1995Return made up to 30/06/95; full list of members (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)