Company NameMarine Engineering & Fabrications Limited
DirectorsDerek Malcolm Jones and Karen Louise Stewart
Company StatusActive
Company Number02742584
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(25 years, 7 months after company formation)
Appointment Duration6 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed19 September 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameChristine Marjorie Ann Thew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 weeks, 1 day after company formation)
Appointment Duration-1 years, 11 months (resigned 25 August 1992)
RoleCompany Director
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Director NameChristine Marjorie Ann Thew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Secretary NameChristine Marjorie Ann Thew
NationalityBritish
StatusResigned
Appointed09 September 1992(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 02 August 2002)
RoleSecretary
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Director NameMichael Raymond Thew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks, 3 days after company formation)
Appointment Duration12 years (resigned 17 September 2004)
RoleMarine Engineer
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Director NameJames Hallum
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2008)
RoleEngineer
Correspondence Address73a Bursledon Road
Hedge End
Southampton
Hampshire
SO30 0BP
Director NameShaun Groome
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2002)
RoleElectrical Director
Correspondence Address42 Teme Crescent
Millbrook
Southampton
Hampshire
SO16 9DH
Director NameMr Michael Noel McKenna
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Scholl House
6 Dunfermline Road
Limekilns
Fife
KY11 3JS
Scotland
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(9 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed02 August 2002(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBarry Morse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressKaulbachstrasse 11
D-22607 Hamburg
Germany
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed27 February 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameCordillera (Europe) Limited (Corporation)
StatusResigned
Appointed09 September 1992(2 weeks, 1 day after company formation)
Appointment Duration-1 years, 11 months (resigned 25 August 1992)
Correspondence Address37 Liddel Way
Valley Park
Chandlers Ford
Hampshire
SO5 3QF

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Marine Engineering & Fabrications (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

14 May 2001Delivered on: 18 May 2001
Satisfied on: 3 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 1992Delivered on: 30 September 1992
Satisfied on: 3 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Appointment terminated director james hallum (1 page)
12 January 2009Appointment terminated director james hallum (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
19 November 2008Full accounts made up to 31 March 2008 (17 pages)
19 November 2008Full accounts made up to 31 March 2008 (17 pages)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 September 2007Full accounts made up to 31 March 2007 (19 pages)
24 September 2007Full accounts made up to 31 March 2007 (19 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 October 2006Full accounts made up to 31 March 2006 (19 pages)
4 October 2006Full accounts made up to 31 March 2006 (19 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
28 September 2004Return made up to 25/08/04; full list of members (8 pages)
28 September 2004Return made up to 25/08/04; full list of members (8 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
9 March 2004Return made up to 25/08/03; full list of members (7 pages)
9 March 2004Return made up to 25/08/03; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
5 February 2004Accounting reference date shortened from 01/08/03 to 31/03/03 (1 page)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004Accounting reference date shortened from 01/08/03 to 31/03/03 (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
11 June 2003Auditor's resignation (1 page)
11 June 2003Auditor's resignation (1 page)
12 May 2003Accounts for a small company made up to 1 August 2002 (7 pages)
12 May 2003Accounts for a small company made up to 1 August 2002 (7 pages)
12 May 2003Accounts for a small company made up to 1 August 2002 (7 pages)
6 February 2003Accounting reference date shortened from 30/09/02 to 01/08/02 (1 page)
6 February 2003Accounting reference date shortened from 30/09/02 to 01/08/02 (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Return made up to 25/08/02; full list of members (7 pages)
30 December 2002Return made up to 25/08/02; full list of members (7 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 2002New director appointed (4 pages)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 2002New secretary appointed (1 page)
12 August 2002Registered office changed on 12/08/02 from: units 1 7 muira estate william street northam southampton hampshire SO14 5QH (1 page)
12 August 2002New secretary appointed (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (4 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 2002Registered office changed on 12/08/02 from: units 1 7 muira estate william street northam southampton hampshire SO14 5QH (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 October 2001Return made up to 25/08/01; change of members (7 pages)
8 October 2001Return made up to 25/08/01; change of members (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
23 October 2000£ ic 7100/100 08/09/00 £ sr 7000@1=7000 (1 page)
23 October 2000£ ic 7100/100 08/09/00 £ sr 7000@1=7000 (1 page)
13 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 September 2000Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 September 2000Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
11 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 25/08/98; no change of members (4 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Return made up to 25/08/98; no change of members (4 pages)
15 October 1998New director appointed (2 pages)
5 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 January 1998Return made up to 25/08/97; full list of members (6 pages)
4 January 1998Return made up to 25/08/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
10 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
15 October 1996Return made up to 25/08/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Return made up to 25/08/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Return made up to 25/08/95; full list of members (6 pages)
2 February 1996Return made up to 25/08/95; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 30 September 1994 (6 pages)
16 January 1996Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 August 1992Incorporation (16 pages)
25 August 1992Incorporation (16 pages)