Company NameThe Bellbourne Group Limited
Company StatusDissolved
Company Number02745940
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 7 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameEldee (No 27) Limited

Business Activity

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

Directors

Director NameMr Trevor Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Secretary NameMr Trevor Brown
StatusClosed
Appointed12 February 2015(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 November 2015)
RoleCompany Director
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NamePeter John Mount
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Hardwick Lane
Buckden
Huntingdon
Cambridgeshire
PE19 5UN
Secretary NameMr Timothy Michael Sills
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch End
Tempsford
Sandy
Beds
SG19 2AW
Director NameMr Peter James Hurman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakersgate Cottage Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Director NameChristopher Charles Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bellbourne 103 High Street
Esher
Surrey
KT10 9QE
Director NameStewart Charles Antrobus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressChurch End Farm
Pidley
Huntingdon
Cambridgeshire
PE17 3DA
Director NameLynn Frances Antrobus
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressChurch End Farm
Pidley
Huntingdon
Cambridgeshire
PE17 3DA
Secretary NameTimothy Christopher Caffell
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address54 Tartar Road
Cobham
Surrey
KT11 2AR
Director NameDavid Norman Nightingale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address25 Windsor Court
Oliver Close Chiswick
London
W4 3RL
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameRichard John Craig Morgan
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 1996)
RoleSecretary
Correspondence Address6 Rutland Park Gardens
London
NW2 4RG
Director NameRichard John Craig Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 August 1996)
RoleAccountant
Correspondence Address6 Rutland Park Gardens
London
NW2 4RG
Director NameMr Kenneth Ernest March
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Meadowlands
Woolpit
Bury St Edmunds
Suffolk
IP30 9SE
Director NameMr George John Gunning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed12 August 1996(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameMr David Peter Gilroy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prossers
Tadworth
Surrey
KT20 5TY
Director NameIan David Keith Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 1999)
RoleSales Director
Correspondence Address11 The Court
Marine Gate Promenade
Southport
PR9 0EG
Secretary NameMr Richard Kenneth Purkis
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameDavid Christopher Harbord
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2005)
RoleChartered Accountant
Correspondence Address12 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameDavid Christopher Harbord
NationalityBritish
StatusResigned
Appointed17 October 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address12 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameMr Mark Tristam Norwood Dugdale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarn Brea
Hockering Road
Woking
Surrey
GU22 7HG
Director NameMr Graham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Secretary NameMr Graham Howard Norton
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Director NameMr Robert James Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Anthony Michael Gee
NationalityBritish
StatusResigned
Appointed01 June 2009(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(19 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Christopher Knott
StatusResigned
Appointed22 December 2011(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(21 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stuart Dootson
StatusResigned
Appointed31 December 2013(21 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stephen Sands Cook
StatusResigned
Appointed08 April 2014(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS

Contact

Websiteflyingflowers.co.uk
Telephone01529 416563
Telephone regionSleaford

Location

Registered AddressPeterhouse Corporate Finance Limited 3rd Floor New Liverpool House
15 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

50k at £1Flying Brands Number Three LTD
50.00%
Ordinary A
50k at £1Flying Brands Number Three LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
21 October 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(5 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(5 pages)
28 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
28 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
27 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
27 May 2014Appointment of Mr Stephen Sands Cook as a director (2 pages)
27 May 2014Appointment of Mr Stephen Sands Cook as a director (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
27 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
19 August 2013Accounts for a dormant company made up to 30 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 30 December 2012 (2 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 July 2013Register(s) moved to registered inspection location (1 page)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 July 2013Register(s) moved to registered inspection location (1 page)
15 October 2012Full accounts made up to 30 December 2011 (11 pages)
15 October 2012Full accounts made up to 30 December 2011 (11 pages)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
30 August 2012Termination of appointment of Robert Henry as a director (1 page)
30 August 2012Termination of appointment of Robert Henry as a director (1 page)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 20 June 2012 (1 page)
22 December 2011Appointment of Mr Stuart John Dootson as a director (2 pages)
22 December 2011Termination of appointment of Anthony Gee as a secretary (1 page)
22 December 2011Termination of appointment of Anthony Gee as a director (1 page)
22 December 2011Termination of appointment of Anthony Gee as a director (1 page)
22 December 2011Appointment of Mr Stuart John Dootson as a director (2 pages)
22 December 2011Appointment of Mr Christopher Knott as a secretary (1 page)
22 December 2011Termination of appointment of Anthony Gee as a secretary (1 page)
22 December 2011Appointment of Mr Christopher Knott as a secretary (1 page)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 1 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 1 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Robert James Henry on 27 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page)
20 July 2010Director's details changed for Robert James Henry on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Director appointed robert james henry (1 page)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Appointment terminated director and secretary graham norton (1 page)
6 June 2009Director appointed robert james henry (1 page)
6 June 2009Appointment terminated director and secretary graham norton (1 page)
19 May 2009Full accounts made up to 2 January 2009 (13 pages)
19 May 2009Full accounts made up to 2 January 2009 (13 pages)
19 May 2009Full accounts made up to 2 January 2009 (13 pages)
1 July 2008Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page)
1 July 2008Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
19 June 2008Full accounts made up to 28 December 2007 (13 pages)
19 June 2008Full accounts made up to 28 December 2007 (13 pages)
9 April 2008Appointment terminated director mark dugdale (1 page)
9 April 2008Appointment terminated director mark dugdale (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page)
21 August 2007Full accounts made up to 29 December 2006 (12 pages)
21 August 2007Full accounts made up to 29 December 2006 (12 pages)
25 July 2007Return made up to 27/06/07; full list of members (7 pages)
25 July 2007Return made up to 27/06/07; full list of members (7 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Auditor's resignation (1 page)
18 July 2006Auditor's resignation (1 page)
17 May 2006Full accounts made up to 30 December 2005 (11 pages)
17 May 2006Full accounts made up to 30 December 2005 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005New secretary appointed;new director appointed (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
23 April 2004Full accounts made up to 2 January 2004 (11 pages)
23 April 2004Full accounts made up to 2 January 2004 (11 pages)
23 April 2004Full accounts made up to 2 January 2004 (11 pages)
11 July 2003Return made up to 07/07/03; full list of members (7 pages)
11 July 2003Return made up to 07/07/03; full list of members (7 pages)
3 April 2003Full accounts made up to 27 December 2002 (18 pages)
3 April 2003Full accounts made up to 27 December 2002 (18 pages)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
18 October 2002Full accounts made up to 28 December 2001 (13 pages)
18 October 2002Full accounts made up to 28 December 2001 (13 pages)
6 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
28 September 2001Return made up to 09/09/01; full list of members (6 pages)
28 September 2001Return made up to 09/09/01; full list of members (6 pages)
2 April 2001Full accounts made up to 29 December 2000 (14 pages)
2 April 2001Full accounts made up to 29 December 2000 (14 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (3 pages)
13 February 2001Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (3 pages)
13 February 2001Secretary resigned (1 page)
22 September 2000Return made up to 09/09/00; full list of members (6 pages)
22 September 2000Return made up to 09/09/00; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
9 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Full accounts made up to 1 January 1999 (14 pages)
14 July 1999Full accounts made up to 1 January 1999 (14 pages)
14 July 1999Full accounts made up to 1 January 1999 (14 pages)
22 April 1999Auditor's resignation (1 page)
22 April 1999Auditor's resignation (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (1 page)
22 March 1999Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (1 page)
22 March 1999Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
8 September 1998Return made up to 09/09/98; full list of members (6 pages)
8 September 1998Return made up to 09/09/98; full list of members (6 pages)
31 May 1998Full accounts made up to 2 January 1998 (14 pages)
31 May 1998Full accounts made up to 2 January 1998 (14 pages)
31 May 1998Full accounts made up to 2 January 1998 (14 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Return made up to 09/09/97; full list of members (9 pages)
4 September 1997Return made up to 09/09/97; full list of members (9 pages)
2 May 1997Full accounts made up to 3 January 1997 (16 pages)
2 May 1997Full accounts made up to 3 January 1997 (16 pages)
2 May 1997Full accounts made up to 3 January 1997 (16 pages)
13 December 1996Registered office changed on 13/12/96 from: the belbourne 103 high street esher surrey (1 page)
13 December 1996Registered office changed on 13/12/96 from: the belbourne 103 high street esher surrey (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Return made up to 09/09/96; full list of members (10 pages)
29 November 1996New director appointed (1 page)
29 November 1996Return made up to 09/09/96; full list of members (10 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New secretary appointed;new director appointed (2 pages)
29 November 1996New director appointed (1 page)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996New secretary appointed;new director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
3 January 1996Accounts for a dormant company made up to 6 January 1995 (7 pages)
3 January 1996Accounts for a dormant company made up to 6 January 1995 (7 pages)
3 January 1996Accounts for a dormant company made up to 6 January 1995 (7 pages)
27 December 1995Auditor's resignation (2 pages)
27 December 1995Auditor's resignation (2 pages)
20 October 1995Return made up to 09/09/95; full list of members (14 pages)
20 October 1995Return made up to 09/09/95; full list of members (14 pages)
10 October 1995Auditor's resignation (2 pages)
10 October 1995Auditor's resignation (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
7 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
12 June 1995Accounting reference date shortened from 31/12 to 31/12 (1 page)
12 June 1995Accounting reference date shortened from 31/12 to 31/12 (1 page)