Company NameLord Extra Limited
DirectorsDavid Patrick Ian Booth and Ridirectors Limited
Company StatusLiquidation
Company Number02805206
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(22 years after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed28 March 1994(12 months after company formation)
Appointment Duration30 years, 1 month
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration11 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameMr Michael John Holliman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration11 months (resigned 28 March 1994)
RoleAccountant
Correspondence Address7 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration11 months (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed27 April 1993(4 weeks after company formation)
Appointment Duration11 months (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Felix Willy Niederhauser
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed13 May 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 1994)
RoleGeneral Manager
Correspondence AddressAlekse Santica 12
Velika-Gorica(Zagreb)
41410
Croatia
Director NameMr John Charles Patey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years after company formation)
Appointment Duration10 months (resigned 02 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Arnold Way
Thame
Oxon
OX9 2QA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameKeith Thomas Owen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleHR Director
Correspondence AddressMoel Famau
14 Dinorben Avenue
Fleet
Hampshire
GU52 7SG
Director NameStuart Melville Sutherland
Date of BirthApril 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed26 July 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address18 The Fairway
Camberley
Surrey
GU15 1EF
Director NameIan Roderick Snowden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2003)
RoleTobacco Manufacturer
Correspondence AddressRookes House
Horsington
Templecombe
Somerset
BA8 0EG
Director NameGraham Albert Read
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2010)
RoleResearch Development Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameJohn Nolan Jewell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2002(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleTobacco Manufacturer
Correspondence AddressGayton Manor Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr Peter Henry Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 February 2011)
RoleTobacco Manufacturer
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed21 October 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Rudi Albert Jozef Ghislain Kindts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 2010(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2011)
RoleDirector, Human Resources
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert John Wintsch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2013)
RoleTrade Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRichard Cordeschi
StatusResigned
Appointed05 July 2012(19 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Daniel Peter James Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed31 July 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Mary-Ann Orr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 11 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed07 June 2019(26 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed11 September 2020(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(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
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(12 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 July 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25m at £1Weston Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,167,000
Net Worth£18,823,000
Current Liabilities£4,134,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2023Declaration of solvency (5 pages)
8 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
(1 page)
8 August 2023Appointment of a voluntary liquidator (3 pages)
29 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
31 October 2022Solvency Statement dated 28/10/22 (1 page)
31 October 2022Resolutions
  • RES13 ‐ Share premium account cancelled 28/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2022Statement by Directors (1 page)
31 October 2022Statement of capital on 31 October 2022
  • GBP 1.00
(5 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 April 2022Full accounts made up to 31 December 2021 (17 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 December 2020 (17 pages)
6 November 2020Full accounts made up to 31 December 2019 (16 pages)
11 September 2020Appointment of Peter Mccormack as a secretary on 11 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (15 pages)
10 June 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 7 June 2019 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (15 pages)
23 August 2017Full accounts made up to 31 December 2016 (15 pages)
23 August 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,000,002
(7 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,000,002
(7 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2015Appointment of David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
19 May 2015Appointment of David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
18 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages)
18 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25,000,002
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25,000,002
(6 pages)
16 March 2015Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
11 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
11 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
11 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 25,000,002
(7 pages)
14 April 2014Termination of appointment of Robert Wintsch as a director (1 page)
14 April 2014Termination of appointment of Robert Wintsch as a director (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 25,000,002
(7 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 50,000,004
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 50,000,004
(4 pages)
9 August 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 August 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
1 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
1 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
1 August 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
16 April 2013Secretary's details changed for Richard Cordeschi on 16 April 2013 (2 pages)
16 April 2013Secretary's details changed for Richard Cordeschi on 16 April 2013 (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
10 July 2012Appointment of Richard Cordeschi as a secretary (1 page)
10 July 2012Appointment of Richard Cordeschi as a secretary (1 page)
10 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
24 October 2011Appointment of Mr Robert John Wintsch as a director (2 pages)
24 October 2011Appointment of Mr Robert John Wintsch as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
18 February 2011Appointment of Ms Nicola Snook as a director (2 pages)
18 February 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
18 February 2011Appointment of Ms Nicola Snook as a director (2 pages)
18 February 2011Termination of appointment of Peter Taylor as a director (1 page)
18 February 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
18 February 2011Termination of appointment of Peter Taylor as a director (1 page)
10 February 2011Termination of appointment of Rudi Kindts as a director (1 page)
10 February 2011Termination of appointment of Rudi Kindts as a director (1 page)
27 January 2011Termination of appointment of Graham Read as a director (1 page)
27 January 2011Termination of appointment of Graham Read as a director (1 page)
18 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
18 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
18 October 2010Termination of appointment of Charl Steyn as a director (1 page)
18 October 2010Appointment of Mr Rudi Kindts as a director (2 pages)
18 October 2010Appointment of Mr Rudi Kindts as a director (2 pages)
18 October 2010Termination of appointment of Charl Steyn as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
28 April 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
28 April 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages)
28 April 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages)
5 January 2010Statement of company's objects (22 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorisation 21/12/2009
(1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorisation 21/12/2009
(1 page)
5 January 2010Statement of company's objects (22 pages)
21 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Full accounts made up to 31 December 2008 (12 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
18 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 April 2008Return made up to 30/03/08; full list of members (4 pages)
2 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
30 March 2005Return made up to 30/03/05; full list of members (3 pages)
30 March 2005Return made up to 30/03/05; full list of members (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004New director appointed (2 pages)
23 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
11 September 2003Auditor's resignation (1 page)
11 September 2003Auditor's resignation (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
15 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
2 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 August 2001Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
31 August 2001Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
17 April 2001Return made up to 30/03/01; full list of members (6 pages)
17 April 2001Return made up to 30/03/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 1999Return made up to 30/03/99; no change of members (5 pages)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 30/03/99; no change of members (5 pages)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 30/03/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 30/03/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
8 April 1997Return made up to 30/03/97; full list of members (5 pages)
8 April 1997Return made up to 30/03/97; full list of members (5 pages)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
16 April 1996Return made up to 30/03/96; no change of members (4 pages)
16 April 1996Return made up to 30/03/96; no change of members (4 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 30/03/95; no change of members (4 pages)
12 April 1995Return made up to 30/03/95; no change of members (4 pages)