Company NameWelbourne Ross Limited
Company StatusDissolved
Company Number02815348
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesSolvequick Limited and Welbourne Ross Plc

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 18 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameJohn O'Hara
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address103 College Road
Cheshunt
Herts
EN8 9LT
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 days after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMr Richard Mann Taylor
NationalityBritish
StatusResigned
Appointed11 May 1993(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address1 Claremont
Kelcliffe Lane
Leeds
LS20 9DD
Director NameSheila Smith Gammell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1998)
RoleAdmin
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7PL
Director NameMr Richard William Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address3 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(12 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(12 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHarry Ramsden's Plc (Corporation)
StatusResigned
Appointed02 September 1993(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 1998)
Correspondence AddressLarwood House
Otley Road Guiseley
Leeds
LS20 8LZ
Director NameHarry Ramsden's (Restaurant) Limited (Corporation)
StatusResigned
Appointed02 September 1993(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 1998)
Correspondence AddressLarwood House
White Cross
Guiseley
Yorkshire
LS20 8LZ

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 October 1998Delivered on: 27 October 1998
Satisfied on: 24 December 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 high street harefield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 September 1993Delivered on: 9 September 1993
Satisfied on: 27 July 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all trade marks trade names and copyrights etc.. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Resolutions
  • RES13 ‐ Cancel capuital redemption reserve 31/08/2016
(1 page)
29 September 2016Solvency Statement dated 31/08/16 (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 160,000
(3 pages)
29 September 2016Solvency Statement dated 31/08/16 (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 160,000
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 160,000
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 160,000
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 160,000
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 160,000
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 160,000
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 160,000
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
15 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
15 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 October 2010Termination of appointment of Anthony Keating as a director (1 page)
4 October 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 October 2010Termination of appointment of Anthony Keating as a director (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 April 2009Return made up to 25/04/09; full list of members (5 pages)
28 April 2009Return made up to 25/04/09; full list of members (5 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
17 November 2008Gbp sr 120000@1 (1 page)
17 November 2008Gbp sr 120000@1 (1 page)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
8 July 2008Full accounts made up to 30 September 2006 (12 pages)
8 July 2008Return made up to 09/03/08; full list of members (5 pages)
8 July 2008Full accounts made up to 30 September 2006 (12 pages)
8 July 2008Return made up to 09/03/08; full list of members (5 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment terminated director garry cross (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 September 2007Application for reregistration from PLC to private (1 page)
22 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 September 2007Re-registration of Memorandum and Articles (29 pages)
22 September 2007Application for reregistration from PLC to private (1 page)
22 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2007Re-registration of Memorandum and Articles (29 pages)
22 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2007Return made up to 25/04/07; full list of members (4 pages)
25 April 2007Return made up to 25/04/07; full list of members (4 pages)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 September 2005 (12 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 September 2005 (12 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
31 May 2005Return made up to 25/04/05; full list of members (3 pages)
31 May 2005Return made up to 25/04/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
7 June 2004Return made up to 25/04/04; full list of members (3 pages)
7 June 2004Return made up to 25/04/04; full list of members (3 pages)
6 May 2004Full accounts made up to 30 September 2003 (18 pages)
6 May 2004Full accounts made up to 30 September 2003 (18 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
25 June 2003Full accounts made up to 30 September 2002 (18 pages)
25 June 2003Full accounts made up to 30 September 2002 (18 pages)
7 May 2003Return made up to 25/04/03; full list of members (4 pages)
7 May 2003Return made up to 25/04/03; full list of members (4 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Return made up to 25/04/02; full list of members (8 pages)
7 May 2002Return made up to 25/04/02; full list of members (8 pages)
3 May 2002Full accounts made up to 26 September 2001 (15 pages)
3 May 2002Full accounts made up to 26 September 2001 (15 pages)
24 September 2001Registered office changed on 24/09/01 from: victoria house britannia rd waltham cross herts.EN8 7PL (1 page)
24 September 2001Registered office changed on 24/09/01 from: victoria house britannia rd waltham cross herts.EN8 7PL (1 page)
25 May 2001Full accounts made up to 26 September 2000 (15 pages)
25 May 2001Full accounts made up to 26 September 2000 (15 pages)
16 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New director appointed (3 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
11 May 2000Return made up to 05/05/00; full list of members (7 pages)
11 May 2000Return made up to 05/05/00; full list of members (7 pages)
28 April 2000Full accounts made up to 28 September 1999 (18 pages)
28 April 2000Full accounts made up to 28 September 1999 (18 pages)
11 August 1999Return made up to 05/05/99; no change of members (10 pages)
11 August 1999Return made up to 05/05/99; no change of members (10 pages)
16 April 1999Full accounts made up to 29 September 1998 (18 pages)
16 April 1999Full accounts made up to 29 September 1998 (18 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
20 May 1998Return made up to 05/05/98; full list of members (6 pages)
20 May 1998Return made up to 05/05/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 September 1997 (18 pages)
24 February 1998Full accounts made up to 30 September 1997 (18 pages)
6 June 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Full accounts made up to 1 October 1996 (16 pages)
6 April 1997Full accounts made up to 1 October 1996 (16 pages)
6 April 1997Full accounts made up to 1 October 1996 (16 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
22 April 1996Return made up to 05/05/96; no change of members (4 pages)
22 April 1996Return made up to 05/05/96; no change of members (4 pages)
28 March 1996Full accounts made up to 26 September 1995 (17 pages)
28 March 1996Full accounts made up to 26 September 1995 (17 pages)
25 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Auditor's report (4 pages)
1 May 1995Declaration on reregistration from private to PLC (1 page)
1 May 1995Re-registration of Memorandum and Articles (58 pages)
1 May 1995Declaration on reregistration from private to PLC (1 page)
1 May 1995Auditor's statement (2 pages)
1 May 1995Re-registration of Memorandum and Articles (58 pages)
1 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 May 1995Application for reregistration from private to PLC (1 page)
1 May 1995Auditor's report (4 pages)
1 May 1995Balance Sheet (2 pages)
1 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 May 1995Auditor's statement (2 pages)
1 May 1995Balance Sheet (2 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Application for reregistration from private to PLC (1 page)
7 February 1995Full accounts made up to 27 September 1994 (21 pages)
7 February 1995Full accounts made up to 27 September 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
13 May 1994Return made up to 05/05/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 May 1994Return made up to 05/05/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 September 1993Ad 02/09/93--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
21 September 1993Resolutions
  • SRES13 ‐ Special resolution
(42 pages)
21 September 1993£ nc 1000/400000 02/09/93 (1 page)
21 September 1993Ad 02/09/93--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
21 September 1993£ nc 1000/400000 02/09/93 (1 page)
21 September 1993Resolutions
  • SRES13 ‐ Special resolution
(42 pages)
5 May 1993Incorporation (9 pages)
5 May 1993Incorporation (9 pages)