Company NameGreenwich Inc. Limited
DirectorFrank Nugent Dowling
Company StatusLiquidation
Company Number02818037
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Frank Nugent Dowling
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(17 years after company formation)
Appointment Duration13 years, 11 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameAnthony Dillon Wood
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleHotelier
Correspondence Address26 Park Row
Greenwich
London
SE10 9NL
Secretary NameSir Russell Dillon Wood
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Forge
Dunwick
Saxmundham
Suffolk
Director NameBrian Basham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 December 1996)
RoleCompany Director
Correspondence Address12/13 Clerkenwell Green
London
Ec1
Director NameWilliam John Lewis Clifford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address10 Wheelers Way
Felbridge
East Grinstead
West Sussex
RH19 2QJ
Director NameBee Hopkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address43 Norland Square
London
W11 4PZ
Director NameMiss Audrey McCracken
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Langhaul Road
Crookston
Glasgow
G53 7SE
Scotland
Secretary NameSuzy Ann Finding
NationalityBritish
StatusResigned
Appointed22 November 2002(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Correspondence Address17 Nelson Road
Greenwich
London
SE10 9JB
Secretary NameFrank Dowling
NationalityAmerican
StatusResigned
Appointed30 September 2003(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address25 Park Row
Greenwich
London
SE10 9NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAsp Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2010(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2012)
Correspondence Address166a Tower Bridge Road
London
SE1 3LZ

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth£5,794,430
Cash£48
Current Liabilities£2,736,680

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due28 May 2017 (overdue)

Filing History

26 October 2023Liquidators' statement of receipts and payments to 19 August 2023 (29 pages)
23 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 23 September 2023 (2 pages)
24 October 2022Liquidators' statement of receipts and payments to 19 August 2022 (30 pages)
15 October 2021Liquidators' statement of receipts and payments to 19 August 2021 (29 pages)
3 November 2020Liquidators' statement of receipts and payments to 19 August 2020 (29 pages)
16 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (25 pages)
5 December 2018Removal of liquidator by court order (14 pages)
5 November 2018Liquidators' statement of receipts and payments to 19 August 2018 (23 pages)
30 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (27 pages)
30 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (27 pages)
10 March 2017Notice of Constitution of Liquidation Committee (2 pages)
10 March 2017Notice of Constitution of Liquidation Committee (2 pages)
2 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (23 pages)
2 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (23 pages)
4 November 2015Liquidators statement of receipts and payments to 19 August 2015 (25 pages)
4 November 2015Liquidators' statement of receipts and payments to 19 August 2015 (25 pages)
4 November 2015Liquidators' statement of receipts and payments to 19 August 2015 (25 pages)
26 March 2015Amended certificate of constitution of creditors' committee (1 page)
26 March 2015Amended certificate of constitution of creditors' committee (1 page)
22 December 2014Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 December 2014Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 September 2014Administrator's progress report to 19 August 2014 (55 pages)
17 September 2014Administrator's progress report to 19 August 2014 (55 pages)
20 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 August 2014Administrator's progress report to 28 May 2014 (40 pages)
18 August 2014Administrator's progress report to 28 May 2014 (40 pages)
5 April 2014Amended certificate of constitution of creditors' committee (1 page)
5 April 2014Amended certificate of constitution of creditors' committee (1 page)
20 February 2014Result of meeting of creditors (2 pages)
20 February 2014Result of meeting of creditors (2 pages)
28 January 2014Statement of administrator's proposal (46 pages)
28 January 2014Statement of administrator's proposal (46 pages)
10 December 2013Registered office address changed from 27 Park Row Greenwich London SE10 9NL on 10 December 2013 (3 pages)
10 December 2013Registered office address changed from 27 Park Row Greenwich London SE10 9NL on 10 December 2013 (3 pages)
6 December 2013Appointment of an administrator (2 pages)
6 December 2013Appointment of an administrator (2 pages)
23 November 2013Satisfaction of charge 7 in full (4 pages)
23 November 2013Satisfaction of charge 7 in full (4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4,437,072
(4 pages)
31 October 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4,437,072
(4 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Accounts for a small company made up to 31 May 2012 (8 pages)
1 August 2013Accounts for a small company made up to 31 May 2012 (8 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Termination of appointment of Asp Secretarial Services Limited as a secretary (1 page)
7 December 2012Termination of appointment of Asp Secretarial Services Limited as a secretary (1 page)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2012Registered office address changed from 17 Nelson Road Greenwich London SE10 9JB on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 17 Nelson Road Greenwich London SE10 9JB on 15 October 2012 (1 page)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Asp Secretarial Services Limited on 27 April 2012 (2 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Asp Secretarial Services Limited on 27 April 2012 (2 pages)
7 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
7 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
15 June 2011Accounts for a small company made up to 31 May 2010 (8 pages)
15 June 2011Accounts for a small company made up to 31 May 2010 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 September 2010Full accounts made up to 31 May 2009 (16 pages)
1 September 2010Full accounts made up to 31 May 2009 (16 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Appointment of Asp Secretarial Services Limited as a secretary (2 pages)
4 June 2010Appointment of Mr Frank Dowling as a director (2 pages)
4 June 2010Appointment of Mr Frank Dowling as a director (2 pages)
4 June 2010Termination of appointment of Audrey Mccracken as a director (1 page)
4 June 2010Appointment of Asp Secretarial Services Limited as a secretary (2 pages)
4 June 2010Termination of appointment of Audrey Mccracken as a director (1 page)
2 June 2010Termination of appointment of Frank Dowling as a secretary (1 page)
2 June 2010Termination of appointment of Frank Dowling as a secretary (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Full accounts made up to 31 May 2008 (18 pages)
12 August 2009Full accounts made up to 31 May 2008 (18 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 May 2007 (18 pages)
3 March 2009Full accounts made up to 31 May 2007 (18 pages)
18 July 2008Return made up to 14/05/08; full list of members (6 pages)
18 July 2008Return made up to 14/05/08; full list of members (6 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 January 2008Full accounts made up to 31 May 2006 (18 pages)
21 January 2008Full accounts made up to 31 May 2006 (18 pages)
18 January 2008Ad 01/02/06--------- £ si 1@1 (2 pages)
18 January 2008Return made up to 14/05/07; full list of members; amend (7 pages)
18 January 2008Ad 01/02/06--------- £ si 1@1 (2 pages)
18 January 2008Return made up to 14/05/07; full list of members; amend (7 pages)
9 August 2007Return made up to 14/05/07; full list of members (6 pages)
9 August 2007Memorandum and Articles of Association (6 pages)
9 August 2007Nc inc already adjusted 21/12/05 (4 pages)
9 August 2007Memorandum and Articles of Association (6 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2007Ad 21/12/05--------- £ si 4407072@1 (2 pages)
9 August 2007Return made up to 14/05/07; full list of members (6 pages)
9 August 2007Nc inc already adjusted 21/12/05 (4 pages)
9 August 2007Ad 21/12/05--------- £ si 4407072@1 (2 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Notice of resolution removing auditor (1 page)
28 March 2007Notice of resolution removing auditor (1 page)
24 January 2007Registered office changed on 24/01/07 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page)
24 January 2007Registered office changed on 24/01/07 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 14/05/06; full list of members (6 pages)
9 June 2006Return made up to 14/05/06; full list of members (6 pages)
19 May 2006Memorandum and Articles of Association (6 pages)
19 May 2006Memorandum and Articles of Association (6 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 May 2003 (8 pages)
2 August 2005Accounts for a small company made up to 31 May 2003 (8 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
21 December 2004Registered office changed on 21/12/04 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
21 December 2004Registered office changed on 21/12/04 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
18 June 2004Return made up to 14/05/04; full list of members (6 pages)
18 June 2004Return made up to 14/05/04; full list of members (6 pages)
2 December 2003Company name changed riverwood taverns LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed riverwood taverns LIMITED\certificate issued on 02/12/03 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
26 June 2003Return made up to 14/05/03; full list of members (6 pages)
26 June 2003Return made up to 14/05/03; full list of members (6 pages)
23 May 2003Particulars of mortgage/charge (7 pages)
23 May 2003Particulars of mortgage/charge (7 pages)
23 May 2003Particulars of mortgage/charge (7 pages)
23 May 2003Particulars of mortgage/charge (7 pages)
23 May 2003Particulars of mortgage/charge (7 pages)
23 May 2003Particulars of mortgage/charge (7 pages)
14 May 2003Declaration of assistance for shares acquisition (8 pages)
14 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2003Declaration of assistance for shares acquisition (8 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
26 January 2003Section 394-auditor (1 page)
26 January 2003Section 394-auditor (1 page)
21 January 2003Registered office changed on 21/01/03 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page)
21 January 2003Registered office changed on 21/01/03 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Accounts made up to 31 May 2002 (14 pages)
1 October 2002Accounts made up to 31 May 2002 (14 pages)
10 September 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
10 September 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
8 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2001Accounts made up to 31 August 2001 (15 pages)
17 December 2001Accounts made up to 31 August 2001 (15 pages)
30 July 2001Accounts made up to 31 August 2000 (15 pages)
30 July 2001Accounts made up to 31 August 2000 (15 pages)
22 May 2001Return made up to 14/05/01; full list of members (8 pages)
22 May 2001Return made up to 14/05/01; full list of members (8 pages)
6 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 June 2000Return made up to 14/05/00; full list of members (7 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 January 1998£ ic 128000/120000 06/11/97 £ sr 8000@1=8000 (1 page)
7 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 January 1998£ ic 128000/120000 06/11/97 £ sr 8000@1=8000 (1 page)
8 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
14 July 1996Return made up to 14/05/96; full list of members (6 pages)
14 July 1996Return made up to 14/05/96; full list of members (6 pages)
31 May 1996Accounts made up to 31 August 1995 (13 pages)
31 May 1996Accounts made up to 31 August 1995 (13 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
4 December 1995Return made up to 14/05/95; change of members (5 pages)
4 December 1995Ad 13/09/93-30/09/94 £ si 40000@1 (2 pages)
4 December 1995Ad 13/09/93-30/09/94 £ si 40000@1 (2 pages)
4 December 1995Memorandum and Articles of Association (18 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1995Memorandum and Articles of Association (18 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 14/05/95; change of members (5 pages)
4 December 1995New director appointed (2 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (13 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 August 1994Return made up to 14/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1994Return made up to 14/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1994Accounting reference date extended from 31/07 to 31/08 (1 page)
25 July 1994Accounting reference date extended from 31/07 to 31/08 (1 page)
16 June 1993Accounting reference date notified as 31/07 (1 page)
16 June 1993Accounting reference date notified as 31/07 (1 page)
24 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 May 1993Incorporation (19 pages)
14 May 1993Incorporation (19 pages)