Company NameFCB Health Hampshire Limited
Company StatusActive
Company Number02818414
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Previous NamesHalesway Limited and FCB Halesway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLisa Dujat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleHuman Resources
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMichael Guarino
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleHealthcare Advertising Executive
Country of ResidenceUsa/New Jersey
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDana Maiman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceUsa/New York
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed07 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameJoerg Hempelmann
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed21 February 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceGermany
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameJonathan Kukathasan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePeter John Sturt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressSimark
High Street, Chieveley
Newbury
Berkshire
RG20 8TE
Director NameMrs Laura Elizabeth Anne Rawlingson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration25 years, 10 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatches
The Street Teffont Magna
Salisbury
Wiltshire
SP3 5QT
Secretary NameMrs Laura Elizabeth Anne Rawlingson
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration20 years, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatches
The Street Teffont Magna
Salisbury
Wiltshire
SP3 5QT
Director NameBarry James Cartwright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressLilac Cottage
Cholderton
Salisbury
Wiltshire
SP4 0DL
Director NameNeil Padgett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(11 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lilleydown Villa
Lower Link St Marybourne
Andover
Hampshire
SP11 6DD
Director NameMs Nicola Ellen Dean
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Great Ground
Shaftesbury
Dorset
SP7 8FF
Director NameThomas James Kelly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2023)
RoleFinance
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristopher Gut
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2020(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Jonathan Simon Gavin Kerrigan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameCK Formations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence AddressScotlands House
Warfield
Bracknell
Berkshire
RG42 6AJ
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence AddressScotlands House
Warfield
Bracknell
Berkshire
RG42 6AJ

Contact

Websitehalesway.com
Telephone01264 339955
Telephone regionAndover

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.9k at £1Apl Group LTD
85.00%
Ordinary A
230 at £1Laura Elizabeth Anne Rawlingson
5.00%
Ordinary A
230 at £1Neil Padgett
5.00%
Ordinary A
230 at £1Nicola Ellen Crossley
5.00%
Ordinary A

Financials

Year2014
Turnover£2,799,039
Gross Profit£2,496,729
Net Worth£451,518
Cash£444,417
Current Liabilities£489,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

24 November 2003Delivered on: 25 November 2003
Satisfied on: 25 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 1993Delivered on: 20 July 1993
Satisfied on: 25 September 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Termination of appointment of Jonathan Simon Gavin Kerrigan as a director on 10 January 2024 (1 page)
8 December 2023Cessation of Interpublic Limited as a person with significant control on 6 December 2023 (1 page)
8 December 2023Cessation of Apl Group Limited as a person with significant control on 5 December 2023 (1 page)
8 December 2023Cessation of Ipg Europe Limited as a person with significant control on 7 December 2023 (1 page)
8 December 2023Notification of Mccann-Erickson Healthcare Uk Limited as a person with significant control on 7 December 2023 (2 pages)
8 December 2023Notification of Ipg Europe Limited as a person with significant control on 6 December 2023 (2 pages)
8 December 2023Notification of Interpublic Limited as a person with significant control on 5 December 2023 (2 pages)
8 August 2023Full accounts made up to 31 December 2022 (26 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 July 2023Termination of appointment of Thomas James Kelly as a director on 2 June 2023 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (31 pages)
24 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 March 2022Appointment of Jonathan Kukathasan as a director on 9 February 2022 (2 pages)
1 March 2022Appointment of Mr Jonathan Simon Gavin Kerrigan as a director on 9 February 2022 (2 pages)
1 March 2022Termination of appointment of Christopher Gut as a director on 31 December 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (30 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 August 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
1 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 1 October 2020 (1 page)
1 October 2020Change of details for Apl Group Limited as a person with significant control on 1 October 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (26 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 March 2020Appointment of Christopher Gut as a director on 21 February 2020 (2 pages)
6 March 2020Secretary's details changed for Louise Bean on 6 March 2020 (1 page)
6 March 2020Termination of appointment of Nicola Ellen Dean as a director on 8 January 2020 (1 page)
6 March 2020Appointment of Jorg Hempelmann as a director on 21 February 2020 (2 pages)
6 March 2020Director's details changed for Jorg Hempelmann on 6 March 2020 (2 pages)
21 August 2019Full accounts made up to 31 December 2018 (27 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
9 April 2019Termination of appointment of Laura Elizabeth Anne Rawlingson as a director on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Neil Padgett as a director on 4 April 2019 (1 page)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
29 August 2018Full accounts made up to 31 December 2017 (27 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (16 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (16 pages)
29 September 2015Director's details changed for Ms Nicola Ellen Dan on 6 September 2014 (2 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,600
(9 pages)
29 September 2015Director's details changed for Ms Nicola Ellen Dan on 6 September 2014 (2 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,600
(9 pages)
29 September 2015Director's details changed for Ms Nicola Ellen Dan on 6 September 2014 (2 pages)
22 January 2015Director's details changed for Ms Nicola Ellen Crossley on 6 September 2014 (2 pages)
22 January 2015Director's details changed for Ms Nicola Ellen Crossley on 6 September 2014 (2 pages)
22 January 2015Director's details changed for Ms Nicola Ellen Crossley on 6 September 2014 (2 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,600
(9 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,600
(9 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register inspection address has been changed from 36 East Street Andover Hampshire SP10 1ES United Kingdom (1 page)
8 April 2014Register inspection address has been changed from 36 East Street Andover Hampshire SP10 1ES United Kingdom (1 page)
13 March 2014Appointment of Lisa Dujat as a director (3 pages)
13 March 2014Registered office address changed from 36 East Street Andover Hampshire SP10 1ES on 13 March 2014 (2 pages)
13 March 2014Appointment of Louise Bean as a secretary (3 pages)
13 March 2014Appointment of Dana Maiman as a director (3 pages)
13 March 2014Termination of appointment of Laura Rawlingson as a secretary (2 pages)
13 March 2014Appointment of Michael Guarino as a director (3 pages)
13 March 2014Appointment of Thomas James Kelly as a director (3 pages)
13 March 2014Appointment of Dana Maiman as a director (3 pages)
13 March 2014Termination of appointment of Laura Rawlingson as a secretary (2 pages)
13 March 2014Appointment of Michael Guarino as a director (3 pages)
13 March 2014Appointment of Thomas James Kelly as a director (3 pages)
13 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
13 March 2014Appointment of Lisa Dujat as a director (3 pages)
13 March 2014Registered office address changed from 36 East Street Andover Hampshire SP10 1ES on 13 March 2014 (2 pages)
13 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
13 March 2014Appointment of Louise Bean as a secretary (3 pages)
4 March 2014Resolutions
  • RES13 ‐ Conversion 24/02/2014
(1 page)
4 March 2014Resolutions
  • RES13 ‐ Conversion 24/02/2014
(1 page)
3 March 2014Change of share class name or designation (2 pages)
3 March 2014Change of share class name or designation (2 pages)
26 February 2014Appointment of Ms Nicola Ellen Crossley as a director (2 pages)
26 February 2014Appointment of Ms Nicola Ellen Crossley as a director (2 pages)
29 October 2013Amended accounts made up to 31 May 2013 (6 pages)
29 October 2013Amended accounts made up to 31 May 2013 (6 pages)
25 September 2013Satisfaction of charge 2 in full (4 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2013Satisfaction of charge 1 in full (4 pages)
25 September 2013Satisfaction of charge 1 in full (4 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,600
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,600
(6 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
7 June 2011Director's details changed for Laura Elizabeth Anne Rawlingson on 16 May 2011 (2 pages)
7 June 2011Register(s) moved to registered office address (1 page)
7 June 2011Director's details changed for Laura Elizabeth Anne Rawlingson on 16 May 2011 (2 pages)
7 June 2011Register(s) moved to registered office address (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Neil Padgett on 16 May 2010 (2 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Neil Padgett on 16 May 2010 (2 pages)
6 July 2010Termination of appointment of Barry Cartwright as a director (1 page)
6 July 2010Termination of appointment of Barry Cartwright as a director (1 page)
11 June 2010Cancellation of shares. Statement of capital on 11 June 2010
  • GBP 4,600
(4 pages)
11 June 2010Purchase of own shares. (3 pages)
11 June 2010Purchase of own shares. (3 pages)
11 June 2010Cancellation of shares. Statement of capital on 11 June 2010
  • GBP 4,600
(4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 June 2007Return made up to 17/05/07; full list of members (3 pages)
21 June 2007Return made up to 17/05/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2006Return made up to 17/05/06; full list of members (3 pages)
14 June 2006Return made up to 17/05/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 July 2005Return made up to 17/05/05; full list of members (3 pages)
14 July 2005Return made up to 17/05/05; full list of members (3 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
12 November 2004Total exemption full accounts made up to 31 May 2004 (19 pages)
12 November 2004Total exemption full accounts made up to 31 May 2004 (19 pages)
19 May 2004Return made up to 17/05/04; full list of members (7 pages)
19 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
5 September 2003£ ic 10000/5500 30/06/03 £ sr 4500@1=4500 (1 page)
5 September 2003£ ic 10000/5500 30/06/03 £ sr 4500@1=4500 (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
13 June 2003Return made up to 17/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Return made up to 17/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 June 2002Return made up to 17/05/02; full list of members (7 pages)
7 June 2002Return made up to 17/05/02; full list of members (7 pages)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 February 2002New director appointed (2 pages)
8 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
19 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 17/05/01; full list of members (6 pages)
11 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 May 1999Return made up to 17/05/99; no change of members (4 pages)
20 May 1999Return made up to 17/05/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 November 1998Registered office changed on 23/11/98 from: the old dairy chute forest andover hampshire SP11 9DF (1 page)
23 November 1998Registered office changed on 23/11/98 from: the old dairy chute forest andover hampshire SP11 9DF (1 page)
22 May 1998Return made up to 17/05/98; no change of members (4 pages)
22 May 1998Return made up to 17/05/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 May 1997Return made up to 17/05/97; full list of members (6 pages)
30 May 1997Return made up to 17/05/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 17/05/96; full list of members (6 pages)
29 May 1996Return made up to 17/05/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 May 1995Return made up to 17/05/95; full list of members (6 pages)
26 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 July 1993Nc inc already adjusted 01/07/93 (1 page)
7 July 1993Ad 01/07/93--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1993Ad 01/07/93--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 July 1993Nc inc already adjusted 01/07/93 (1 page)
7 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1993Incorporation (17 pages)
17 May 1993Incorporation (17 pages)