Company NameETON Associates Limited
Company StatusActive
Company Number02820813
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Crowder
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr James Roland Ward
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEndeavour Ramsden Park Road
Ramsden Bellhouse
Billericay
Essex
CM11 1NS
Director NameMr Graham Peter Milward
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Saxon Way
Old Windsor
Berkshire
SL4 2PT
Secretary NameMr Graham Peter Milward
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Saxon Way
Old Windsor
Berkshire
SL4 2PT
Director NameMr Philip Joseph Flynn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Grange
Brook Lane Doddinghurst
Brentwood
Essex
CM15 0RS
Director NamePhil Milne-Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2003)
RoleEngineer
Correspondence Address8 Thanington Way
Earley
Reading
Berkshire
RG6 5QF
Director NameChristopher Robert Luck
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2004)
RoleEngineer
Correspondence Address39 Talbot Road
Ashford
Middlesex
TW15 3PN
Secretary NameRay Faruk
NationalityBritish
StatusResigned
Appointed23 September 2005(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 August 2017)
RoleSecretary
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Ian Windridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 February 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weatherall Close
Dunkirk
Kent
ME13 9UL
Director NameMr Thomas Anthony Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 July 2017)
RoleBuilding Service Management
Country of ResidenceEngland
Correspondence AddressUnit 9 Quebec Wharf
Thomas Road
London
E14 7AF
Director NameMr Paul John Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 02 August 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Kevin Bright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 9 Quebec Wharf
Thomas Road
London
E14 7AF
Director NameMr Kenneth James Hammond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Quebec Wharf
Thomas Road
London
E14 7AF
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMr David Lanchester
StatusResigned
Appointed04 August 2017(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteetonassociates.com
Email address[email protected]
Telephone020 70687900
Telephone regionLondon

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1James Ward
50.00%
Ordinary
50 at £1Mr Graham Peter Milward
50.00%
Ordinary

Financials

Year2014
Turnover£9,915,968
Gross Profit£2,765,071
Net Worth£449,360
Cash£136,892
Current Liabilities£2,338,397

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

26 November 2008Delivered on: 28 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 November 2003Delivered on: 14 November 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
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.
Outstanding
1 March 2004Delivered on: 5 March 2004
Satisfied on: 21 February 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
9 June 1997Delivered on: 16 June 1997
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 December 2020Termination of appointment of James Roland Ward as a director on 10 December 2020 (1 page)
9 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
9 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (125 pages)
31 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (125 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 May 2020Termination of appointment of David Lanchester as a secretary on 27 May 2020 (1 page)
20 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages)
20 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
13 August 2019Termination of appointment of Paul John Brown as a director on 2 August 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 May 2018Statement of company's objects (2 pages)
30 April 2018Full accounts made up to 31 July 2017 (25 pages)
15 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
15 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 August 2017Appointment of Mr Martin Walton as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Mark Lawrence as a director on 4 August 2017 (2 pages)
8 August 2017Notification of T Clarke Plc as a person with significant control on 4 August 2017 (1 page)
8 August 2017Appointment of Mr David Lanchester as a secretary on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Martin Walton as a director on 4 August 2017 (2 pages)
8 August 2017Cessation of James Roland Ward as a person with significant control on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Michael Crowder as a director on 4 August 2017 (2 pages)
8 August 2017Notification of T Clarke Plc as a person with significant control on 4 August 2017 (1 page)
8 August 2017Cessation of Graham Milward as a person with significant control on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Mark Lawrence as a director on 4 August 2017 (2 pages)
8 August 2017Cessation of Graham Milward as a person with significant control on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Graham Peter Milward as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Michael Crowder as a director on 4 August 2017 (2 pages)
8 August 2017Cessation of James Roland Ward as a person with significant control on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Ray Faruk as a secretary on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Ray Faruk as a secretary on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Graham Peter Milward as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr David Lanchester as a secretary on 4 August 2017 (2 pages)
7 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
7 August 2017Registered office address changed from Unit 9 Quebec Wharf Thomas Road London E14 7AF to 45 Moorfields London EC2Y 9AE on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Unit 9 Quebec Wharf Thomas Road London E14 7AF to 45 Moorfields London EC2Y 9AE on 7 August 2017 (1 page)
7 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
4 August 2017Termination of appointment of Kenneth James Hammond as a director on 26 July 2017 (1 page)
4 August 2017Termination of appointment of Thomas Anthony Browne as a director on 27 July 2017 (1 page)
4 August 2017Termination of appointment of Thomas Anthony Browne as a director on 27 July 2017 (1 page)
4 August 2017Termination of appointment of Kevin Bright as a director on 27 July 2017 (1 page)
4 August 2017Notification of James Roland Ward as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Termination of appointment of Kevin Bright as a director on 27 July 2017 (1 page)
4 August 2017Termination of appointment of Kenneth James Hammond as a director on 26 July 2017 (1 page)
4 August 2017Notification of James Roland Ward as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 February 2017Amended full accounts made up to 31 May 2016 (24 pages)
6 February 2017Amended full accounts made up to 31 May 2016 (24 pages)
25 January 2017Full accounts made up to 31 May 2016 (24 pages)
25 January 2017Full accounts made up to 31 May 2016 (24 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
8 March 2016Accounts for a medium company made up to 31 May 2015 (19 pages)
8 March 2016Accounts for a medium company made up to 31 May 2015 (19 pages)
2 March 2016Appointment of Mr Kenneth James Hammond as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Kenneth James Hammond as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Ian Windridge as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Ian Windridge as a director on 29 February 2016 (1 page)
5 January 2016Appointment of Mr Kevin Bright as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Kevin Bright as a director on 4 January 2016 (2 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (16 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (16 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Appointment of Mr Paul John Brown as a director (2 pages)
3 June 2013Appointment of Mr Paul John Brown as a director (2 pages)
11 April 2013Auditors resignation (1 page)
11 April 2013Auditors resignation (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 May 2011Registered office address changed from 9 Quebec Wharf Thomas Road London E14 7AF on 24 May 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Registered office address changed from 9 Quebec Wharf Thomas Road London E14 7AF on 24 May 2011 (1 page)
22 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
30 July 2010Appointment of Mr Thomas Anthony Browne as a director (2 pages)
30 July 2010Appointment of Mr Thomas Anthony Browne as a director (2 pages)
24 May 2010Director's details changed for Ian Windridge on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Windridge on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Ray Faruk on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Ray Faruk on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mr James Ward on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr James Ward on 25 January 2010 (2 pages)
16 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
16 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Secretary's change of particulars / ray faruk / 24/05/2009 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Secretary's change of particulars / ray faruk / 24/05/2009 (2 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 24/05/07; no change of members (7 pages)
4 July 2007Return made up to 24/05/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 24/05/06; full list of members (7 pages)
25 May 2006Return made up to 24/05/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 January 2005Auditor's resignation (1 page)
24 January 2005Auditor's resignation (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
19 August 2004Return made up to 24/05/04; full list of members (7 pages)
19 August 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 May 2003 (18 pages)
1 June 2004Full accounts made up to 31 May 2003 (18 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
5 March 2004Particulars of mortgage/charge (9 pages)
5 March 2004Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (11 pages)
14 November 2003Particulars of mortgage/charge (11 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
27 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2003Full accounts made up to 31 May 2001 (17 pages)
30 January 2003Full accounts made up to 31 May 2001 (17 pages)
22 December 2002Full accounts made up to 31 May 2002 (18 pages)
22 December 2002Full accounts made up to 31 May 2002 (18 pages)
21 July 2002Return made up to 24/05/02; full list of members (8 pages)
21 July 2002Return made up to 24/05/02; full list of members (8 pages)
20 March 2002Registered office changed on 20/03/02 from: honeylands cottage honey lane waltham abbey essex EN9 3BA (1 page)
20 March 2002Registered office changed on 20/03/02 from: honeylands cottage honey lane waltham abbey essex EN9 3BA (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
22 August 2001Auditor's resignation (1 page)
22 August 2001Auditor's resignation (1 page)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 July 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
2 July 1999Return made up to 24/05/99; no change of members (4 pages)
2 July 1999Return made up to 24/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 September 1998Return made up to 24/05/98; no change of members (4 pages)
18 September 1998Return made up to 24/05/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 31 May 1996 (10 pages)
21 January 1997Accounts for a small company made up to 31 May 1996 (10 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 September 1995Return made up to 24/05/95; no change of members (4 pages)
19 September 1995Return made up to 24/05/95; no change of members (4 pages)
24 May 1993Incorporation (13 pages)
24 May 1993Incorporation (13 pages)