Company NameNorthcott Management Limited
Company StatusDissolved
Company Number02824085
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Boddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(4 days after company formation)
Appointment Duration28 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Secretary NameMr Michael Denis Staples
NationalityBritish
StatusClosed
Appointed19 September 2000(7 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 01 June 2021)
RoleManagement Consultancy
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameMr James Andrew Campbell Gairdner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameMr James Andrew Campbell Gairdner
NationalityBritish
StatusResigned
Appointed08 June 1993(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Director NameMr Nicholas John Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Secretary NameMr Nicholas John Bristow
NationalityBritish
StatusResigned
Appointed24 April 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameMr James Peter Boddy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 March 2021)
RoleTrainee Barrister
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameMr Philip Charles Boddy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 March 2021)
RoleCity Trader
Country of ResidenceEngland
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameMr Timothy David Boddy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 March 2021)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ

Location

Registered Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2013
Net Worth£349,964
Cash£23,177
Current Liabilities£237,588

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

12 February 2004Delivered on: 13 February 2004
Persons entitled: Hsbc 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: The property at 1 seascapes 47A panorama road sandbanks poole f/h property with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 October 2000Delivered on: 1 November 2000
Persons entitled: Hsbc 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: F/H 4 northcote manor burrington nr umberleigh devon. 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.
Outstanding
26 January 2000Delivered on: 3 February 2000
Persons entitled: Hsbc 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: The f/h property k/a northcote manor hotel burrington nr. Umberleigh devon. 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.
Outstanding
26 January 2000Delivered on: 3 February 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

2 February 2021Satisfaction of charge 3 in full (2 pages)
2 February 2021Satisfaction of charge 2 in full (2 pages)
2 February 2021Satisfaction of charge 1 in full (1 page)
2 February 2021Satisfaction of charge 4 in full (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,403,980
(5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,403,980
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,403,980
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,403,980
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Secretary's details changed for Mr Michael Denis Staples on 1 May 2014 (1 page)
19 June 2014Director's details changed for Philip Charles Boddy on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,403,980
(5 pages)
19 June 2014Director's details changed for Timothy David Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for James Peter Boddy on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,403,980
(5 pages)
19 June 2014Director's details changed for Mr David James Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Timothy David Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Mr David James Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Philip Charles Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for James Peter Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Philip Charles Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for James Peter Boddy on 1 May 2014 (2 pages)
19 June 2014Secretary's details changed for Mr Michael Denis Staples on 1 May 2014 (1 page)
19 June 2014Director's details changed for Timothy David Boddy on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Mr David James Boddy on 1 May 2014 (2 pages)
19 June 2014Secretary's details changed for Mr Michael Denis Staples on 1 May 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Registered office address changed from Queens House, New Street Honiton Devon EX14 1BJ on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Queens House, New Street Honiton Devon EX14 1BJ on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Queens House, New Street Honiton Devon EX14 1BJ on 9 October 2013 (1 page)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Director's details changed for James Peter Boddy on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Timothy David Boddy on 31 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Michael Denis Staples on 31 May 2010 (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Mr Michael Denis Staples on 31 May 2010 (1 page)
16 June 2010Director's details changed for James Peter Boddy on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Philip Charles Boddy on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Philip Charles Boddy on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy David Boddy on 31 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 September 2008Return made up to 31/05/08; full list of members (4 pages)
4 September 2008Secretary's change of particulars / michael staples / 30/07/2008 (1 page)
4 September 2008Return made up to 31/05/08; full list of members (4 pages)
4 September 2008Secretary's change of particulars / michael staples / 30/07/2008 (1 page)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 December 2007Return made up to 31/05/07; full list of members (2 pages)
10 December 2007Return made up to 31/05/07; full list of members (2 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 31/05/06; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 31/05/06; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 61 mill street ottery st. Mary devon EX11 1AB (1 page)
17 October 2007Registered office changed on 17/10/07 from: 61 mill street ottery st. Mary devon EX11 1AB (1 page)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 October 2005Return made up to 31/05/05; full list of members (3 pages)
12 October 2005Return made up to 31/05/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 February 2004Particulars of mortgage/charge (4 pages)
13 February 2004Particulars of mortgage/charge (4 pages)
3 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2003Company name changed business media holdings LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed business media holdings LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2003Registered office changed on 06/04/03 from: curzon house southernhay west exeter EX1 1AB (1 page)
6 April 2003Registered office changed on 06/04/03 from: curzon house southernhay west exeter EX1 1AB (1 page)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Registered office changed on 22/05/01 from: cambridge house 100 cambridge grove london W6 0LE (1 page)
22 May 2001Registered office changed on 22/05/01 from: cambridge house 100 cambridge grove london W6 0LE (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 May 2000Director's particulars changed (2 pages)
16 May 2000Director's particulars changed (2 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 July 1999Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET (1 page)
29 July 1999Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET (1 page)
22 June 1999Ad 28/05/99--------- £ si 40000@1=40000 £ ic 1288980/1328980 (2 pages)
22 June 1999Ad 28/05/99--------- £ si 40000@1=40000 £ ic 1288980/1328980 (2 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Ad 19/03/99--------- £ si 20000@1=20000 £ ic 1268980/1288980 (2 pages)
6 June 1999Ad 08/03/99--------- £ si 50000@1=50000 £ ic 1198980/1248980 (2 pages)
6 June 1999Ad 12/03/99--------- £ si 20000@1=20000 £ ic 1248980/1268980 (2 pages)
6 June 1999Ad 19/03/99--------- £ si 20000@1=20000 £ ic 1268980/1288980 (2 pages)
6 June 1999Ad 08/03/99--------- £ si 50000@1=50000 £ ic 1198980/1248980 (2 pages)
6 June 1999Ad 12/03/99--------- £ si 20000@1=20000 £ ic 1248980/1268980 (2 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 March 1999Ad 19/02/99--------- £ si 65000@1=65000 £ ic 1048980/1113980 (2 pages)
3 March 1999Ad 12/02/99--------- £ si 30000@1=30000 £ ic 1113980/1143980 (2 pages)
3 March 1999Ad 12/02/99--------- £ si 30000@1=30000 £ ic 1113980/1143980 (2 pages)
3 March 1999Ad 19/02/99--------- £ si 65000@1=65000 £ ic 1048980/1113980 (2 pages)
3 March 1999Ad 26/02/99--------- £ si 55000@1=55000 £ ic 1143980/1198980 (2 pages)
3 March 1999Ad 26/02/99--------- £ si 55000@1=55000 £ ic 1143980/1198980 (2 pages)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1999Nc inc already adjusted 03/11/98 (1 page)
24 February 1999Nc inc already adjusted 03/11/98 (1 page)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1999Recind 123 filed 06/08/97 (1 page)
24 February 1999Recind 123 filed 06/08/97 (1 page)
10 February 1999Ad 22/01/99--------- £ si 18000@1=18000 £ ic 950980/968980 (2 pages)
10 February 1999Ad 14/01/99--------- £ si 22000@1=22000 £ ic 928980/950980 (2 pages)
10 February 1999Ad 22/12/98--------- £ si 30000@1=30000 £ ic 898980/928980 (2 pages)
10 February 1999Ad 14/01/99--------- £ si 22000@1=22000 £ ic 928980/950980 (2 pages)
10 February 1999Ad 28/01/99--------- £ si 80000@1=80000 £ ic 968980/1048980 (2 pages)
10 February 1999Ad 28/01/99--------- £ si 80000@1=80000 £ ic 968980/1048980 (2 pages)
10 February 1999Ad 03/11/98--------- £ si 20000@1=20000 £ ic 848980/868980 (2 pages)
10 February 1999Ad 03/11/98--------- £ si 20000@1=20000 £ ic 848980/868980 (2 pages)
10 February 1999Ad 21/11/98--------- £ si 30000@1=30000 £ ic 868980/898980 (2 pages)
10 February 1999Ad 22/12/98--------- £ si 30000@1=30000 £ ic 898980/928980 (2 pages)
10 February 1999Ad 22/01/99--------- £ si 18000@1=18000 £ ic 950980/968980 (2 pages)
10 February 1999Ad 21/11/98--------- £ si 30000@1=30000 £ ic 868980/898980 (2 pages)
31 March 1998Full accounts made up to 31 May 1997 (14 pages)
31 March 1998Full accounts made up to 31 May 1997 (14 pages)
25 November 1997Ad 01/05/97--------- £ si 548980@1 (2 pages)
25 November 1997Ad 18/11/97--------- £ si 75000@1=75000 £ ic 848980/923980 (2 pages)
25 November 1997Ad 01/05/97--------- £ si 548980@1 (2 pages)
25 November 1997Ad 18/11/97--------- £ si 75000@1=75000 £ ic 848980/923980 (2 pages)
8 August 1997£ nc 1000000/1500000 01/05/97 (1 page)
8 August 1997£ nc 1000000/1500000 01/05/97 (1 page)
3 July 1997Return made up to 31/05/97; full list of members (8 pages)
3 July 1997Return made up to 31/05/97; full list of members (8 pages)
25 June 1997£ nc 500000/1000000 30/05/97 (1 page)
25 June 1997£ nc 500000/1000000 30/05/97 (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997Registered office changed on 03/06/97 from: 3 parklands close off fife road east sheen london SW14 7EH (1 page)
3 June 1997Registered office changed on 03/06/97 from: 3 parklands close off fife road east sheen london SW14 7EH (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New secretary appointed;new director appointed (3 pages)
20 May 1997New secretary appointed;new director appointed (3 pages)
20 May 1997Secretary resigned;director resigned (1 page)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 August 1996Return made up to 31/05/96; full list of members (6 pages)
3 August 1996Return made up to 31/05/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 May 1995 (9 pages)
28 March 1996Full accounts made up to 31 May 1995 (9 pages)
3 October 1995Accounting reference date shortened from 30/09 to 31/05 (1 page)
3 October 1995Accounting reference date shortened from 30/09 to 31/05 (1 page)
16 June 1995£ nc 1000/500000 30/05/95 (1 page)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1995£ nc 1000/500000 30/05/95 (1 page)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Registered office changed on 31/03/95 from: 7 the sanctuary parliament square westminster london SW10 3JS (1 page)
31 March 1995Registered office changed on 31/03/95 from: 7 the sanctuary parliament square westminster london SW10 3JS (1 page)
31 March 1995Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1995Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)