Company NamePSL Purchasing Limited
Company StatusActive
Company Number02824094
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)
Previous NameSoftlife Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Fernando Nishio De Sousa
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed15 March 2019(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed14 October 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Ivan Alexander Shenkman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kelso Place Kensington Place
London
W8 5QD
Secretary NameMr Jonathan Dickenson Crouch
NationalityBritish
StatusResigned
Appointed15 June 1993(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Widdington
Saffron Walden
Essex
CB11 3SH
Secretary NameMr Simon Jeremy Newth
NationalityBritish
StatusResigned
Appointed04 September 2006(13 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
Surrey
RH1 4EF
Director NameMr Simon Jeremy Newth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
Surrey
RH1 4EF
Director NameMr Paul Anthony Hipps
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Place
London
SW3 5LB
Director NameMr Laurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFirst Floor Walton House
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Jean-Marc Haut
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2018)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressFirst Floor Walton House
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Daniel Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitewww.psl-uk.co.uk/
Telephone01926 315111
Telephone regionWarwick

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£7,907,605
Gross Profit£3,264,234
Net Worth£1,302,160
Cash£720,146
Current Liabilities£2,307,264

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

25 September 2006Delivered on: 26 September 2006
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

18 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
7 July 2023Full accounts made up to 31 August 2022 (19 pages)
1 December 2022Full accounts made up to 31 August 2021 (24 pages)
20 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 August 2020 (24 pages)
23 November 2021Appointment of Mrs Jean Mary Renton as a director on 18 November 2021 (2 pages)
23 November 2021Termination of appointment of Daniel Wilson as a director on 18 November 2021 (1 page)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 August 2019 (20 pages)
18 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2020Change of share class name or designation (2 pages)
18 September 2020Particulars of variation of rights attached to shares (2 pages)
18 September 2020Memorandum and Articles of Association (29 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
26 June 2020Registered office address changed from First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 April 2020Satisfaction of charge 1 in full (1 page)
6 June 2019Full accounts made up to 31 August 2018 (20 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Fernando Nishio De Sousa as a director on 15 March 2019 (2 pages)
29 January 2019Termination of appointment of Jean-Marc Haut as a director on 10 December 2018 (1 page)
29 January 2019Termination of appointment of Laurent Arnaudo as a director on 10 December 2018 (1 page)
19 December 2018Termination of appointment of Ivan Alexander Shenkman as a director on 19 December 2018 (1 page)
22 October 2018Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,800.00000
(6 pages)
5 June 2018Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,350.00000
(4 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 May 2018Consolidation of shares on 27 April 2017 (4 pages)
11 May 2018Consolidation of shares on 27 April 2017 (4 pages)
29 January 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
12 October 2017Group of companies' accounts made up to 30 April 2017 (24 pages)
12 October 2017Group of companies' accounts made up to 30 April 2017 (24 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 May 2017Change of share class name or designation (2 pages)
23 May 2017Change of share class name or designation (2 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
3 February 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 115.32
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 115.32
(4 pages)
25 October 2016Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Jean-Marc Haut as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Jean-Marc Haut as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
11 October 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2,179.61
(8 pages)
11 October 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2,179.61
(8 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,178.61
(7 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,178.61
(7 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,179.61
(8 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,179.61
(8 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,179.61
(8 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 2,179.63
(4 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 2,179.63
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 2,179.63
(4 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100.028
(6 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100.028
(6 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100.028
(6 pages)
3 February 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
3 February 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
29 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
1 February 2011Full accounts made up to 30 April 2010 (18 pages)
1 February 2011Full accounts made up to 30 April 2010 (18 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Paul Anthony Hipps on 1 June 2010 (2 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Paul Anthony Hipps on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Paul Anthony Hipps on 1 June 2010 (2 pages)
26 January 2010Full accounts made up to 30 April 2009 (17 pages)
26 January 2010Full accounts made up to 30 April 2009 (17 pages)
21 August 2009Return made up to 04/06/09; full list of members (6 pages)
21 August 2009Return made up to 04/06/09; full list of members (6 pages)
16 July 2009Director's change of particulars / ivan shenkman / 15/07/2009 (1 page)
16 July 2009Director's change of particulars / ivan shenkman / 15/07/2009 (1 page)
8 June 2009Memorandum and Articles of Association (4 pages)
8 June 2009Memorandum and Articles of Association (4 pages)
8 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2009Return made up to 04/06/07; full list of members (6 pages)
10 March 2009Return made up to 04/06/07; full list of members (6 pages)
10 March 2009Return made up to 04/06/08; full list of members (6 pages)
10 March 2009Return made up to 04/06/08; full list of members (6 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
13 January 2009Director and secretary's change of particulars / simon newth / 01/05/2008 (1 page)
13 January 2009Director and secretary's change of particulars / simon newth / 01/05/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from 3RD floor 77 st john street london EC1M 4NN (1 page)
12 June 2008Registered office changed on 12/06/2008 from 3RD floor 77 st john street london EC1M 4NN (1 page)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
1 November 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2006Registered office changed on 16/10/06 from: 41 kensington place london W8 7PR (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 41 kensington place london W8 7PR (1 page)
16 October 2006New director appointed (2 pages)
2 October 2006Company name changed softlife promotions LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed softlife promotions LIMITED\certificate issued on 02/10/06 (2 pages)
29 September 2006Ad 14/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted 14/09/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
29 September 2006Ad 14/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted 14/09/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Ad 14/09/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 September 2006Ad 14/09/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 September 2006Secretary resigned (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 September 2005Return made up to 04/06/05; full list of members (2 pages)
23 September 2005Return made up to 04/06/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 July 2004Return made up to 04/06/04; full list of members (6 pages)
6 July 2004Return made up to 04/06/04; full list of members (6 pages)
9 June 2003Return made up to 04/06/03; full list of members (6 pages)
9 June 2003Return made up to 04/06/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 June 2002Return made up to 04/06/02; full list of members (6 pages)
12 June 2002Return made up to 04/06/02; full list of members (6 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 July 2000Return made up to 04/06/00; full list of members (6 pages)
7 July 2000Return made up to 04/06/00; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
22 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
12 July 1999Return made up to 04/06/99; no change of members (4 pages)
12 July 1999Return made up to 04/06/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Return made up to 04/06/98; no change of members (5 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Return made up to 04/06/98; no change of members (5 pages)
15 September 1998Director's particulars changed (1 page)
3 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
3 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
8 August 1997Return made up to 04/06/97; full list of members (6 pages)
8 August 1997Return made up to 04/06/97; full list of members (6 pages)
26 February 1997Return made up to 04/06/96; no change of members (4 pages)
26 February 1997Return made up to 04/06/96; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
30 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1995Full accounts made up to 30 April 1995 (9 pages)
6 November 1995Return made up to 04/06/95; no change of members (4 pages)
6 November 1995Return made up to 04/06/95; no change of members (4 pages)
6 November 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1993Incorporation (17 pages)
4 June 1993Incorporation (17 pages)