Company NameSource 4 Personnel Solutions Limited
DirectorsThomas Noel Doran and Sandra Shephard
Company StatusActive
Company Number02835165
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Previous NameSolo Appointments (Slough) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Noel Doran
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2007(13 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Minster Court Tuscam Way
Camberley
Surrey
GU1 3YY
Director NameSandra Shephard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(13 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Gowring House Market Street
Bracknell
Berkshire
RG12 1JG
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed11 May 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMrs Adele Elizabeth Doran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth House
Philpot Lane
Chobham
Surrey
GU24 8AP
Director NameMelek Gokcay
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Setley Way
Bracknell
Berkshire
RG12 9FF
Secretary NameMrs Adele Elizabeth Doran
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth House
Philpot Lane
Chobham
Surrey
GU24 8AP
Director NameBrenda Ramsay Spink
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 02 January 1997)
RoleEmployment Nmanager
Correspondence Address80 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4BY
Director NameAlexandra Louise Turner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 January 2008)
RoleEmployment Agent
Correspondence AddressApplewood
8 Clarence Drive
Englefield Green
TW20 0NL
Secretary NameBrenda Ramsay Spink
NationalityBritish
StatusResigned
Appointed12 July 1996(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 1997)
RoleEmployment Manager
Correspondence Address80 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4BY
Director NameNatalie Vettese
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2005)
RoleRecruitment
Correspondence Address29 Hogarth Gardens
Heston
TW5 0QS
Director NameCara Jean High
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 July 2011)
RoleRecruitment Consultant
Correspondence Address35 High Street
Staines
Middlesex
TW18 4QY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameISO Chartered Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2015)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitewww.source-4.co.uk

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,147
Cash£41,341
Current Liabilities£567,345

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

26 January 2010Delivered on: 2 February 2010
Persons entitled: Thorngill Limited

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,000.
Outstanding
11 June 2002Delivered on: 12 June 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 December 2009Delivered on: 13 January 2010
Satisfied on: 31 January 2012
Persons entitled: Thorngill Limited

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,000.
Fully Satisfied
2 November 1993Delivered on: 19 November 1993
Satisfied on: 5 December 2011
Persons entitled: Curreys Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The deposit of £4,000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 August 2020Satisfaction of charge 4 in full (1 page)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
17 July 2019Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 17 July 2019 (1 page)
16 July 2019Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 16 July 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
21 December 2018Secretary's details changed for London Law Secretarial Limited on 21 December 2018 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr Thomas Noel James Doran on 10 April 2018 (4 pages)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 September 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 June 2016Registered office address changed from Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 14 June 2016 (1 page)
14 June 2016Appointment of London Law Secretarial Limited as a secretary on 11 May 2016 (2 pages)
14 June 2016Appointment of London Law Secretarial Limited as a secretary on 11 May 2016 (2 pages)
14 June 2016Registered office address changed from Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 14 June 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 July 2015Director's details changed for Sandra Shephard on 9 March 2015 (2 pages)
14 July 2015Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 July 2015Director's details changed for Sandra Shephard on 9 March 2015 (2 pages)
14 July 2015Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 131
(4 pages)
14 July 2015Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 131
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 131
(5 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 131
(5 pages)
21 August 2014Registered office address changed from 8 Kings Road Clifton Bristol BS8 4AB to Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 8 Kings Road Clifton Bristol BS8 4AB to Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU on 21 August 2014 (1 page)
24 October 2013Annual return made up to 12 July 2008 with a full list of shareholders (8 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (16 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2011 (17 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2011 (17 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2010 (18 pages)
24 October 2013Annual return made up to 12 July 2008 with a full list of shareholders (8 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (16 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2010 (18 pages)
14 October 2013Annual return made up to 12 July 2009 (5 pages)
14 October 2013Annual return made up to 12 July 2009 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Secretary's details changed for Abc Company Secretaries Limited on 1 January 2013 (2 pages)
30 September 2013Director's details changed for Sandra Shephard on 1 January 2013 (2 pages)
30 September 2013Secretary's details changed for Abc Company Secretaries Limited on 1 January 2013 (2 pages)
30 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 131
(6 pages)
30 September 2013Director's details changed for Sandra Shephard on 1 January 2013 (2 pages)
30 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 131
(6 pages)
30 September 2013Secretary's details changed for Abc Company Secretaries Limited on 1 January 2013 (2 pages)
5 September 2013Form 122 (2 pages)
5 September 2013Form 122 (2 pages)
15 January 2013Director's details changed for Mr Thomas Noel Doran on 4 January 2013 (3 pages)
15 January 2013Director's details changed for Mr Thomas Noel Doran on 4 January 2013 (3 pages)
15 January 2013Director's details changed for Mr Thomas Noel Doran on 4 January 2013 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/10/13.
(5 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/10/13.
(5 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/10/13.
(7 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/10/13.
(7 pages)
25 July 2011Termination of appointment of Cara High as a director (2 pages)
25 July 2011Termination of appointment of Cara High as a director (2 pages)
15 October 2010Director's details changed for Sandra Shephard on 13 October 2010 (3 pages)
15 October 2010Director's details changed for Sandra Shephard on 13 October 2010 (3 pages)
15 October 2010Director's details changed for Cara Jean High on 13 October 2010 (3 pages)
15 October 2010Director's details changed for Cara Jean High on 13 October 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
  • ANNOTATION Second filing AR01 was registered on 24/10/13.
(7 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
  • ANNOTATION Second filing AR01 was registered on 24/10/13.
(7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 December 2008Capitals not rolled up (1 page)
23 December 2008Capitals not rolled up (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 12/07/04; full list of members (6 pages)
23 July 2004Return made up to 12/07/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2003Registered office changed on 07/11/03 from: 11 kings road clifton bristol avon BS8 4AB (1 page)
7 November 2003Registered office changed on 07/11/03 from: 11 kings road clifton bristol avon BS8 4AB (1 page)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
3 August 2001Resolutions
  • RES13 ‐ Shares be allt 29/06/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Shares be allt 29/06/01
(1 page)
3 August 2001Ad 29/06/01--------- £ si 6@1 (2 pages)
3 August 2001Return made up to 12/07/01; full list of members (6 pages)
3 August 2001Ad 29/06/01--------- £ si 6@1 (2 pages)
3 August 2001Return made up to 12/07/01; full list of members (6 pages)
9 July 2001Company name changed solo appointments (slough) limit ed\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed solo appointments (slough) limit ed\certificate issued on 09/07/01 (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Registered office changed on 23/08/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Return made up to 12/07/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Return made up to 12/07/00; full list of members (6 pages)
15 May 2000Ad 08/05/00--------- £ si 18@1=18 £ ic 143/161 (2 pages)
15 May 2000Ad 08/05/00--------- £ si 18@1=18 £ ic 143/161 (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Return made up to 12/07/99; full list of members (5 pages)
16 July 1999Return made up to 12/07/99; full list of members (5 pages)
22 June 1999Ad 28/04/99--------- £ si 13@1=13 £ ic 2/15 (2 pages)
22 June 1999Ad 15/04/99--------- £ si 128@1=128 £ ic 15/143 (2 pages)
22 June 1999Ad 28/04/99--------- £ si 13@1=13 £ ic 2/15 (2 pages)
22 June 1999Ad 15/04/99--------- £ si 128@1=128 £ ic 15/143 (2 pages)
26 January 1999Return made up to 09/08/98; no change of members (4 pages)
26 January 1999Return made up to 09/08/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (5 pages)
22 July 1997Return made up to 12/07/97; full list of members (5 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
12 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 July 1996Registered office changed on 31/07/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page)
31 July 1996Registered office changed on 31/07/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page)
31 July 1996Return made up to 12/07/96; full list of members (6 pages)
31 July 1996Return made up to 12/07/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
1 February 1996Secretary resigned;director resigned (2 pages)
1 February 1996Secretary resigned;director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
28 September 1995Return made up to 12/07/95; no change of members (6 pages)
28 September 1995Return made up to 12/07/95; no change of members (6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
12 July 1993Incorporation (16 pages)
12 July 1993Incorporation (16 pages)