Company NamePMC Treasury Holding Limited
DirectorsKevin Mark Cooke and Aida Anandi Arasaratnam
Company StatusActive
Company Number02848476
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Previous NamesAmmco Limited and PMC Treasury Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Mark Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMs Aida Anandi Arasaratnam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed07 December 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address4th Floor, The Anchorage, 34 Bridge Street
Reading
RG1 2LU
Director NameMr Michael James Warren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(6 days after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2004)
RoleRetired C D
Correspondence AddressRidgnalls
Great Horkesley
Colchester
Essex
CO6 4AN
Director NameMrs Alexandra Rose Pearce
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Aldbury
Tring
Hertfordshire
HP23 5RS
Director NameMichael Pearce
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Station Road
Aldbury
Tring
Hertfordshire
HP23 5RS
Secretary NameMrs Alexandra Rose Pearce
NationalityBritish
StatusResigned
Appointed02 September 1993(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Aldbury
Tring
Hertfordshire
HP23 5RS
Director NameMrs Lucilla Clare Herrmann
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(7 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Allerton Road
London
N16 5UF
Director NameMr Michael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(7 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Dermot James McMeekin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Beverston
Tetbury
Gloucestershire
GL8 8TT
Wales
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed30 June 2014(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2018)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitewww.pmc.co.uk
Telephone020 77599200
Telephone regionLondon

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,461,393
Gross Profit£1,583,927
Net Worth£1,404,093
Cash£968,579
Current Liabilities£719,062

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

12 October 2022Delivered on: 21 October 2022
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)

Classification: A registered charge
Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument).
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Appointment of Kevin Bowler as a director on 7 September 2023 (2 pages)
30 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
4 August 2023Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page)
13 January 2023Full accounts made up to 30 April 2022 (17 pages)
17 November 2022Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page)
21 October 2022Registration of charge 028484760004, created on 12 October 2022 (70 pages)
11 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
19 August 2022Satisfaction of charge 028484760003 in full (1 page)
26 January 2022Full accounts made up to 30 April 2021 (16 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
2 June 2021Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages)
1 February 2021Full accounts made up to 30 April 2020 (16 pages)
30 November 2020Registration of charge 028484760003, created on 27 November 2020 (9 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 30 April 2019 (16 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
4 June 2019Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages)
22 May 2019Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages)
10 January 2019Full accounts made up to 30 April 2018 (16 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 November 2018Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page)
1 November 2018Registration of charge 028484760002, created on 29 October 2018 (14 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 30 April 2017 (15 pages)
1 August 2017Full accounts made up to 30 April 2017 (15 pages)
9 December 2016Satisfaction of charge 028484760001 in full (4 pages)
9 December 2016Satisfaction of charge 028484760001 in full (4 pages)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
25 August 2016Full accounts made up to 30 April 2016 (13 pages)
25 August 2016Full accounts made up to 30 April 2016 (13 pages)
16 June 2016Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 13,975
(6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 13,975
(6 pages)
17 August 2015Full accounts made up to 30 April 2015 (12 pages)
17 August 2015Full accounts made up to 30 April 2015 (12 pages)
29 September 2014Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page)
29 September 2014Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page)
22 September 2014Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 13,975
(7 pages)
22 September 2014Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 13,975
(7 pages)
22 September 2014Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
22 September 2014Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
19 August 2014Group of companies' accounts made up to 30 April 2014 (20 pages)
19 August 2014Group of companies' accounts made up to 30 April 2014 (20 pages)
5 August 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing for alexandra pearce
  • ANNOTATION Clarification Second Filing for alexandra pearce
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael pearce
  • ANNOTATION Clarification second filed TM01 for michael pearce
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for alexandra pearce
  • ANNOTATION Clarification second filed TM01 for alexandra pearce
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for mr dermot james mcmeekin
  • ANNOTATION Clarification second filed TM01 for mr dermot james mcmeekin
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for alexandra pearce
  • ANNOTATION Clarification second filed TM01 for alexandra pearce
(4 pages)
5 August 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing for alexandra pearce
  • ANNOTATION Clarification Second Filing for alexandra pearce
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for lucilla herrmann
  • ANNOTATION Clarification second filed TM01 for lucilla herrmann
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael pearce
  • ANNOTATION Clarification second filed TM01 for michael pearce
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for lucilla herrmann
  • ANNOTATION Clarification second filed TM01 for lucilla herrmann
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for mr dermot james mcmeekin
  • ANNOTATION Clarification second filed TM01 for mr dermot james mcmeekin
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
25 July 2014Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages)
25 July 2014Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages)
17 July 2014Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (21 pages)
17 July 2014Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (21 pages)
8 July 2014Registration of charge 028484760001, created on 30 June 2014 (9 pages)
8 July 2014Registration of charge 028484760001, created on 30 June 2014 (9 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Yagnish Vrajlal Chotai as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 4TH August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 4TH August 2014
(2 pages)
2 July 2014Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(1 page)
2 July 2014Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Yagnish Vrajlal Chotai as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 4TH August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 4TH August 2014
(2 pages)
2 July 2014Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(1 page)
18 September 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
18 September 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,975
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
(11 pages)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,975
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
(11 pages)
14 January 2013Director's details changed for Michael John Hacon on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Michael John Hacon on 14 January 2013 (2 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
30 July 2012Group of companies' accounts made up to 30 April 2012 (21 pages)
30 July 2012Group of companies' accounts made up to 30 April 2012 (21 pages)
9 January 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
9 January 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (10 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (10 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
5 October 2010Appointment of Mr Yagnish Vrajlal Chotai as a director (2 pages)
5 October 2010Appointment of Mr Yagnish Vrajlal Chotai as a director (2 pages)
14 September 2010Director's details changed for Kevin Mark Cooke on 27 August 2010 (2 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Kevin Mark Cooke on 27 August 2010 (2 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (10 pages)
28 January 2010Registered office address changed from , the Granary, 234 High Street, Berkhamsted, Hertfordshire, HP4 1AG on 28 January 2010 (1 page)
28 January 2010Registered office address changed from , the Granary, 234 High Street, Berkhamsted, Hertfordshire, HP4 1AG on 28 January 2010 (1 page)
28 August 2009Return made up to 27/08/09; full list of members (6 pages)
28 August 2009Return made up to 27/08/09; full list of members (6 pages)
18 August 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
18 August 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
7 October 2008Company name changed ammco LIMITED\certificate issued on 08/10/08 (2 pages)
7 October 2008Company name changed ammco LIMITED\certificate issued on 08/10/08 (2 pages)
17 September 2008Return made up to 27/08/08; full list of members (6 pages)
17 September 2008Return made up to 27/08/08; full list of members (6 pages)
14 August 2008Director appointed kevin mark cooke (2 pages)
14 August 2008Director appointed kevin mark cooke (2 pages)
6 August 2008Group of companies' accounts made up to 30 April 2008 (20 pages)
6 August 2008Group of companies' accounts made up to 30 April 2008 (20 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 July 2008Memorandum and Articles of Association (10 pages)
15 July 2008Memorandum and Articles of Association (10 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 October 2007Full accounts made up to 30 April 2007 (8 pages)
2 October 2007Full accounts made up to 30 April 2007 (8 pages)
4 September 2007Return made up to 27/08/07; full list of members (4 pages)
4 September 2007Return made up to 27/08/07; full list of members (4 pages)
15 September 2006Full accounts made up to 30 April 2006 (7 pages)
15 September 2006Full accounts made up to 30 April 2006 (7 pages)
30 August 2006Return made up to 27/08/06; full list of members (4 pages)
30 August 2006Return made up to 27/08/06; full list of members (4 pages)
28 October 2005Full accounts made up to 30 April 2005 (8 pages)
28 October 2005Full accounts made up to 30 April 2005 (8 pages)
15 September 2005Return made up to 27/08/05; full list of members (9 pages)
15 September 2005Return made up to 27/08/05; full list of members (9 pages)
24 August 2004Return made up to 27/08/04; full list of members (9 pages)
24 August 2004Return made up to 27/08/04; full list of members (9 pages)
28 July 2004Full accounts made up to 30 April 2004 (8 pages)
28 July 2004Full accounts made up to 30 April 2004 (8 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 September 2003Return made up to 27/08/03; full list of members (9 pages)
15 September 2003Return made up to 27/08/03; full list of members (9 pages)
12 August 2003Full accounts made up to 30 April 2003 (8 pages)
12 August 2003Full accounts made up to 30 April 2003 (8 pages)
28 August 2002Return made up to 27/08/02; full list of members (9 pages)
28 August 2002Full accounts made up to 30 April 2002 (8 pages)
28 August 2002Full accounts made up to 30 April 2002 (8 pages)
28 August 2002Return made up to 27/08/02; full list of members (9 pages)
10 October 2001Return made up to 27/08/01; full list of members (7 pages)
10 October 2001Return made up to 27/08/01; full list of members (7 pages)
8 August 2001Full accounts made up to 30 April 2001 (8 pages)
8 August 2001Full accounts made up to 30 April 2001 (8 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Ad 19/02/01--------- £ si 13875@1=13875 £ ic 100/13975 (2 pages)
24 July 2001Ad 19/02/01--------- £ si 13875@1=13875 £ ic 100/13975 (2 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: church farm house, aldbury, tring, herts HP23 5RS (1 page)
14 June 2001Registered office changed on 14/06/01 from: church farm house, aldbury, tring, herts HP23 5RS (1 page)
22 December 2000Nc inc already adjusted 14/12/00 (1 page)
22 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 2000Nc inc already adjusted 14/12/00 (1 page)
22 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 2000Return made up to 27/08/00; full list of members (7 pages)
5 September 2000Return made up to 27/08/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 April 2000 (6 pages)
2 August 2000Full accounts made up to 30 April 2000 (6 pages)
14 September 1999Return made up to 27/08/99; full list of members (6 pages)
14 September 1999Return made up to 27/08/99; full list of members (6 pages)
20 August 1999Full accounts made up to 30 April 1999 (6 pages)
20 August 1999Full accounts made up to 30 April 1999 (6 pages)
23 September 1998Return made up to 27/08/98; full list of members (6 pages)
23 September 1998Return made up to 27/08/98; full list of members (6 pages)
5 August 1998Full accounts made up to 30 April 1998 (6 pages)
5 August 1998Full accounts made up to 30 April 1998 (6 pages)
3 September 1997Return made up to 27/08/97; full list of members (6 pages)
3 September 1997Return made up to 27/08/97; full list of members (6 pages)
15 July 1997Full accounts made up to 30 April 1997 (6 pages)
15 July 1997Full accounts made up to 30 April 1997 (6 pages)
19 August 1996Return made up to 27/08/96; full list of members (6 pages)
19 August 1996Return made up to 27/08/96; full list of members (6 pages)
18 July 1996Full accounts made up to 30 April 1996 (6 pages)
18 July 1996Full accounts made up to 30 April 1996 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
1 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
29 August 1995Return made up to 27/08/95; no change of members (6 pages)
29 August 1995Return made up to 27/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 August 1994Full accounts made up to 31 March 1994 (6 pages)
7 August 1994Full accounts made up to 31 March 1994 (6 pages)
4 October 1993Memorandum and Articles of Association (8 pages)
4 October 1993Memorandum and Articles of Association (8 pages)
27 September 1993Company name changed\certificate issued on 27/09/93 (2 pages)
27 September 1993Company name changed\certificate issued on 27/09/93 (2 pages)
27 August 1993Incorporation (9 pages)
27 August 1993Incorporation (9 pages)