Company NameSailcrest Limited
DirectorsBrian M. Fenty and Merritt F. Baer
Company StatusActive
Company Number02849088
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian M. Fenty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(26 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChairman, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameMerritt F. Baer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(26 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCeo, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameAndrew Michael Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bullsfield
The Green Newick
Lewes
East Sussex
BN8 4LA
Director NameAndrew Michael Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bullsfield
The Green Newick
Lewes
East Sussex
BN8 4LA
Secretary NameHillary Joy Wilson
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Bullsfield The Green
Newick
Lewes
East Sussex
BN8 4LA
Director NameMr Ashley John Herman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseshoe House The Street
Hascombe
Godalming
Surrey
GU8 4JG
Secretary NameMr Kevin Robert Mansfield
NationalityBritish
StatusResigned
Appointed31 March 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Summerfield Avenue
London
NW6 6JU
Director NameMr Derek Louis Playford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50-51 Bedford Row
London
WC1R 4LR
Director NameMrs Susan Jane Grobbelaar
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(20 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEncore House 50-51 Bedford Row
London
WC1R 4LR
Secretary NameMrs Susan Jane Grobbelaar
StatusResigned
Appointed14 January 2014(20 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 June 2014)
RoleCompany Director
Correspondence AddressEncore House 50-51 Bedford Row
London
WC1R 4LR
Director NameMr John Nigel Alexander Wales
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMrs Fiona Margaret Talbot
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMr Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMr Joseph Anthony Steele
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor North, Harling House 47-51 Great Suff
London
SE1 0BS
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor North, Harling House 47-51 Great Suff
London
SE1 0BS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitesailcrest.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Encore Tickets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£254,022
Gross Profit£254,022
Net Worth£498,792
Cash£2,718
Current Liabilities£167,123

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

22 September 2022Delivered on: 23 September 2022
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 23 December 2021
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 17 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Trade mark "encore" registered in the UK on 7 march 2003 (filed 14 august 2001) under classes 16,41,42 and registered number 2279311 the trade mark expiry/renewal date is 14 august 2021. notification of addition to or amendment of charge.
Outstanding
17 June 2011Delivered on: 30 June 2011
Satisfied on: 4 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 2010Delivered on: 26 May 2010
Satisfied on: 4 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 December 2020Registration of charge 028490880004, created on 11 December 2020 (98 pages)
22 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page)
20 February 2020Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page)
20 February 2020Termination of appointment of Ashley John Herman as a director on 3 February 2020 (1 page)
20 February 2020Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages)
20 February 2020Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages)
7 February 2020Satisfaction of charge 028490880003 in full (1 page)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 December 2018Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 (1 page)
14 November 2018Termination of appointment of Michael Barry Wolfson as a director on 27 September 2018 (1 page)
14 November 2018Appointment of Mr Richard Mark West as a director on 27 September 2018 (2 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 May 2018Appointment of Mr Joseph Steele as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018 (1 page)
18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
9 February 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
9 February 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
9 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
9 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
9 February 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page)
1 September 2016Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages)
1 September 2016Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages)
1 September 2016Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page)
10 December 2015Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages)
10 December 2015Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages)
20 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
20 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
20 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
20 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
20 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
29 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
29 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
29 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
18 August 2014Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a director (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a secretary (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a secretary (1 page)
16 June 2014Termination of appointment of Susan Grobbelaar as a director (1 page)
21 May 2014Appointment of Mr John Nigel Alexander Wales as a director (2 pages)
21 May 2014Appointment of Mr John Nigel Alexander Wales as a director (2 pages)
13 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages)
17 January 2014Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages)
4 January 2014Satisfaction of charge 1 in full (4 pages)
4 January 2014Satisfaction of charge 2 in full (4 pages)
4 January 2014Satisfaction of charge 2 in full (4 pages)
4 January 2014Satisfaction of charge 1 in full (4 pages)
17 December 2013Registration of charge 028490880003 (71 pages)
17 December 2013Registration of charge 028490880003 (71 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (2 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (29 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (1 page)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (29 pages)
24 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (2 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (1 page)
24 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
19 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Derek Playford as a director (1 page)
4 July 2012Termination of appointment of Derek Playford as a director (1 page)
11 April 2012Full accounts made up to 2 October 2011 (14 pages)
11 April 2012Full accounts made up to 2 October 2011 (14 pages)
11 April 2012Full accounts made up to 2 October 2011 (14 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 July 2011Memorandum and Articles of Association (29 pages)
7 July 2011Memorandum and Articles of Association (29 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 April 2011Termination of appointment of Andrew Wilson as a director (1 page)
5 April 2011Termination of appointment of Andrew Wilson as a director (1 page)
4 February 2011Full accounts made up to 3 October 2010 (14 pages)
4 February 2011Full accounts made up to 3 October 2010 (14 pages)
4 February 2011Full accounts made up to 3 October 2010 (14 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Andrew Michael Wilson on 31 July 2010 (2 pages)
20 September 2010Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 20 September 2010 (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Mr Ashley John Herman on 31 July 2010 (2 pages)
20 September 2010Director's details changed for Andrew Michael Wilson on 31 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Ashley John Herman on 31 July 2010 (2 pages)
16 September 2010Termination of appointment of Kevin Mansfield as a secretary (2 pages)
16 September 2010Appointment of Mr Derek Louis Playford as a director (3 pages)
16 September 2010Termination of appointment of Kevin Mansfield as a secretary (2 pages)
16 September 2010Appointment of Mr Derek Louis Playford as a director (3 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Statement of company's objects (2 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 20/05/2010
(2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 20/05/2010
(2 pages)
21 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 September 2008Return made up to 24/08/08; full list of members (4 pages)
8 September 2008Return made up to 24/08/08; full list of members (4 pages)
11 August 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 August 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
20 May 2008Director appointed ashley john herman (3 pages)
20 May 2008Secretary appointed kevin robert mansfield (2 pages)
20 May 2008Director appointed ashley john herman (3 pages)
20 May 2008Director appointed andrew michael wilson (2 pages)
20 May 2008Director appointed andrew michael wilson (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 82 st john street london EC1M 4JN (1 page)
20 May 2008Registered office changed on 20/05/2008 from 82 st john street london EC1M 4JN (1 page)
20 May 2008Secretary appointed kevin robert mansfield (2 pages)
21 April 2008Appointment terminated secretary hillary wilson (1 page)
21 April 2008Appointment terminated director andrew wilson (1 page)
21 April 2008Appointment terminated director andrew wilson (1 page)
21 April 2008Appointment terminated secretary hillary wilson (1 page)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 24/08/06; full list of members (2 pages)
24 August 2006Return made up to 24/08/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 October 2004Return made up to 24/08/04; full list of members (5 pages)
5 October 2004Return made up to 24/08/04; full list of members (5 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
12 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 September 2002Return made up to 24/08/02; full list of members (5 pages)
9 September 2002Return made up to 24/08/02; full list of members (5 pages)
22 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2001Return made up to 24/08/01; full list of members (5 pages)
3 September 2001Return made up to 24/08/01; full list of members (5 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
23 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
19 October 2000Return made up to 24/08/00; full list of members (5 pages)
19 October 2000Return made up to 24/08/00; full list of members (5 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 November 1999Return made up to 24/08/99; full list of members (4 pages)
2 November 1999Return made up to 24/08/99; full list of members (4 pages)
17 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 September 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1998Return made up to 24/08/98; full list of members (6 pages)
28 August 1998Return made up to 24/08/98; full list of members (6 pages)
9 September 1997Return made up to 24/08/97; full list of members (6 pages)
9 September 1997Return made up to 24/08/97; full list of members (6 pages)
5 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
13 September 1996Return made up to 24/08/96; full list of members (4 pages)
13 September 1996Return made up to 24/08/96; full list of members (4 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1996Accounts for a small company made up to 31 August 1995 (3 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1996Accounts for a small company made up to 31 August 1995 (3 pages)
7 September 1995Return made up to 24/08/95; full list of members (12 pages)
7 September 1995Return made up to 24/08/95; full list of members (12 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
10 September 1993Secretary resigned;new secretary appointed (2 pages)
10 September 1993Secretary resigned;new secretary appointed (2 pages)
24 August 1993Incorporation (12 pages)
24 August 1993Incorporation (12 pages)