Company NameBasis Limited
DirectorsDennis Johann Vergne and Joseph Henry Badman
Company StatusActive
Company Number02857130
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dennis Johann Vergne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2014(20 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Joseph Henry Badman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTintagel House Albert Embankment
London
SE1 7TY
Director NameRichard Laurence Alexander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleBusiness Analysis Consultant
Correspondence AddressThe Avenue House
Chapel Row
Berkshire
RG7 6NX
Director NameMr Andrew Barry Jess
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleDirector And Business Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 626
50 Broadway
London
SW1H 0RG
Director NameMr David Jonathan King
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleBusiness Analysis Consultant
Country of ResidenceEngland
Correspondence Address86 Bucklesham Road
Ipswich
Suffolk
IP3 8TS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Nigel Patrick Warmington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleDirector & Business Analyst
Country of ResidenceEngland
Correspondence AddressRoom 626
50 Broadway
London
SW1H 0RG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRichard Laurence Alexander
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressThe Avenue House
Chapel Row
Berkshire
RG7 6NX
Secretary NameMr Nigel Patrick Warmington
NationalityBritish
StatusResigned
Appointed31 August 1994(11 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2014)
RoleDirector & Business Analyst
Country of ResidenceEngland
Correspondence AddressRoom 626
50 Broadway
London
SW1H 0RG
Director NameMr Ben Peter Taylor
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27-29 South Lambeth Road
London
SW8 1SZ
Secretary NameMr Ben Peter Taylor
StatusResigned
Appointed31 January 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address27-29 South Lambeth Road
Vauxhall
London
SW8 1SZ
Secretary NameMr Benjamin Peter Taylor
StatusResigned
Appointed31 January 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address27-29 South Lambeth Road
London
SW8 1SZ

Contact

Websitewww.basis.co.uk

Location

Registered AddressTintagel House
Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16.7k at £1Dennis Johann Vergne
50.00%
Ordinary
8.4k at £1Ben Peter Taylor
25.00%
Ordinary
8.4k at £1Natasa Sears
25.00%
Ordinary

Financials

Year2014
Net Worth-£389
Cash£2
Current Liabilities£3,727

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

2 November 1999Delivered on: 4 November 1999
Satisfied on: 24 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23 king charles terrace sovereign court london E1 9LH t/n EGL261812. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 October 1999Delivered on: 9 October 1999
Satisfied on: 24 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

4 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
19 June 2023Confirmation statement made on 14 June 2023 with updates (6 pages)
24 March 2023Change of share class name or designation (2 pages)
24 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2023Particulars of variation of rights attached to shares (2 pages)
24 March 2023Memorandum and Articles of Association (22 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
26 August 2022Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Tintagel House Albert Embankment London SE1 7TY on 26 August 2022 (1 page)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 May 2022Registered office address changed from Tintagel House 92 Albert Embankment London London SE1 7TY United Kingdom to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 6 May 2022 (1 page)
31 October 2021Appointment of Mr Joseph Henry Badman as a director on 27 October 2021 (2 pages)
5 October 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 July 2021Second filing of Confirmation Statement dated 22 September 2020 (6 pages)
16 June 2021Change of share class name or designation (2 pages)
1 June 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
29 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
29 September 202022/09/20 Statement of Capital gbp 33400
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/07/2021.
(5 pages)
15 September 2020Director's details changed for Mr Dennis Johann Vergne on 15 September 2020 (2 pages)
15 September 2020Change of details for Mr Dennis Johann Vergne as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 27-29 South Lambeth Road London SW8 1SZ to Tintagel House 92 Albert Embankment London London SE1 7TY on 15 September 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
4 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
21 December 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Termination of appointment of Ben Peter Taylor as a secretary on 20 July 2016 (1 page)
12 August 2016Termination of appointment of Ben Peter Taylor as a secretary on 20 July 2016 (1 page)
12 August 2016Termination of appointment of Benjamin Peter Taylor as a secretary on 20 July 2016 (1 page)
12 August 2016Termination of appointment of Benjamin Peter Taylor as a secretary on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Ben Peter Taylor as a director on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Ben Peter Taylor as a director on 20 July 2016 (1 page)
11 August 2016Appointment of Mr Ben Peter Taylor as a secretary on 31 January 2014 (2 pages)
11 August 2016Appointment of Mr Ben Peter Taylor as a secretary on 31 January 2014 (2 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 33,400
(4 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 33,400
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 33,400
(5 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 33,400
(5 pages)
7 March 2014Termination of appointment of Nigel Warmington as a secretary (1 page)
7 March 2014Registered office address changed from 50 Broadway London SW1H 0RG England on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Nigel Warmington as a secretary (1 page)
7 March 2014Registered office address changed from 50 Broadway London SW1H 0RG England on 7 March 2014 (1 page)
7 March 2014Appointment of Mr Dennis Johann Vergne as a director (2 pages)
7 March 2014Appointment of Mr Benjamin Peter Taylor as a director (2 pages)
7 March 2014Appointment of Mr Benjamin Peter Taylor as a director (2 pages)
7 March 2014Termination of appointment of Andrew Jess as a director (1 page)
7 March 2014Termination of appointment of Nigel Warmington as a director (1 page)
7 March 2014Registered office address changed from 50 Broadway London SW1H 0RG England on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Andrew Jess as a director (1 page)
7 March 2014Termination of appointment of Nigel Warmington as a director (1 page)
7 March 2014Appointment of Mr Benjamin Peter Taylor as a secretary (2 pages)
7 March 2014Appointment of Mr Benjamin Peter Taylor as a secretary (2 pages)
7 March 2014Appointment of Mr Dennis Johann Vergne as a director (2 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 33,400
(5 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 33,400
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 April 2013Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2 April 2013 (1 page)
5 February 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
5 February 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
5 October 2012Director's details changed for Andrew Barry Jess on 2 September 2012 (2 pages)
5 October 2012Secretary's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Andrew Barry Jess on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Andrew Barry Jess on 2 September 2012 (2 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages)
5 October 2012Secretary's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 February 2012Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 February 2012 (1 page)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
26 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
23 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
23 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 January 2009Director's change of particulars / andrew jess / 07/01/2009 (1 page)
9 January 2009Director's change of particulars / andrew jess / 07/01/2009 (1 page)
19 December 2008Director and secretary's change of particulars / nigel warmington / 01/12/2008 (1 page)
19 December 2008Director and secretary's change of particulars / nigel warmington / 01/12/2008 (1 page)
19 December 2008Return made up to 22/09/08; full list of members (11 pages)
19 December 2008Return made up to 22/09/08; full list of members (11 pages)
16 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
16 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 November 2007Return made up to 22/09/07; full list of members (7 pages)
27 November 2007Return made up to 22/09/07; full list of members (7 pages)
7 November 2007Registered office changed on 07/11/07 from: 3 king charles terrace sovereign close london E1W 3HL (1 page)
7 November 2007Registered office changed on 07/11/07 from: 3 king charles terrace sovereign close london E1W 3HL (1 page)
5 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
15 December 2006Return made up to 22/09/06; full list of members (7 pages)
15 December 2006Return made up to 22/09/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 October 2005Return made up to 22/09/05; full list of members (7 pages)
19 October 2005Return made up to 22/09/05; full list of members (7 pages)
10 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
10 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005£ ic 50100/33400 30/11/04 £ sr 16700@1=16700 (2 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2005£ ic 50100/33400 30/11/04 £ sr 16700@1=16700 (2 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2004Director resigned (2 pages)
15 December 2004Director resigned (2 pages)
27 September 2004Return made up to 22/09/04; full list of members (7 pages)
27 September 2004Return made up to 22/09/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
25 September 2003Return made up to 22/09/03; full list of members (7 pages)
25 September 2003Return made up to 22/09/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2002Return made up to 22/09/02; full list of members (7 pages)
3 October 2002Return made up to 22/09/02; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 September 2001Return made up to 22/09/01; full list of members (7 pages)
17 September 2001Return made up to 22/09/01; full list of members (7 pages)
18 December 2000Return made up to 22/09/00; full list of members (10 pages)
18 December 2000Return made up to 22/09/00; full list of members (10 pages)
2 October 2000£ ic 50200/50100 28/07/00 £ sr 100@1=100 (1 page)
2 October 2000£ ic 50200/50100 28/07/00 £ sr 100@1=100 (1 page)
13 September 2000Ad 28/07/00--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
13 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 2000Notice of assignment of name or new name to shares (2 pages)
13 September 2000Ad 28/07/00--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
13 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 September 2000Nc inc already adjusted 23/06/00 (1 page)
13 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 September 2000Notice of assignment of name or new name to shares (2 pages)
13 September 2000Particulars of contract relating to shares (4 pages)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 2000Nc inc already adjusted 23/06/00 (1 page)
13 September 2000Particulars of contract relating to shares (4 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 February 2000Registered office changed on 07/02/00 from: 21 aylmer parade aylmer road london N2 0PE (1 page)
7 February 2000Registered office changed on 07/02/00 from: 21 aylmer parade aylmer road london N2 0PE (1 page)
19 November 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
9 October 1999Particulars of mortgage/charge (5 pages)
9 October 1999Particulars of mortgage/charge (5 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 September 1998Return made up to 22/09/98; no change of members (4 pages)
17 September 1998Return made up to 22/09/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 October 1997Return made up to 22/09/97; full list of members (6 pages)
2 October 1997Return made up to 22/09/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 October 1995Return made up to 22/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1995Return made up to 22/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
21 November 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 November 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 1994Memorandum and Articles of Association (16 pages)
30 March 1994Memorandum and Articles of Association (16 pages)
27 February 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 February 1994Ad 31/12/93--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 February 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 February 1994Ad 31/12/93--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 September 1993Ad 22/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1993Ad 22/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1993Incorporation (14 pages)
22 September 1993Incorporation (14 pages)