Company NameRavenhart Services (No.2) Limited
Company StatusDissolved
Company Number02874487
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameBenjamin, Edward & Thomas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Andrew Gershinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed18 September 1998(4 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 23 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameMr Marc Darren Granger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge
Highwood Hill Mill Hill
London
NW7 4HP
Secretary NameMrs Helena Ruth Granger
NationalityBritish
StatusResigned
Appointed23 November 1994(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge Highwood Hill
Mill Hill
London
NW7 4HP
Director NameAnnabelle Reiner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2004)
RoleHousewife
Correspondence Address23 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Michael Reiner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2004)
RoleRetired
Correspondence Address23 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMoira Sandra Gershinson
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameRebecca Mary Davidson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 1998)
RoleSecretary
Correspondence Address76 Conway Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5SE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£851,543
Cash£234
Current Liabilities£2,269,031

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

16 January 2006Delivered on: 17 January 2006
Satisfied on: 15 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 291 gray's inn road, london t/no. LN115041. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 March 2005Delivered on: 19 March 2005
Satisfied on: 15 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 bridewell place and 13 new bridge street t/n NGL774668. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 January 2005Delivered on: 31 January 2005
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a land to the north of mortlake high street,richmond upon thames t/no TGL173580 and second all that l/h land being the ground floor of 69 mortlake high street,richmond upon thames t/no TGL185172 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwil l of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
27 January 2005Delivered on: 31 January 2005
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies as at the date of the deed or in the future satnding to the credit of all and any of the accounts of the company with the bank from time to time.
Fully Satisfied
11 June 2004Delivered on: 23 June 2004
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings known as 12 bridewell place and 13 new bridge street in the city of london t/no NGL774668. All rights to and interest in any insurances in respect of the property, the gross rent licence fees and other monies receivable in respect of any lease, all interest in and rights under any contracts or agreements or claims in respect of the sale purchase leasing mortgaging management and the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 2004Delivered on: 14 June 2004
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies as at the date of the deed or in the future standing to the credit of all and any of the accounts of the company with the bank from time to time.
Fully Satisfied
4 June 2004Delivered on: 14 June 2004
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever.
Fully Satisfied
4 June 2004Delivered on: 14 June 2004
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as 4-26 britannia street london & f/h land known as 33-41 wicklow street kings cross t/no NGL131761 by way of fixed charge all its rights to and interest in any insurances by way of fixed charge the gross rents by way of floating charge all moveable plant machinery implementa. See the mortgage charge document for full details.
Fully Satisfied
7 November 2006Delivered on: 16 November 2006
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the east side of bulls alley, mortlake, london t/no TGL46354, fixed charge all rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies receivable, all interest in and rights under any contracts or agreements, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 18 January 2006
Satisfied on: 11 August 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 291 gray's inn road, london t/no LN115041, fixed charge all rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 26 February 1999
Satisfied on: 31 January 2005
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H norwood house (otherwise k/a land and buildings on the east of brent street) hendon london NW3-NGL355966. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
29 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 23 November 2018 with updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Micro company accounts made up to 30 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
2 April 2015Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages)
27 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 February 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
2 March 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
17 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 23/11/08; full list of members (3 pages)
5 December 2008Return made up to 23/11/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 23/11/07; full list of members (2 pages)
1 February 2008Return made up to 23/11/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 23/11/06; full list of members (2 pages)
26 January 2007Return made up to 23/11/06; full list of members (2 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
23 November 2005Return made up to 23/11/05; full list of members (2 pages)
23 November 2005Return made up to 23/11/05; full list of members (2 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
31 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (7 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Return made up to 23/11/04; full list of members (5 pages)
11 January 2005Return made up to 23/11/04; full list of members (5 pages)
23 June 2004Particulars of mortgage/charge (8 pages)
23 June 2004Particulars of mortgage/charge (8 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 23/11/03; full list of members (6 pages)
30 December 2003Return made up to 23/11/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
12 December 2002Return made up to 23/11/02; full list of members (6 pages)
12 December 2002Return made up to 23/11/02; full list of members (6 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 January 2002Return made up to 23/11/01; full list of members (6 pages)
24 January 2002Return made up to 23/11/01; full list of members (6 pages)
1 December 2000Return made up to 23/11/00; full list of members (6 pages)
1 December 2000Return made up to 23/11/00; full list of members (6 pages)
10 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
10 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 October 2000Accounts for a small company made up to 30 September 2000 (4 pages)
6 October 2000Accounts for a small company made up to 30 September 2000 (4 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
18 January 2000Return made up to 23/11/99; full list of members (12 pages)
18 January 2000Return made up to 23/11/99; full list of members (12 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director's particulars changed (1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Accounting reference date extended from 31/10/98 to 30/09/99 (1 page)
19 January 1999Accounting reference date extended from 31/10/98 to 30/09/99 (1 page)
29 September 1998Company name changed benjamin, edward & thomas limite d\certificate issued on 30/09/98 (2 pages)
29 September 1998Company name changed benjamin, edward & thomas limite d\certificate issued on 30/09/98 (2 pages)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (3 pages)
24 September 1998Director resigned (1 page)
24 September 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
24 September 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (3 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (3 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
26 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1998Return made up to 23/11/97; full list of members (6 pages)
2 February 1998Return made up to 23/11/97; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1997Return made up to 23/11/96; full list of members (6 pages)
15 January 1997Return made up to 23/11/96; full list of members (6 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 December 1995Secretary's particulars changed (4 pages)
21 December 1995Return made up to 23/11/95; full list of members (12 pages)
21 December 1995Secretary's particulars changed (4 pages)
21 December 1995Return made up to 23/11/95; full list of members (12 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (4 pages)
6 September 1995Director's particulars changed (4 pages)
16 August 1994Accounting reference date notified as 31/03 (1 page)
16 August 1994Accounting reference date notified as 31/03 (1 page)
23 November 1993Incorporation (12 pages)
23 November 1993Incorporation (12 pages)