Company NameNationwide Facility Services Limited
Company StatusDissolved
Company Number02878829
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Martin Henry Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCleaning And Facilities Contra
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyton
Welwyn Garden City
Hertfordshire
AL7 2PE
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCleaning And Facilities Contra
Country of ResidenceEngland
Correspondence Address179 Crofton Lane
Pettswood
Orpington
Kent
BR6 0BP
Secretary NamePatricia Mary Hargraves
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ
Director NameMr David John Colbert
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8QH
Secretary NameMr David John Colbert
NationalityBritish
StatusResigned
Appointed26 September 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8QH
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(15 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Glasgow
G74 1NS
Scotland
Director NameMr Russell Peter Muldoon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(15 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1408 Vallea Court
1 Red Bank Green Quarter
Manchester
M4 4FH
Secretary NameMr Russell Peter Muldoon
NationalityBritish
StatusResigned
Appointed17 December 2008(15 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2015)
RoleAccountant
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Ramon Knollmann
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Eckhart MorrÉ
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Gregor Duncan Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2015(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Claudia Beveridge
StatusResigned
Appointed16 June 2015(21 years, 6 months after company formation)
Appointment Duration8 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Dirk Gysbert Van Breda
StatusResigned
Appointed11 February 2016(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Parvinder Singh Hujan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Simon Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Dirk Gysbert Van Breda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Jeffery Keith Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2016(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.europa-services.co.uk

Location

Registered Address7th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Turnover£9,146,586
Gross Profit£2,439,659
Net Worth£619,543
Cash£299,758
Current Liabilities£7,477,869

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2013Delivered on: 6 April 2013
Satisfied on: 29 May 2014
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 May 2010Delivered on: 19 May 2010
Satisfied on: 25 April 2013
Persons entitled: Clydesdale Bank PLC

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 charge over all property and assets present and future, including book debts, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
30 April 1996Delivered on: 14 May 1996
Satisfied on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page)
19 March 2018Termination of appointment of Simon Harris as a director on 14 March 2018 (1 page)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
27 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,000
(4 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,000
(4 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 December 2014Director's details changed for Mr Greig Ronald Brown on 1 June 2014 (2 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,000
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,000
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,000
(5 pages)
19 December 2014Director's details changed for Mr Greig Ronald Brown on 1 June 2014 (2 pages)
19 December 2014Director's details changed for Mr Greig Ronald Brown on 1 June 2014 (2 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
16 January 2014Termination of appointment of a director (2 pages)
16 January 2014Termination of appointment of a director (2 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,000
(5 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,000
(5 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,000
(5 pages)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
21 May 2013Full accounts made up to 31 December 2012 (15 pages)
21 May 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Satisfaction of charge 2 in full (2 pages)
25 April 2013Satisfaction of charge 2 in full (2 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 21 November 2012 (1 page)
22 May 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 February 2012Auditor's resignation (1 page)
15 February 2012Auditor's resignation (1 page)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
1 September 2011Full accounts made up to 31 December 2010 (12 pages)
1 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
19 October 2010Auditor's resignation (1 page)
19 October 2010Auditor's resignation (1 page)
1 September 2010Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 April 2010Full accounts made up to 31 December 2009 (12 pages)
6 April 2010Full accounts made up to 31 December 2009 (12 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Director appointed mr greig ronald brown (1 page)
11 May 2009Director appointed mr greig ronald brown (1 page)
8 May 2009Appointment terminated secretary david colbert (1 page)
8 May 2009Director appointed mr russell peter muldoon (1 page)
8 May 2009Appointment terminated secretary david colbert (1 page)
8 May 2009Secretary appointed mr russell peter muldoon (1 page)
8 May 2009Director appointed mr russell peter muldoon (1 page)
8 May 2009Secretary appointed mr russell peter muldoon (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Director's change of particulars / martin jones / 28/07/2008 (1 page)
28 July 2008Director's change of particulars / martin jones / 28/07/2008 (1 page)
27 June 2008Appointment terminated director david colbert (1 page)
27 June 2008Appointment terminated director david colbert (1 page)
22 May 2008Return made up to 08/12/07; full list of members (3 pages)
22 May 2008Return made up to 08/12/07; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page)
22 May 2008Registered office changed on 22/05/2008 from gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 December 2006Return made up to 08/12/06; full list of members (6 pages)
29 December 2006Return made up to 08/12/06; full list of members (6 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
18 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 March 2006Return made up to 08/12/05; full list of members (6 pages)
10 March 2006Return made up to 08/12/05; full list of members (6 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 08/12/04; full list of members (6 pages)
22 December 2004Return made up to 08/12/04; full list of members (6 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 08/12/03; full list of members (6 pages)
15 December 2003Return made up to 08/12/03; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 December 2002Return made up to 08/12/02; full list of members (6 pages)
10 December 2002Return made up to 08/12/02; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
29 November 2000Return made up to 08/12/00; full list of members (6 pages)
29 November 2000Return made up to 08/12/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
21 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page)
11 October 1999Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1998Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
10 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1998Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 December 1997Return made up to 08/12/97; full list of members (6 pages)
8 December 1997Return made up to 08/12/97; full list of members (6 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1997Return made up to 08/12/96; full list of members (6 pages)
13 January 1997Return made up to 08/12/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Registered office changed on 04/07/95 from: manor house c/o edmondsons church street leatherhead surrey KT22 8HD (1 page)
4 July 1995Registered office changed on 04/07/95 from: manor house c/o edmondsons church street leatherhead surrey KT22 8HD (1 page)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1993Incorporation (13 pages)
8 December 1993Incorporation (13 pages)