Company NameTamarind Care Limited
DirectorsMartin Paul Barrett and Sarah Shobana Barrett
Company StatusActive
Company Number02923301
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Paul Barrett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMrs Sarah Shobana Barrett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTorosa 30 Grays Lane
Ashtead
Surrey
KT21 1BU
Secretary NameMr Martin Paul Barrett
NationalityBritish
StatusCurrent
Appointed22 August 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTorosa 30 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMumtaz Lalani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCare Home Proprietor
Correspondence Address8 Hunters Chase
Liphook
Hampshire
GU30 7YA
Secretary NameShokatali Babul
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brookview Road
Furzedown
London
SW16 6UA
Director NameMr Shokatali Babul
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(11 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 22 August 2006)
RoleHealth Social Care Advisor
Country of ResidenceEngland
Correspondence Address27 Heathdene Road
London
SW16 3NZ
Director NameMr Karim Hemani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(11 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Secretary NameMr Karim Hemani
NationalityBritish
StatusResigned
Appointed05 April 1995(11 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameMr Divya Gandhi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2003)
RoleHealth & Social Services Consu
Country of ResidenceEngland
Correspondence Address46 Morley Crescent East
Stanmore
Middlesex
HA7 2LH
Director NameRamesh Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(1 year after company formation)
Appointment Duration2 months (resigned 15 July 1995)
RoleLocal Government Officer
Correspondence Address27 Flamsted Avenue
Wembley
Middlesex
HA9 6DL
Secretary NameRamesh Patel
NationalityBritish
StatusResigned
Appointed13 May 1995(1 year after company formation)
Appointment Duration2 months (resigned 15 July 1995)
RoleLocal Government Officer
Correspondence Address27 Flamsted Avenue
Wembley
Middlesex
HA9 6DL
Secretary NameMr Divya Gandhi
NationalityBritish
StatusResigned
Appointed15 July 1995(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 15 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Morley Crescent East
Stanmore
Middlesex
HA7 2LH
Director NameRamesh Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 August 2006)
RoleSocial Worker
Correspondence Address27 Flamsted Avenue
Wembley
Middlesex
HA9 6DL
Secretary NameMr Shokatali Babul
NationalityBritish
StatusResigned
Appointed15 July 2001(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Heathdene Road
London
SW16 3NZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£762,413
Cash£116,693
Current Liabilities£55,706

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

29 October 2015Delivered on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 3 campden road, south croydon, hm land registry title number: SY52492.
Outstanding
22 August 2006Delivered on: 24 August 2006
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: L/H property k/a 3 campden road south croydon. 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.
Outstanding
22 August 2006Delivered on: 24 August 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
2 May 1995Delivered on: 10 May 1995
Satisfied on: 19 May 2006
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
2 May 1995Delivered on: 10 May 1995
Satisfied on: 19 May 2006
Persons entitled: National Westminster 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 3 campden road south croydon surrey t/no. SY52492 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
21 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
18 June 2021Director's details changed for Mrs Sarah Shobana Barrett on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Martin Paul Barrett on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Martin Paul Barrett on 18 June 2021 (2 pages)
27 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 April 2020Notification of Totem Care Limited as a person with significant control on 10 January 2020 (2 pages)
24 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
24 April 2020Cessation of Sarah Shobana Barrett as a person with significant control on 10 January 2020 (1 page)
24 April 2020Cessation of Martin Paul Barrett as a person with significant control on 10 January 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 August 2017Satisfaction of charge 4 in full (2 pages)
2 August 2017Satisfaction of charge 4 in full (2 pages)
2 August 2017Satisfaction of charge 3 in full (1 page)
2 August 2017Satisfaction of charge 3 in full (1 page)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 145,000
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 145,000
(5 pages)
6 November 2015Registration of charge 029233010006, created on 29 October 2015 (23 pages)
6 November 2015Registration of charge 029233010006, created on 29 October 2015 (23 pages)
5 November 2015Registration of charge 029233010005, created on 29 October 2015 (6 pages)
5 November 2015Registration of charge 029233010005, created on 29 October 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 145,000
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 145,000
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 145,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 145,000
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 March 2011Secretary's details changed for Martin Paul Barrett on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Martin Paul Barrett on 31 March 2011 (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Sarah Shobana Ragumoorthy on 31 March 2011 (3 pages)
31 March 2011Secretary's details changed for Martin Paul Barrett on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Martin Paul Barrett on 31 March 2011 (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Sarah Shobana Ragumoorthy on 31 March 2011 (3 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Sarah Shobana Ragumoorthy on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Martin Paul Barrett on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Martin Paul Barrett on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sarah Shobana Ragumoorthy on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sarah Shobana Ragumoorthy on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Martin Paul Barrett on 7 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Registered office changed on 03/04/2008 from 147A high street waltham cross hertfordshire EN8 7AP (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 147A high street waltham cross hertfordshire EN8 7AP (1 page)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 May 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Declaration of assistance for shares acquisition (6 pages)
6 February 2007Declaration of assistance for shares acquisition (6 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 27 heathdene road london SW16 3NZ (1 page)
7 September 2006Registered office changed on 07/09/06 from: 27 heathdene road london SW16 3NZ (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
6 June 2006Return made up to 31/03/06; full list of members (2 pages)
6 June 2006Return made up to 31/03/06; full list of members (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 31/03/05; full list of members (2 pages)
8 June 2005Return made up to 31/03/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 June 2004Return made up to 31/03/04; full list of members (7 pages)
28 June 2004Return made up to 31/03/04; full list of members (7 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: tweezle twigg 3 campden road south croydon surrey CR2 7EQ (1 page)
29 July 2003Registered office changed on 29/07/03 from: tweezle twigg 3 campden road south croydon surrey CR2 7EQ (1 page)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 September 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 September 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
16 November 2001Location of register of members (1 page)
16 November 2001Location of register of directors' interests (1 page)
16 November 2001Location of register of directors' interests (1 page)
16 November 2001Location of register of members (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
17 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 May 2000Return made up to 27/04/00; full list of members (8 pages)
30 May 2000Return made up to 27/04/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 August 1999Location of register of directors' interests (1 page)
18 August 1999Location of register of directors' interests (1 page)
1 August 1999Return made up to 27/04/99; no change of members (4 pages)
1 August 1999Return made up to 27/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 December 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 December 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 June 1998Return made up to 27/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1998Return made up to 27/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1998Auditor's resignation (1 page)
14 April 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 30 April 1996 (12 pages)
26 February 1998Full accounts made up to 30 April 1996 (12 pages)
13 June 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: wynchwood hadley rd hindhead surrey GU26 6PN (1 page)
20 February 1997Registered office changed on 20/02/97 from: wynchwood hadley rd hindhead surrey GU26 6PN (1 page)
20 February 1997New director appointed (2 pages)
21 October 1996Return made up to 27/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Return made up to 27/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Full accounts made up to 30 April 1995 (10 pages)
12 March 1996Full accounts made up to 30 April 1995 (10 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Secretary resigned;director resigned (2 pages)
12 October 1995Secretary resigned;director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
17 July 1995Return made up to 27/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1995Return made up to 27/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
26 April 1995Ad 05/04/95--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
26 April 1995Nc inc already adjusted 05/04/95 (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Memorandum and Articles of Association (26 pages)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 April 1995Nc inc already adjusted 05/04/95 (1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 April 1995Memorandum and Articles of Association (26 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Ad 05/04/95--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 April 1994Incorporation (15 pages)
27 April 1994Incorporation (15 pages)