Company NameMrs St.Albans Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number02959212
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(18 years, 8 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameRobert William Seear
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1996)
RoleOperations Dir
Correspondence Address4 North Lane
Haynes
Bedfordshire
MK45 3PW
Director NameIan Peter Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 weeks, 6 days after company formation)
Appointment Duration9 years, 12 months (resigned 07 September 2004)
RoleManaging Director
Correspondence Address58 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameJohn Melvyn Cottridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleContracts Director
Correspondence Address78 Tankerville Drive
Leigh On Sea
Essex
SS9 3DF
Secretary NameJohn Melvyn Cottridge
NationalityBritish
StatusResigned
Appointed12 September 1994(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleContracts Director
Correspondence Address78 Tankerville Drive
Leigh On Sea
Essex
SS9 3DF
Secretary NameIan Peter Ross
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address58 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameGraham Daniel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressCote Des Vardes Montville Road
St Peter Port
Guernsey
Channel Islands
GY1 1BQ
Director NameShamir Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2004)
RoleChartered Accountant
Correspondence Address109 Gleneagle Road
Streatham
London
SW16 6AZ
Director NameClifford Roy Adlard
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2004)
RoleChartered Accountant
Correspondence Address21 Millman Grove
Lawley Village
Telford
Salop
TF4 2PY
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2006)
RoleCorporate Commercial Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr Michael Paul Bradley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Jonathan McGill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2011)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(18 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(18 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ

Contact

Websiteenterprise.co.uk

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mrs Environmental Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them 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.
Fully Satisfied
8 March 1995Delivered on: 13 March 1995
Satisfied on: 10 September 2004
Persons entitled: Barclays 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 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

6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Mrs Environmental Services Limited as a person with significant control on 2 September 2019 (2 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Mrs Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Mrs Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
9 September 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
9 September 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
2 July 2013Satisfaction of charge 2 in full (4 pages)
2 July 2013Satisfaction of charge 2 in full (4 pages)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
12 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
17 October 2012Termination of appointment of John Flood as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
17 October 2012Termination of appointment of John Flood as a director (1 page)
12 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
12 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (9 pages)
16 August 2012Full accounts made up to 31 December 2011 (9 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Mr John Joseph Flood as a director (2 pages)
9 March 2012Appointment of Mr John Joseph Flood as a director (2 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
6 March 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 June 2011Termination of appointment of Michael Bradley as a director (1 page)
10 June 2011Termination of appointment of Michael Bradley as a director (1 page)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
31 January 2011Termination of appointment of David Mcgill as a director (1 page)
31 January 2011Termination of appointment of David Mcgill as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
19 January 2010Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Gary Parker on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Gary Parker on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Michael Paul Bradley on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Paul Bradley on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (14 pages)
8 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 August 2009Return made up to 30/07/09; full list of members (5 pages)
10 August 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
4 July 2008Full accounts made up to 31 December 2007 (13 pages)
4 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
14 September 2007Return made up to 30/07/07; full list of members (3 pages)
14 September 2007Return made up to 30/07/07; full list of members (3 pages)
14 July 2007Full accounts made up to 31 December 2006 (14 pages)
14 July 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
31 July 2006Return made up to 30/07/06; full list of members (3 pages)
31 July 2006Return made up to 30/07/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
17 August 2005Return made up to 30/07/05; full list of members (3 pages)
17 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2004Declaration of assistance for shares acquisition (12 pages)
26 November 2004Declaration of assistance for shares acquisition (12 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
13 October 2004Auditor's resignation (1 page)
13 October 2004Auditor's resignation (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
23 September 2004New director appointed (6 pages)
23 September 2004New director appointed (6 pages)
23 September 2004New director appointed (4 pages)
23 September 2004New director appointed (4 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (3 pages)
21 September 2004New director appointed (4 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 September 2004New director appointed (3 pages)
21 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 September 2004New director appointed (4 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New secretary appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 6TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Return made up to 30/07/04; full list of members (7 pages)
18 August 2004Return made up to 30/07/04; full list of members (7 pages)
18 November 2003Full accounts made up to 31 July 2003 (16 pages)
18 November 2003Full accounts made up to 31 July 2003 (16 pages)
5 September 2003Return made up to 30/07/03; full list of members (7 pages)
5 September 2003Return made up to 30/07/03; full list of members (7 pages)
12 June 2003Full accounts made up to 31 July 2002 (17 pages)
12 June 2003Full accounts made up to 31 July 2002 (17 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
22 July 2002Return made up to 30/07/02; full list of members (7 pages)
22 July 2002Return made up to 30/07/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 July 2001 (16 pages)
12 October 2001Full accounts made up to 31 July 2001 (16 pages)
10 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2001Registered office changed on 26/07/01 from: 5 conduit street mayfair london W1R 9TG (1 page)
26 July 2001Registered office changed on 26/07/01 from: 5 conduit street mayfair london W1R 9TG (1 page)
23 March 2001Full accounts made up to 31 July 2000 (15 pages)
23 March 2001Full accounts made up to 31 July 2000 (15 pages)
29 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Full accounts made up to 31 July 1999 (14 pages)
24 March 2000Full accounts made up to 31 July 1999 (14 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Return made up to 30/07/99; full list of members (6 pages)
18 October 1999Return made up to 30/07/99; full list of members (6 pages)
16 May 1999Full accounts made up to 31 July 1998 (16 pages)
16 May 1999Full accounts made up to 31 July 1998 (16 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
12 August 1998Return made up to 30/07/98; full list of members (6 pages)
12 August 1998Return made up to 30/07/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 July 1997 (15 pages)
20 October 1997Full accounts made up to 31 July 1997 (15 pages)
19 August 1997Full accounts made up to 31 July 1996 (15 pages)
19 August 1997Full accounts made up to 31 July 1996 (15 pages)
14 August 1997Return made up to 30/07/97; no change of members (4 pages)
14 August 1997Return made up to 30/07/97; no change of members (4 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
22 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
22 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
7 July 1996Registered office changed on 07/07/96 from: mrs house 46-48 james street london W1M 5HS (1 page)
7 July 1996Registered office changed on 07/07/96 from: mrs house 46-48 james street london W1M 5HS (1 page)
16 May 1996Full accounts made up to 31 July 1995 (13 pages)
16 May 1996Full accounts made up to 31 July 1995 (13 pages)
18 October 1995Return made up to 16/08/95; full list of members (6 pages)
18 October 1995Return made up to 16/08/95; full list of members (6 pages)
10 April 1995Accounting reference date notified as 31/07 (1 page)
10 April 1995Accounting reference date notified as 31/07 (1 page)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
8 November 1994Memorandum and Articles of Association (9 pages)
8 November 1994Memorandum and Articles of Association (9 pages)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 August 1994Incorporation (7 pages)
16 August 1994Incorporation (7 pages)