Company NameSecurakey Access Limited
DirectorsThomas John Baker and Bo Sun
Company StatusActive
Company Number02998381
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas John Baker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMrs Bo Sun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed02 April 2012(17 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameCarol Elizabeth Baker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressRobin Lodge 29 Robin Lane
Sandhurst
Camberley
Berkshire
GU47 9AU
Secretary NameCarol Elizabeth Baker
NationalityBritish
StatusResigned
Appointed30 December 1994(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressRobin Lodge 29 Robin Lane
Sandhurst
Camberley
Berkshire
GU47 9AU
Secretary NameIan Swanson
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address76 Sycamore Drive
East Grinstead
West Sussex
RH19 3UL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameAKP Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2004)
Correspondence AddressSanford House
Medwin Walk
Horsham
West Sussex
RH12 1AG
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 2004(9 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 25 October 2022)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Contact

Websitewww.telcomauk.com

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58.4k at £1Thomas John Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£70,127
Current Liabilities£34,229

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due28 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

31 January 2012Delivered on: 3 February 2012
Persons entitled: Telcoma UK Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
21 June 1999Delivered on: 26 June 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
11 February 2011Delivered on: 12 February 2011
Satisfied on: 2 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Fully Satisfied
18 March 2003Delivered on: 21 March 2003
Satisfied on: 2 March 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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
21 June 2000Delivered on: 24 June 2000
Satisfied on: 2 March 2013
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
1 December 2022Director's details changed for Mr Thomas John Baker on 1 December 2022 (2 pages)
1 December 2022Director's details changed for Mr Thomas John Baker on 1 December 2022 (2 pages)
25 October 2022Termination of appointment of Kerry Secretarial Services Limited as a secretary on 25 October 2022 (1 page)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
25 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
24 June 2020Director's details changed for Mr Thomas John Baker on 1 June 2020 (2 pages)
24 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mrs Bo Sun on 1 June 2020 (2 pages)
24 June 2020Change of details for Mrs Bo Sun as a person with significant control on 1 June 2020 (2 pages)
24 June 2020Change of details for Mr Thomas John Baker as a person with significant control on 1 June 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
23 September 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
19 September 2019Change of details for Mr Thomas John Baker as a person with significant control on 3 June 2019 (2 pages)
19 September 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 19 September 2019 (1 page)
19 September 2019Change of details for Mrs Bo Sun as a person with significant control on 3 June 2019 (2 pages)
19 September 2019Director's details changed for Mr Thomas John Baker on 3 June 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 September 2019Director's details changed for Mrs Bo Sun on 3 June 2019 (2 pages)
7 January 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
23 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
23 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
22 August 2017Change of details for Mr Thomas John Baker as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Director's details changed for Mr Thomas John Baker on 30 July 2017 (2 pages)
22 August 2017Change of details for Mrs Bo Sun as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Director's details changed for Mr Thomas John Baker on 30 July 2017 (2 pages)
22 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Bo Sun on 30 July 2017 (2 pages)
22 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Thomas John Baker as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Change of details for Mrs Bo Sun as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Director's details changed for Mrs Bo Sun on 30 July 2017 (2 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 58,431
(5 pages)
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 58,431
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 33,431
(5 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 33,431
(5 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 33,431
(5 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33,431
(5 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33,431
(5 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33,431
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mrs Bo Sun as a director (2 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mrs Bo Sun as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 December 2009Director's details changed for Mr Thomas John Baker on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Thomas John Baker on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Thomas John Baker on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 06/12/08; full list of members (3 pages)
19 March 2009Return made up to 06/12/08; full list of members (3 pages)
18 March 2009Director's change of particulars / thomas baker / 01/09/2008 (1 page)
18 March 2009Director's change of particulars / thomas baker / 01/09/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 06/12/07; full list of members (3 pages)
14 July 2008Return made up to 06/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Return made up to 05/07/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
10 August 2007Registered office changed on 10/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
10 August 2007Return made up to 05/07/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 September 2006Return made up to 05/07/06; full list of members; amend (6 pages)
5 September 2006Return made up to 05/07/06; full list of members; amend (6 pages)
10 July 2006Return made up to 05/07/06; full list of members (3 pages)
10 July 2006Return made up to 05/07/06; full list of members (3 pages)
19 December 2005Return made up to 06/12/05; full list of members (2 pages)
19 December 2005Return made up to 06/12/05; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 14 nightingale road horsham west sussex RH12 2NW (1 page)
5 December 2005Registered office changed on 05/12/05 from: 14 nightingale road horsham west sussex RH12 2NW (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
14 September 2004Registered office changed on 14/09/04 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 December 2003Return made up to 06/12/03; full list of members (6 pages)
14 December 2003Return made up to 06/12/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
30 December 2002Return made up to 06/12/02; full list of members (6 pages)
30 December 2002Return made up to 06/12/02; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 06/12/01; full list of members (6 pages)
22 March 2002Return made up to 06/12/01; full list of members (6 pages)
22 March 2002Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: tcom house 14 nightingale road horsham w sussex RH12 2NW (1 page)
29 November 2001Registered office changed on 29/11/01 from: tcom house 14 nightingale road horsham w sussex RH12 2NW (1 page)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 August 2001Particulars of contract relating to shares (4 pages)
30 August 2001Ad 21/11/00--------- £ si 23233@1 (2 pages)
30 August 2001Ad 21/11/00--------- £ si 23233@1 (2 pages)
30 August 2001Particulars of contract relating to shares (4 pages)
8 December 2000Return made up to 06/12/00; full list of members (6 pages)
8 December 2000Return made up to 06/12/00; full list of members (6 pages)
23 November 2000Ad 21/11/00--------- £ si 10000@1=10000 £ ic 198/10198 (2 pages)
23 November 2000Ad 21/11/00--------- £ si 10000@1=10000 £ ic 198/10198 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 July 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 July 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
24 June 2000Particulars of mortgage/charge (7 pages)
24 June 2000Particulars of mortgage/charge (7 pages)
7 April 2000New secretary appointed (3 pages)
7 April 2000New secretary appointed (3 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
27 January 2000Company name changed tcom corporation LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed tcom corporation LIMITED\certificate issued on 28/01/00 (2 pages)
15 December 1999Return made up to 06/12/99; full list of members (6 pages)
15 December 1999Return made up to 06/12/99; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 06/12/98; full list of members (6 pages)
30 December 1998Return made up to 06/12/98; full list of members (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
25 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 April 1998Company name changed total control of movement corpor ation LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed total control of movement corpor ation LIMITED\certificate issued on 16/04/98 (2 pages)
9 April 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1998Return made up to 06/12/97; no change of members (4 pages)
27 January 1998Return made up to 06/12/97; no change of members (4 pages)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
24 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
8 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
13 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
13 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Return made up to 06/12/95; full list of members (6 pages)
9 January 1996Return made up to 06/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)