Company NameInn Business Limited
Company StatusDissolved
Company Number03052693
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(22 years, 4 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(22 years, 4 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(24 years after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameStephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFernley 84 Newmarket Road
Norwich
Norfolk
NR2 2LB
Director NameMr Alan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Director NameMr Robert Warwick Dixon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressThe Old School House
Thornborough
Buckinghamshire
MK18 2DF
Secretary NameIan Andrew Jones
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Pages Croft
Berkhamsted
Hertfordshire
HP4 1BX
Secretary NameColumb Harrington
NationalityIrish
StatusResigned
Appointed05 March 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1999)
RoleAccountant
Correspondence Address4 Drovers Way
Newton Longville
Buckinghamshire
MK17 0HR
Secretary NameRobert Adam Southall Brown
NationalityBritish
StatusResigned
Appointed28 December 1999(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Director NameAlan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressBrambledown Grove Farm
Droitwich Road Feckenham
Redditch
Worcestershire
B96 6JA
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed02 June 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

Websitetheforestershorsham.co.uk
Telephone01403 251399
Telephone regionHorsham

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Punch Taverns (Ib) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

15 June 1998Delivered on: 19 June 1998
Satisfied on: 25 October 2000
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement.
Particulars: £6,375 deposit.
Fully Satisfied
27 September 1995Delivered on: 12 October 1995
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Adam and Company PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company, the wiltshire brewery property company limited, united breweries PLC, ("ub"),any subsidiary of ub to which ub assign its business and assets in accordance with the provisions of the facility agreement dated 22 march 1995 between ub and adam & company PLC to the chargee.
Particulars: The benefit of all sums payable under any lease, agreement for lease, tenancy agreement, licence and any other right of occupation of properties listed in the schedule to the form 395. the particulars in col.5 Above has this day been amended.see doc.M395J.M.evans 22/5/95. see the mortgage charge document for full details.
Fully Satisfied
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Adam and Company PLC

Classification: Account charge
Secured details: All monies due or to become due from the company, the wiltshire brewery company limited, united breweries PLC,("ub"),any subsidiary of ub to which ub assign its business and assets in accordance with the provisions of the facility agreement dated 22 march 1995 between ub and adam & company PLC to the chargee.
Particulars: All the company's right, title, benefit and interest in and to the cash deposit account held with lloyds bank, berkhamstead branch and designated "inn business rental income account" incliding without limitation, the balances standing to the credit of such account from time to time and at any time the entry at col.5 Above has this day been amended see doc.M395 J.M.evans 22/5/95.
Fully Satisfied
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Adam & Company PLC

Classification: Composite guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company limited or any other person under the financing documents or any of them to adam & company PLC.
Particulars: The entry in col.5 Above has this day been amended.see doc.M395 J.M.evans 22/5/95. 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
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Composite guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company limited or any other person to the chargee under the financing documents or any of them.
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
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Allied Irish Banks PLC

Classification: Composite guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company limited or any other person to the chargee under the financing documents or any of them.
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
10 December 1999Delivered on: 11 December 1999
Satisfied on: 25 October 2000
Persons entitled: Punch Retail Limited

Classification: Rent deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 10TH december 1999 and all obligations of the company to the beer suppliers under any other agreement.
Particulars: Ther sum of £9,657.61 and such other sums as may from time to time be deposited pursuant to the rent deposit deed.
Fully Satisfied
10 December 1999Delivered on: 11 December 1999
Satisfied on: 25 October 2000
Persons entitled: Punch Retail Limited

Classification: Rent deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 10TH december 1999 and all obligations of the company to the beer suppliers under any other agreement.
Particulars: The sum of &6,276.49 and such other sums as may from time to time be deposited pursuant to the rent deposit deed.
Fully Satisfied
8 September 1998Delivered on: 19 September 1998
Satisfied on: 25 October 2000
Persons entitled: Allied Domecq Retailing Limited and Ind Coope (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement.
Particulars: The sum of £7,250.
Fully Satisfied
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: The National Mortgage Bank PLC

Classification: Composite guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company or any other person to the chargee under the financing documents or any of them.
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
29 November 1996Delivered on: 11 December 1996
Persons entitled: Nestle UK Limited

Classification: Rent deposit deed
Secured details: £8,425.00 due or to become due from the company to the chargee.
Particulars: The sum of £8,425 as security. See the mortgage charge document for full details.
Outstanding
14 September 1999Delivered on: 5 October 1999
Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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

Filing History

8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
3 June 2016Full accounts made up to 22 August 2015 (18 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
31 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
24 May 2005Return made up to 27/04/05; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
2 June 2004Return made up to 27/04/04; full list of members (6 pages)
9 July 2003Director's particulars changed (1 page)
3 June 2003Return made up to 27/04/03; full list of members (6 pages)
10 February 2003Full accounts made up to 17 August 2002 (9 pages)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002New director appointed (7 pages)
21 August 2002New director appointed (6 pages)
21 August 2002Director resigned (1 page)
9 July 2002Location of register of members (non legible) (1 page)
27 June 2002Full accounts made up to 18 August 2001 (15 pages)
5 June 2002Return made up to 27/04/02; full list of members (5 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (7 pages)
11 February 2002Full accounts made up to 19 August 2000 (14 pages)
29 May 2001Return made up to 27/04/01; full list of members (5 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
27 October 2000Auditor's resignation (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Return made up to 27/04/00; full list of members (8 pages)
10 July 2000New director appointed (4 pages)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
10 July 2000Director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
17 April 2000Full accounts made up to 30 September 1999 (15 pages)
24 March 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
10 March 2000New director appointed (3 pages)
18 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
23 December 1999Declaration of assistance for shares acquisition (10 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
6 October 1999Full accounts made up to 30 November 1998 (15 pages)
5 October 1999Particulars of mortgage/charge (10 pages)
1 October 1999Director resigned (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial est ate tingewick road buckingham bucks MK18 1AN (1 page)
9 May 1999Return made up to 27/04/99; no change of members (4 pages)
26 February 1999Secretary's particulars changed (1 page)
29 September 1998Full accounts made up to 30 November 1997 (15 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (4 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 27/04/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (15 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 27/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
15 May 1996Return made up to 27/04/96; full list of members (9 pages)
18 March 1996Director resigned (1 page)
6 December 1995Accounting reference date notified as 30/11 (1 page)
12 October 1995Particulars of mortgage/charge (6 pages)
15 May 1995Particulars of mortgage/charge (6 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
27 April 1995Incorporation (44 pages)