Company NameGesban UK Limited
Company StatusActive
Company Number03072287
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Previous NameDebt Management And Recovery Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Barry Pert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(24 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Francisco Javier Calderon Gonjar
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed14 April 2020(24 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAv Cantabria S/N.Ciudad Grupo Santander, Ed Pampa
Boadilla Del Monte, 28660
Madrid
Spain
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameOliver Anthony O'Shea
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleGroup Financial Controller
Correspondence Address1 Stanway Gardens
West Acton
London
W3 9ST
Director NameBrian Michael Leary
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleDirector Customer Operations
Correspondence Address14 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameMrs Yasmin Jetha
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BU
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameMr Nigel John Fardoe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 November 2007)
RoleCredit Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Coneygere
The Spires
Olney
Buckinghamshire
MK46 4AE
Director NameBarry Tootell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1999)
RoleFinance Director
Correspondence Address10 Green Acres Close
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JP
Director NameMark Alistair Parsons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2002)
RoleRetail Finance Director
Correspondence AddressBrevitts Farmhouse
Back Street
Thornborough
Buckinghamshire
MK18 2DH
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameIan Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(9 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 2005)
RoleCompany Director
Correspondence Address48 Darwin Close
Medbourne
Milton Keynes
MK5 6FF
Director NameMr Clive David Hawes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2008)
RoleBusiness Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Towton Court
Northampton
Northamptonshire
NN4 8NB
Director NameStephen Charles Williams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 September 2008)
RoleBanking
Correspondence Address26 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Director NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Road
Chelmsford
Essex
CM2 9TY
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameAntonio Lorenzo
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed25 September 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN
Director NameCameron Whitworth Bird
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Monica Cueva Diaz
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Gesban Servicios Administrativos Globales Sl
100.00%
Ordinary

Financials

Year2014
Turnover£4,637,060
Gross Profit£372,861
Net Worth£575,263
Cash£2,035,854
Current Liabilities£1,499,771

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

19 January 2024Memorandum and Articles of Association (32 pages)
19 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2024Statement of company's objects (2 pages)
24 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 December 2021Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 (1 page)
12 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
25 April 2020Appointment of Mr Francisco Javier Calderon Gonjar as a director on 14 April 2020 (2 pages)
25 April 2020Appointment of Mr Barry Pert as a director on 14 April 2020 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Stephen David Affleck as a director on 19 February 2020 (2 pages)
2 December 2019Termination of appointment of Monica Cueva Diaz as a director on 30 November 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (15 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page)
30 August 2016Full accounts made up to 31 December 2015 (15 pages)
30 August 2016Full accounts made up to 31 December 2015 (15 pages)
5 August 2016Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016 (2 pages)
5 August 2016Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016 (2 pages)
30 June 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
30 June 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(5 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(5 pages)
8 February 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
8 February 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(6 pages)
15 May 2013Accounts made up to 31 December 2012 (14 pages)
15 May 2013Accounts made up to 31 December 2012 (14 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Accounts made up to 31 December 2011 (13 pages)
11 June 2012Accounts made up to 31 December 2011 (13 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
29 September 2011Termination of appointment of Cameron Bird as a director (1 page)
29 September 2011Termination of appointment of Cameron Bird as a director (1 page)
26 September 2011Appointment of Monica Cueva Diaz as a director (3 pages)
26 September 2011Appointment of Monica Cueva Diaz as a director (3 pages)
9 September 2011Appointment of Mr Shaun Patrick Coles as a director (2 pages)
9 September 2011Appointment of Mr Shaun Patrick Coles as a director (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Accounts made up to 31 December 2010 (15 pages)
6 May 2011Accounts made up to 31 December 2010 (15 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 January 2011Termination of appointment of Antonio Lorenzo as a director (2 pages)
19 January 2011Termination of appointment of Antonio Lorenzo as a director (2 pages)
24 May 2010Accounts made up to 31 December 2009 (11 pages)
24 May 2010Accounts made up to 31 December 2009 (11 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 October 2009Appointment of Antonio Lorenzo as a director (3 pages)
15 October 2009Appointment of Antonio Lorenzo as a director (3 pages)
13 October 2009Appointment of Cameron Whitworth Bird as a director (2 pages)
13 October 2009Termination of appointment of Shaun Coles as a director (1 page)
13 October 2009Termination of appointment of Shaun Coles as a director (1 page)
13 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 10,000
(2 pages)
13 October 2009Appointment of Cameron Whitworth Bird as a director (2 pages)
13 October 2009Termination of appointment of Scott Linsley as a director (1 page)
13 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 10,000
(2 pages)
13 October 2009Termination of appointment of Scott Linsley as a director (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2009Nc inc already adjusted 25/09/09 (1 page)
1 October 2009Nc inc already adjusted 25/09/09 (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
17 August 2009Company name changed debt management and recovery services LIMITED\certificate issued on 20/08/09 (2 pages)
17 August 2009Company name changed debt management and recovery services LIMITED\certificate issued on 20/08/09 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
26 September 2008Director appointed david martin green (4 pages)
26 September 2008Director appointed david martin green (4 pages)
23 September 2008Director appointed shaun patrick coles (3 pages)
23 September 2008Director appointed shaun patrick coles (3 pages)
23 September 2008Director appointed scott linsley (2 pages)
23 September 2008Director appointed scott linsley (2 pages)
15 September 2008Appointment terminated director stephen williams (1 page)
15 September 2008Appointment terminated director stephen williams (1 page)
15 September 2008Appointment terminated director clive hawes (1 page)
15 September 2008Appointment terminated director clive hawes (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Director's change of particulars / steve williams / 25/04/2008 (1 page)
30 April 2008Director's change of particulars / steve williams / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / steve williams / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / steve williams / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / steve williams / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / steve williams / 28/04/2008 (1 page)
10 April 2008Appointment terminated director nigel fardoe (1 page)
10 April 2008Appointment terminated director nigel fardoe (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 May 2007Registered office changed on 17/05/07 from: central business exchange exchange house 442 midsummer boulevard milton keynes MK9 2EH (1 page)
17 May 2007Registered office changed on 17/05/07 from: central business exchange exchange house 442 midsummer boulevard milton keynes MK9 2EH (1 page)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
5 May 2006Return made up to 31/03/06; full list of members (7 pages)
5 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
19 May 2005Return made up to 31/03/05; full list of members (2 pages)
19 May 2005Return made up to 31/03/05; full list of members (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
17 June 2003Location of debenture register (1 page)
17 June 2003Return made up to 31/03/03; full list of members (6 pages)
17 June 2003Location of register of members (1 page)
17 June 2003Location of register of members (1 page)
17 June 2003Location of debenture register (1 page)
17 June 2003Return made up to 31/03/03; full list of members (6 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
19 August 2002Director resigned (1 page)
17 June 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
6 August 2001Full accounts made up to 31 December 2000 (7 pages)
6 August 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Director's particulars changed (1 page)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
13 September 1999Auditor's resignation (1 page)
13 September 1999Auditor's resignation (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1999Auditor's resignation (1 page)
13 August 1999Auditor's resignation (1 page)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 June 1999Return made up to 31/03/99; full list of members (8 pages)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Return made up to 31/03/99; full list of members (8 pages)
5 August 1998Full accounts made up to 31 December 1997 (7 pages)
5 August 1998Full accounts made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 31/03/98; no change of members (5 pages)
29 April 1998Return made up to 31/03/98; no change of members (5 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 31/03/97; no change of members (5 pages)
29 April 1997Return made up to 31/03/97; no change of members (5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
20 September 1996Return made up to 20/06/96; full list of members (6 pages)
20 September 1996Return made up to 20/06/96; full list of members (6 pages)
20 September 1996Location of register of members (1 page)
20 September 1996Location of register of members (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1996Full accounts made up to 31 December 1995 (6 pages)
24 March 1996Full accounts made up to 31 December 1995 (6 pages)
14 February 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996Accounting reference date notified as 31/12 (1 page)
28 July 1995Director resigned;new director appointed (4 pages)
28 July 1995Director resigned;new director appointed (4 pages)
20 June 1995Incorporation (38 pages)
20 June 1995Incorporation (38 pages)