Company NameRSM UK Management Limited
Company StatusActive
Company Number03077999
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Previous NamesBaker Tilly Services Limited and Baker Tilly Management Limited

Business Activity

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

Directors

Director NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(25 years after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAlison Carol Bowyer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(25 years after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr James Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT
Secretary NameJames Edwin Bugden
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressRed Acre Hundred Acre Lane
Wivelsfield
Haywards Heath
West Sussex
RH17 7RU
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(3 years after company formation)
Appointment Duration12 years (resigned 12 August 2010)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years after company formation)
Appointment Duration12 years (resigned 12 August 2010)
RoleCompany Director
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NamePaul Gregory Beckett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2010)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(13 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMrs Jane Catherine Bleach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameTracey Elizabeth Callaghan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 21 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameAlan Duley
NationalityBritish
StatusResigned
Appointed12 August 2010(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 October 2018)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Kevin Patrick O'Connor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Morrison Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Michael Reginald Harding-Rolls
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 June 2020)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Henry Donaldson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(24 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitebakertilly.co.uk

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

204m at £0.01Arrandco Investments LTD
100.00%
Preferred Ordinary
15 at £1Arrandco Investments LTD
0.00%
Non-cumulative Non-redeemable Preference

Financials

Year2014
Turnover£64,519,000
Gross Profit£64,486,000
Net Worth£9,417,000
Cash£622,000
Current Liabilities£20,764,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

22 August 2013Delivered on: 3 September 2013
Satisfied on: 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: The lease of the 6TH, 7TH, 8TH and 9TH floors 25 farringdon street london t/no EGL575565. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2013Delivered on: 20 March 2013
Persons entitled: Panmure Gordon & Co PLC

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the interest earning deposit account in which the landlord shall place the initial deposit of £28,320 including an amount equal to vat of £4,720.00 (the deposit account) and in the amount at any time standing to the credit of the deposit account.
Outstanding
6 January 2005Delivered on: 12 January 2005
Persons entitled: A & a Bintima House Limited

Classification: Rent deposit deed
Secured details: £210,504 due or to become due from the company to the chargee.
Particulars: £210,504.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 March 2020 (28 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
16 July 2020Appointment of Alison Carol Bowyer as a director on 10 July 2020 (2 pages)
16 July 2020Termination of appointment of Robert Henry Donaldson as a director on 10 July 2020 (1 page)
16 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
9 July 2020Director's details changed for Andrew John Westbrook on 19 June 2020 (2 pages)
6 July 2020Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page)
6 July 2020Termination of appointment of Simon Michael Reginald Harding-Rolls as a director on 23 June 2020 (1 page)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
18 May 2020Appointment of Mr Robert Henry Donaldson as a director on 7 May 2020 (2 pages)
14 May 2020Appointment of Andrew John Westbrook as a director on 7 May 2020 (2 pages)
30 January 2020Appointment of Mr Simon Michael Reginald Harding-Rolls as a director on 21 January 2020 (2 pages)
30 January 2020Appointment of Jillian Margaret Jones as a director on 21 January 2020 (2 pages)
29 January 2020Appointment of Penrose Margaret Helen Foss as a director on 21 January 2020 (2 pages)
29 January 2020Termination of appointment of Elfed Wyn Jarvis as a director on 21 January 2020 (1 page)
29 January 2020Termination of appointment of Nigel John Tristem as a director on 21 January 2020 (1 page)
29 January 2020Termination of appointment of Robert Morrison Ross as a director on 21 January 2020 (1 page)
2 August 2019Full accounts made up to 31 March 2019 (25 pages)
16 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
3 January 2019Termination of appointment of Kevin Patrick O'connor as a director on 10 December 2018 (1 page)
20 December 2018Termination of appointment of David Gwilliam as a director on 10 December 2018 (1 page)
26 November 2018Full accounts made up to 31 March 2018 (24 pages)
5 November 2018Appointment of Mr Robert Morrison Ross as a director on 23 October 2018 (2 pages)
1 November 2018Termination of appointment of Alan Duley as a secretary on 23 October 2018 (1 page)
20 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
25 July 2017Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Arrandco Investments Limited as a person with significant control on 25 July 2017 (2 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
9 November 2016Full accounts made up to 31 March 2016 (22 pages)
9 November 2016Full accounts made up to 31 March 2016 (22 pages)
1 September 2016Director's details changed for Kevin Patrick O'connor on 26 August 2016 (2 pages)
1 September 2016Director's details changed for Kevin Patrick O'connor on 26 August 2016 (2 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 2,039,896.67
(4 pages)
24 March 2016Solvency Statement dated 24/03/16 (1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/03/2016
(1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/03/2016
  • RES13 ‐ Reduction of share premium account 24/03/2016
(1 page)
24 March 2016Solvency Statement dated 24/03/16 (1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 2,039,896.67
(4 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,039,896.67
(9 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,039,896.67
(9 pages)
27 April 2015Termination of appointment of Jonathan Andrew Randall as a director on 18 September 2014 (1 page)
27 April 2015Termination of appointment of Jonathan Andrew Randall as a director on 18 September 2014 (1 page)
2 April 2015Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page)
2 April 2015Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (21 pages)
14 January 2015Full accounts made up to 31 March 2014 (21 pages)
28 November 2014Satisfaction of charge 030779990003 in full (1 page)
28 November 2014Satisfaction of charge 030779990003 in full (1 page)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,039,896.67
(11 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,039,896.67
(11 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
13 September 2013Resolutions
  • RES13 ‐ Entry into & performance by the company is hereby approved/authorised to execute & deliver documents 22/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2013Resolutions
  • RES13 ‐ Entry into & performance by the company is hereby approved/authorised to execute & deliver documents 22/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2013Registration of charge 030779990003 (95 pages)
3 September 2013Registration of charge 030779990003 (95 pages)
13 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
13 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (11 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (11 pages)
4 May 2012Termination of appointment of Tracey Callaghan as a director (1 page)
4 May 2012Termination of appointment of Tracey Callaghan as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (12 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (12 pages)
6 May 2011Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page)
17 March 2011Appointment of Kevin Patrick O'connor as a director (3 pages)
17 March 2011Appointment of Kevin Patrick O'connor as a director (3 pages)
24 February 2011Director's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Elfed Wyn Jarvis on 31 January 2011 (3 pages)
24 February 2011Director's details changed for David Gwilliam on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Elfed Wyn Jarvis on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Jane Catherine Bleach on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Tracey Elizabeth Callaghan on 31 January 2011 (3 pages)
24 February 2011Secretary's details changed for Alan Duley on 31 January 2011 (3 pages)
24 February 2011Secretary's details changed for Alan Duley on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Tracey Elizabeth Callaghan on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Jane Catherine Bleach on 31 January 2011 (3 pages)
24 February 2011Director's details changed for David Gwilliam on 31 January 2011 (3 pages)
17 January 2011Termination of appointment of James Bugden as a director (2 pages)
17 January 2011Termination of appointment of James Bugden as a director (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (22 pages)
9 December 2010Full accounts made up to 31 March 2010 (22 pages)
3 September 2010Appointment of Nigel John Tristem as a director (3 pages)
3 September 2010Appointment of Nigel John Tristem as a director (3 pages)
27 August 2010Termination of appointment of Paul Beckett as a director (2 pages)
27 August 2010Termination of appointment of John Warner as a director (2 pages)
27 August 2010Termination of appointment of Paul Beckett as a director (2 pages)
27 August 2010Appointment of Alan Duley as a secretary (3 pages)
27 August 2010Appointment of Alan Duley as a secretary (3 pages)
27 August 2010Termination of appointment of John Warner as a secretary (2 pages)
27 August 2010Termination of appointment of John Warner as a secretary (2 pages)
27 August 2010Termination of appointment of John Warner as a director (2 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
16 January 2010Full accounts made up to 31 March 2009 (21 pages)
16 January 2010Full accounts made up to 31 March 2009 (21 pages)
29 July 2009Return made up to 10/07/09; full list of members (6 pages)
29 July 2009Return made up to 10/07/09; full list of members (6 pages)
9 April 2009Director appointed david gwilliam (3 pages)
9 April 2009Director appointed elfed wyn jarvis (3 pages)
9 April 2009Director appointed david gwilliam (3 pages)
9 April 2009Director appointed elfed wyn jarvis (3 pages)
8 April 2009Director appointed jane catherine bleach (3 pages)
8 April 2009Director appointed jonathan andrew randall (3 pages)
8 April 2009Director appointed tracey elizabeth callaghan (3 pages)
8 April 2009Director appointed jonathan andrew randall (3 pages)
8 April 2009Director appointed tracey elizabeth callaghan (3 pages)
8 April 2009Director appointed jane catherine bleach (3 pages)
18 December 2008Full accounts made up to 31 March 2008 (21 pages)
18 December 2008Full accounts made up to 31 March 2008 (21 pages)
1 October 2008Company name changed baker tilly services LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed baker tilly services LIMITED\certificate issued on 01/10/08 (2 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 March 2007 (20 pages)
22 November 2007Full accounts made up to 31 March 2007 (20 pages)
18 July 2007Return made up to 10/07/07; full list of members (3 pages)
18 July 2007Return made up to 10/07/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
20 October 2006Full accounts made up to 31 March 2006 (18 pages)
20 October 2006Full accounts made up to 31 March 2006 (18 pages)
4 August 2006Return made up to 10/07/06; full list of members (3 pages)
4 August 2006Return made up to 10/07/06; full list of members (3 pages)
23 September 2005Full accounts made up to 31 March 2005 (21 pages)
23 September 2005Full accounts made up to 31 March 2005 (21 pages)
22 July 2005Return made up to 10/07/05; full list of members (3 pages)
22 July 2005Return made up to 10/07/05; full list of members (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
29 November 2004Full accounts made up to 31 March 2004 (21 pages)
29 November 2004Full accounts made up to 31 March 2004 (21 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
7 May 2004Full accounts made up to 31 March 2003 (19 pages)
7 May 2004Full accounts made up to 31 March 2003 (19 pages)
17 September 2003Return made up to 10/07/03; full list of members (12 pages)
17 September 2003Return made up to 10/07/03; full list of members (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
29 July 2002Return made up to 10/07/02; full list of members (11 pages)
29 July 2002Return made up to 10/07/02; full list of members (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
5 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 July 2001Return made up to 10/07/01; full list of members (10 pages)
12 July 2001Return made up to 10/07/01; full list of members (10 pages)
25 June 2001Full accounts made up to 31 August 2000 (16 pages)
25 June 2001Resolutions
  • RES13 ‐ Remuneration of auditor 18/06/01
(1 page)
25 June 2001Full accounts made up to 31 August 2000 (16 pages)
25 June 2001Resolutions
  • RES13 ‐ Remuneration of auditor 18/06/01
(1 page)
11 June 2001Ad 31/12/99--------- £ si [email protected] (2 pages)
11 June 2001Ad 31/12/99--------- £ si [email protected] (2 pages)
17 July 2000Return made up to 10/07/00; full list of members (9 pages)
17 July 2000Return made up to 10/07/00; full list of members (9 pages)
5 April 2000Ad 21/03/00--------- £ si [email protected]=150000 £ ic 1744436/1894436 (2 pages)
5 April 2000Ad 21/03/00--------- £ si [email protected]=150000 £ ic 1744436/1894436 (2 pages)
4 April 2000Full accounts made up to 31 August 1999 (16 pages)
4 April 2000Full accounts made up to 31 August 1999 (16 pages)
10 March 2000Ad 29/02/00--------- £ si [email protected]=143551 £ ic 1600885/1744436 (2 pages)
10 March 2000Ad 29/02/00--------- £ si [email protected]=143551 £ ic 1600885/1744436 (2 pages)
18 February 2000Ad 31/01/00--------- £ si [email protected]=144519 £ ic 1456366/1600885 (2 pages)
18 February 2000Ad 31/01/00--------- £ si [email protected]=144519 £ ic 1456366/1600885 (2 pages)
6 January 2000Ad 30/09/99--------- £ si [email protected]=142560 £ ic 1025984/1168544 (2 pages)
6 January 2000Ad 31/10/99--------- £ si [email protected]=143020 £ ic 1168544/1311564 (2 pages)
6 January 2000Ad 30/11/99--------- £ si [email protected]=144802 £ ic 1311564/1456366 (2 pages)
6 January 2000Ad 30/09/99--------- £ si [email protected]=142560 £ ic 1025984/1168544 (2 pages)
6 January 2000Ad 30/11/99--------- £ si [email protected]=144802 £ ic 1311564/1456366 (2 pages)
6 January 2000Ad 31/10/99--------- £ si [email protected]=143020 £ ic 1168544/1311564 (2 pages)
19 October 1999Ad 31/08/99--------- £ si [email protected]=91638 £ ic 934346/1025984 (2 pages)
19 October 1999Ad 31/08/99--------- £ si [email protected]=91638 £ ic 934346/1025984 (2 pages)
27 August 1999Ad 31/07/99--------- £ si [email protected]=91850 £ ic 842496/934346 (2 pages)
27 August 1999Ad 31/07/99--------- £ si [email protected]=91850 £ ic 842496/934346 (2 pages)
20 July 1999Secretary's particulars changed;director's particulars changed (1 page)
20 July 1999Return made up to 10/07/99; full list of members (13 pages)
20 July 1999Return made up to 10/07/99; full list of members (13 pages)
20 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 July 1999Ad 31/05/99--------- £ si [email protected]=92475 £ ic 658547/751022 (2 pages)
19 July 1999Ad 31/05/99--------- £ si [email protected]=92475 £ ic 658547/751022 (2 pages)
19 July 1999Ad 30/06/99--------- £ si [email protected]=91470 £ ic 751022/842492 (2 pages)
19 July 1999Ad 30/06/99--------- £ si [email protected]=91470 £ ic 751022/842492 (2 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=83601 £ ic 325014/408615 (2 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=83601 £ ic 325014/408615 (2 pages)
27 January 1999Full accounts made up to 31 August 1998 (15 pages)
27 January 1999Full accounts made up to 31 August 1998 (15 pages)
20 January 1999Ad 31/12/98--------- £ si [email protected]=83420 £ ic 241594/325014 (2 pages)
20 January 1999Ad 31/12/98--------- £ si [email protected]=83420 £ ic 241594/325014 (2 pages)
10 December 1998Ad 30/11/98--------- £ si [email protected]=82255 £ ic 159339/241594 (2 pages)
10 December 1998Ad 30/11/98--------- £ si [email protected]=82255 £ ic 159339/241594 (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
17 November 1998Ad 31/10/98--------- £ si [email protected]=29640 £ ic 129699/159339 (2 pages)
17 November 1998Ad 30/10/98--------- £ si [email protected]=51875 £ ic 77824/129699 (2 pages)
17 November 1998Ad 30/10/98--------- £ si [email protected]=51875 £ ic 77824/129699 (2 pages)
17 November 1998Ad 31/10/98--------- £ si [email protected]=29640 £ ic 129699/159339 (2 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 October 1998Ad 30/09/98--------- £ si [email protected]=77807 £ ic 17/77824 (3 pages)
27 October 1998Ad 30/09/98--------- £ si [email protected]=77807 £ ic 17/77824 (3 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 August 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
10 August 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 July 1998Nc inc already adjusted 24/07/98 (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
28 July 1998S-div 24/07/98 (1 page)
28 July 1998S-div 24/07/98 (1 page)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
28 July 1998Certificate of re-registration from Unlimited to Limited (1 page)
28 July 1998Nc inc already adjusted 24/07/98 (1 page)
28 July 1998Application for reregistration from UNLTD to LTD (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 July 1998Re-registration of Memorandum and Articles (12 pages)
28 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 July 1998Application for reregistration from UNLTD to LTD (1 page)
28 July 1998Re-registration of Memorandum and Articles (12 pages)
28 July 1998Certificate of re-registration from Unlimited to Limited (1 page)
28 July 1998New director appointed (2 pages)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Return made up to 10/07/97; full list of members (6 pages)
30 June 1997Return made up to 10/07/97; full list of members (6 pages)
16 September 1996Return made up to 10/07/96; full list of members (6 pages)
16 September 1996Return made up to 10/07/96; full list of members (6 pages)
16 September 1996Location of register of members (1 page)
16 September 1996Location of register of members (1 page)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
10 July 1995Incorporation (32 pages)
10 July 1995Incorporation (32 pages)