Company NameYMC Limited
Company StatusActive
Company Number03118702
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Robert Collins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Lushington Road
London
NW10 5UU
Director NameFraser Moss
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleDesigner
Correspondence Address21 St. Lukes Road
Brighton
East Sussex
BN2 9ZD
Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleGroup Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hurst Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(26 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(26 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Secretary NameJeremy Nicholas Marks
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address84 Middlesex Street
London
E1 7EZ
Secretary NameFraser Moss
NationalityBritish
StatusResigned
Appointed31 May 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2004)
RoleDesigner
Correspondence Address6 Montague Road
London
E8 2HW
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameMr Stephen Anthony Solomon Marks
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Egerton Terrace
London
SW3 2BU
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusResigned
Appointed04 July 2006(10 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 January 2018)
RoleCompany Director
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameAdam Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFrench Connection Unit B, Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Director NameSm Investments Limited (Corporation)
StatusResigned
Appointed10 September 2001(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 October 2004)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.youmustcreate.com

Location

Registered AddressSecond Floor, Centro One
39 Plender Street
London
NW1 0DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£2,723,000
Gross Profit£1,289,000
Net Worth-£135,000
Cash£92,000
Current Liabilities£1,626,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

17 November 2021Delivered on: 19 November 2021
Persons entitled: GB Europe Management Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Trade marks of fcuk, french connection, ymc, fc by french connection, fc:baby&device, great plains, UK style by french connection, nicole farhi initial, youtique in various countries. For further details, please refer to the charge document.
Outstanding
23 July 2020Delivered on: 29 July 2020
Persons entitled: Huk 101 Limited

Classification: A registered charge
Particulars: Please refer to schedule 2 (specified assets) for information in respect of intellectual property rights.
Outstanding
26 September 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 July 1999Delivered on: 10 August 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.
Outstanding
5 July 1999Delivered on: 13 July 1999
Satisfied on: 24 September 2004
Persons entitled: Qs International Pte Limited

Classification: Rent deposit deed
Secured details: £55,000 and all other monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £55,000 plus vat.
Fully Satisfied
23 July 1996Delivered on: 30 July 1996
Satisfied on: 24 September 2004
Persons entitled: Inventory Buyers Limited

Classification: Rent deposit deed
Secured details: £2,750.00 and all other monies due from the company to the chargee under the terms of a lease of even date.
Particulars: £2,750.00 which is a sum referred to in the rent deposit deed as the deposited sum to secure the due payment to the landlord. See the mortgage charge document for full details.
Fully Satisfied
11 March 1996Delivered on: 22 March 1996
Satisfied on: 24 September 2004
Persons entitled: Midland Bank PLC

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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
22 September 2020Memorandum and Articles of Association (20 pages)
7 August 2020Full accounts made up to 31 January 2020 (31 pages)
1 August 2020Satisfaction of charge 031187020005 in full (4 pages)
29 July 2020Registration of charge 031187020006, created on 23 July 2020 (133 pages)
30 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
8 August 2019Full accounts made up to 31 January 2019 (20 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 January 2018 (20 pages)
7 February 2018Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages)
6 February 2018Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 January 2017 (19 pages)
12 October 2017Full accounts made up to 31 January 2017 (19 pages)
29 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
6 October 2016Registration of charge 031187020005, created on 26 September 2016 (24 pages)
6 October 2016Registration of charge 031187020005, created on 26 September 2016 (24 pages)
22 September 2016Satisfaction of charge 4 in full (1 page)
22 September 2016Satisfaction of charge 4 in full (1 page)
9 August 2016Full accounts made up to 31 January 2016 (19 pages)
9 August 2016Full accounts made up to 31 January 2016 (19 pages)
19 April 2016Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages)
9 November 2015Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 260,671
(8 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 260,671
(8 pages)
13 July 2015Full accounts made up to 31 January 2015 (17 pages)
13 July 2015Full accounts made up to 31 January 2015 (17 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 260,671
(8 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 260,671
(8 pages)
18 August 2014Section 519 (2 pages)
18 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
13 August 2014Auditor's resignation (3 pages)
13 August 2014Auditor's resignation (3 pages)
1 August 2014Full accounts made up to 31 January 2014 (17 pages)
1 August 2014Full accounts made up to 31 January 2014 (17 pages)
2 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 260,671
(7 pages)
2 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 260,671
(7 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
29 July 2013Full accounts made up to 31 January 2013 (17 pages)
29 July 2013Full accounts made up to 31 January 2013 (17 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
14 September 2012Full accounts made up to 31 January 2012 (17 pages)
14 September 2012Full accounts made up to 31 January 2012 (17 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
12 October 2011Full accounts made up to 31 January 2011 (17 pages)
12 October 2011Full accounts made up to 31 January 2011 (17 pages)
15 July 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (9 pages)
21 July 2010Full accounts made up to 31 January 2010 (17 pages)
21 July 2010Full accounts made up to 31 January 2010 (17 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 July 2009Full accounts made up to 31 January 2009 (15 pages)
16 July 2009Full accounts made up to 31 January 2009 (15 pages)
5 December 2008Return made up to 26/10/08; full list of members (5 pages)
5 December 2008Return made up to 26/10/08; full list of members (5 pages)
4 December 2008Director's change of particulars / stephen marks / 04/08/2008 (1 page)
4 December 2008Director's change of particulars / fraser moss / 01/02/2008 (1 page)
4 December 2008Director's change of particulars / stephen marks / 04/08/2008 (1 page)
4 December 2008Director's change of particulars / james collins / 01/10/2008 (1 page)
4 December 2008Director's change of particulars / fraser moss / 01/02/2008 (1 page)
4 December 2008Director's change of particulars / james collins / 01/10/2008 (1 page)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
1 February 2008Return made up to 26/10/07; full list of members (3 pages)
1 February 2008Return made up to 26/10/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 January 2007 (15 pages)
5 July 2007Full accounts made up to 31 January 2007 (15 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 January 2006 (16 pages)
12 June 2006Full accounts made up to 31 January 2006 (16 pages)
9 March 2006Total exemption full accounts made up to 31 January 2005 (15 pages)
9 March 2006Total exemption full accounts made up to 31 January 2005 (15 pages)
18 November 2005Return made up to 26/10/05; full list of members (7 pages)
18 November 2005Return made up to 26/10/05; full list of members (7 pages)
3 November 2005Resolutions
  • RES13 ‐ Aud remu fix by dir 28/09/05
(1 page)
3 November 2005Resolutions
  • RES13 ‐ Aud remu fix by dir 28/09/05
(1 page)
27 July 2005Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page)
27 July 2005Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page)
26 November 2004Return made up to 26/10/04; full list of members (11 pages)
26 November 2004Return made up to 26/10/04; full list of members (11 pages)
3 November 2004Ad 05/10/04--------- £ si 49625@1=49625 £ ic 211046/260671 (2 pages)
3 November 2004Ad 05/10/04--------- £ si 49625@1=49625 £ ic 211046/260671 (2 pages)
27 October 2004Nc inc already adjusted 05/10/04 (1 page)
27 October 2004Nc inc already adjusted 05/10/04 (1 page)
27 October 2004S-div 05/10/04 (1 page)
27 October 2004S-div 05/10/04 (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New secretary appointed;new director appointed (3 pages)
22 October 2004New director appointed (3 pages)
22 October 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New secretary appointed;new director appointed (3 pages)
22 October 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 233-237 old marylebone road london NW1 5QT (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 233-237 old marylebone road london NW1 5QT (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
18 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2003Return made up to 26/10/03; full list of members (9 pages)
24 November 2003Return made up to 26/10/03; full list of members (9 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2002Return made up to 26/10/02; full list of members (4 pages)
28 November 2002Return made up to 26/10/02; full list of members (4 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
29 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
11 October 2001Conve 10/09/01 (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 October 2001Ad 10/09/01-10/09/01 £ si [email protected]=175000 £ ic 36046/211046 (2 pages)
11 October 2001Conve 10/09/01 (1 page)
11 October 2001Ad 10/09/01-10/09/01 £ si [email protected]=175000 £ ic 36046/211046 (2 pages)
11 October 2001Nc inc already adjusted 10/09/01 (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 October 2001Nc inc already adjusted 10/09/01 (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 51 mornington road chingford london E4 7DT (1 page)
18 September 2001Registered office changed on 18/09/01 from: 51 mornington road chingford london E4 7DT (1 page)
15 June 2001Full accounts made up to 31 March 2000 (15 pages)
15 June 2001Full accounts made up to 31 March 2000 (15 pages)
12 December 2000Return made up to 26/10/00; full list of members (9 pages)
12 December 2000Return made up to 26/10/00; full list of members (9 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
5 June 2000Ad 13/04/00--------- £ si 30000@1=30000 £ ic 6046/36046 (2 pages)
5 June 2000Nc inc already adjusted 13/04/00 (1 page)
5 June 2000Nc inc already adjusted 13/04/00 (1 page)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
5 June 2000Ad 13/04/00--------- £ si 30000@1=30000 £ ic 6046/36046 (2 pages)
26 April 2000Full accounts made up to 31 March 1999 (13 pages)
26 April 2000Full accounts made up to 31 March 1999 (13 pages)
2 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
2 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Ad 22/06/99--------- £ si 1046@1=1046 £ ic 5000/6046 (2 pages)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 1999Ad 22/06/99--------- £ si 1046@1=1046 £ ic 5000/6046 (2 pages)
12 July 1999£ nc 5000/10000 21/06/99 (1 page)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 1999£ nc 5000/10000 21/06/99 (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
4 November 1998Return made up to 26/10/98; no change of members (4 pages)
4 November 1998Return made up to 26/10/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (14 pages)
25 November 1997Full accounts made up to 31 March 1997 (14 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
6 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
8 May 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1996£ nc 2000/5000 29/02/96 (3 pages)
15 March 1996£ nc 2000/5000 29/02/96 (3 pages)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New director appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
26 October 1995Incorporation (11 pages)
26 October 1995Incorporation (11 pages)