Company NameArdohr Limited
Company StatusActive
Company Number03156714
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Previous NameIndependent Telecommunications Management Company Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Michael Meynell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameJose Manuel Arnaiz De Castro
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed13 April 2012(16 years, 2 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceSpain
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Craig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(19 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusCurrent
Appointed15 December 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameHugo Ivo Meynell
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Halsey Street
London
SW3 2PT
Secretary NameSimon Conran Hamilton Watson
NationalityBritish
StatusResigned
Appointed06 June 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Director NameSir Simon Conran Hamilton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 H Queen's Gate Terrace
London
SW7 5PR
Director NameMr Paul Joseph Ainscough
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 High Street
Saffron Walden
Essex
CB10 1AA
Director NameMr Alexander William Balfour
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2021)
RoleHead Of New Media
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecredec.com

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

19.2k at £1Alexander Michael Meynell
84.31%
Ordinary
1.1k at £1Alice Elizabeth Meynell
5.00%
Ordinary
2.4k at £1Maxwell Colin Bernard Ward
10.68%
Ordinary

Financials

Year2014
Net Worth£27,175
Current Liabilities£43,098

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

27 March 2000Delivered on: 4 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit means the debt or debts on the account with the bank in sterling designated business investment account no 7512304 together with all interest. See the mortgage charge document for full details.
Outstanding

Filing History

15 March 2024Accounts for a small company made up to 30 June 2023 (11 pages)
14 February 2024Statement of capital following an allotment of shares on 30 January 2024
  • GBP 1,436,715.4365
(4 pages)
17 January 2024Registered office address changed from 31 Hill Street London W1J 5LS to 22 Baker Street Baker Street London W1U 3BW on 17 January 2024 (1 page)
17 January 2024Registered office address changed from 22 Baker Street Baker Street London W1U 3BW England to 22 Baker Street London W1U 3BW on 17 January 2024 (1 page)
1 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
26 May 2022Second filing of Confirmation Statement dated 20 May 2022 (6 pages)
20 May 2022Consolidation of shares on 11 May 2020 (6 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26.05.2022.
(6 pages)
19 May 2022Particulars of variation of rights attached to shares (2 pages)
19 May 2022Change of share class name or designation (2 pages)
19 May 2022Particulars of variation of rights attached to shares (2 pages)
19 May 2022Particulars of variation of rights attached to shares (2 pages)
19 May 2022Consolidation of shares on 27 May 2020 (6 pages)
19 May 2022Change of share class name or designation (2 pages)
19 May 2022Change of share class name or designation (2 pages)
19 May 2022Change of share class name or designation (2 pages)
19 May 2022Particulars of variation of rights attached to shares (2 pages)
16 May 2022Second filing of Confirmation Statement dated 1 October 2021 (5 pages)
12 May 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,436,715.4365
(5 pages)
12 May 2022Second filing of Confirmation Statement dated 26 March 2021 (5 pages)
11 May 2022Second filing of a statement of capital following an allotment of shares on 28 August 2020
  • GBP 1,434,578.38
(5 pages)
10 May 2022Second filing of a statement of capital following an allotment of shares on 11 May 2020
  • GBP 1,433,796
(5 pages)
9 May 2022Change of details for Alexander Michael Meynell as a person with significant control on 28 August 2020 (2 pages)
23 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
9 February 2022Termination of appointment of Alexander William Balfour as a director on 11 October 2021 (1 page)
20 January 2022Memorandum and Articles of Association (13 pages)
18 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 28,851.41
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2022.
(4 pages)
1 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2021Confirmation statement made on 1 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.05.2022.
(7 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
26 March 2021Confirmation statement made on 8 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 12/05/22
(8 pages)
25 March 2021Statement of capital following an allotment of shares on 28 August 2020
  • GBP 1,234,592.38
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/22
(5 pages)
6 August 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 1,233,810
(5 pages)
6 August 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 1,233,810
  • ANNOTATION Clarification a second filed SH01 was registered on 10.05.2022.
(6 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (16 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
22 February 2019Statement of capital following an allotment of shares on 16 November 2018
  • GBP 732,753
(3 pages)
25 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 482,753
(3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 162,753
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 92,753
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 92,753
(3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 22,753
(6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 22,753
(6 pages)
5 May 2015Appointment of Craig Farquhar Eadie as a director on 20 April 2015 (2 pages)
5 May 2015Appointment of Craig Farquhar Eadie as a director on 20 April 2015 (2 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 22,753
(5 pages)
24 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 22,753
(5 pages)
24 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 22,753
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 22,753
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 22,753
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 22,753
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 May 2012Appointment of Alexander William Balfour as a director (2 pages)
1 May 2012Appointment of Alexander William Balfour as a director (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2012Termination of appointment of Paul Ainscough as a director (1 page)
30 April 2012Termination of appointment of Paul Ainscough as a director (1 page)
30 April 2012Appointment of Jose Manuel Arnaiz De Castro as a director (2 pages)
30 April 2012Termination of appointment of Simon Hamilton as a director (1 page)
30 April 2012Appointment of Jose Manuel Arnaiz De Castro as a director (2 pages)
30 April 2012Termination of appointment of Simon Hamilton as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 February 2012Secretary's details changed for Forsters Secretaries Limited on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Alexander Michael Meynell on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Joseph Ainscough on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Secretary's details changed for Forsters Secretaries Limited on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Mr Alexander Michael Meynell on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Joseph Ainscough on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Forsters Secretaries Limited on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Joseph Ainscough on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Alexander Michael Meynell on 9 February 2012 (2 pages)
23 May 2011Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages)
23 May 2011Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages)
23 May 2011Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages)
23 May 2011Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Sir Simon Conran Hamilton Watson
(5 pages)
23 May 2011Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Sir Simon Conran Hamilton Watson
(5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2011
(7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2011
(7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2011
(7 pages)
17 January 2011Director's details changed for Simon Conran Hamilton Watson on 17 January 2011
  • ANNOTATION A second filed CH01 was registered on 23/05/2011
(3 pages)
17 January 2011Director's details changed for Sir Simon Conran Hamilton on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Alex Meynell on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Alex Meynell on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Alexander Michael Meynell on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Sir Simon Conran Hamilton on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Alexander Michael Meynell on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Simon Conran Hamilton Watson on 17 January 2011
  • ANNOTATION A second filed CH01 was registered on 23/05/2011
(3 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed independent telecommunications management company LTD.\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
30 March 2010Company name changed independent telecommunications management company LTD.\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 March 2008Director's change of particulars / alexander meynell / 18/07/2007 (1 page)
25 March 2008Director appointed paul joseph ainscough (2 pages)
25 March 2008Director's change of particulars / alexander meynell / 18/07/2007 (1 page)
25 March 2008Director appointed paul joseph ainscough (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Return made up to 08/02/07; full list of members (3 pages)
15 February 2007Return made up to 08/02/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2006Return made up to 08/02/06; full list of members (3 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 08/02/06; full list of members (3 pages)
24 March 2006Secretary's particulars changed (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Registered office changed on 22/03/06 from: 67 grosvenor street, london, W1K 3JN (1 page)
22 March 2006Location of debenture register (1 page)
22 March 2006Location of debenture register (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Registered office changed on 22/03/06 from: 67 grosvenor street, london, W1K 3JN (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 February 2005Return made up to 08/02/05; full list of members (8 pages)
15 February 2005Return made up to 08/02/05; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Particulars of contract relating to shares (4 pages)
18 July 2001Ad 01/03/01--------- £ si 322@1=322 £ ic 22431/22753 (2 pages)
18 July 2001Particulars of contract relating to shares (4 pages)
18 July 2001Ad 01/03/01--------- £ si 322@1=322 £ ic 22431/22753 (2 pages)
27 June 2001Ad 05/03/01--------- £ si 941@1=941 £ ic 21490/22431 (2 pages)
27 June 2001Ad 15/04/01--------- £ si 314@1=314 £ ic 21176/21490 (2 pages)
27 June 2001Ad 05/03/01--------- £ si 941@1=941 £ ic 21490/22431 (2 pages)
27 June 2001Ad 15/04/01--------- £ si 314@1=314 £ ic 21176/21490 (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
6 December 2000Registered office changed on 06/12/00 from: 38 halsey street, london, SW3 2PT (1 page)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
6 December 2000Registered office changed on 06/12/00 from: 38 halsey street, london, SW3 2PT (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
15 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Amended accounts made up to 30 June 1998 (6 pages)
7 March 2000Amended accounts made up to 30 June 1998 (6 pages)
6 March 2000Ad 15/12/99--------- £ si 1176@1=1176 £ ic 20000/21176 (2 pages)
6 March 2000Ad 15/12/99--------- £ si 1176@1=1176 £ ic 20000/21176 (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1999Return made up to 08/02/99; full list of members (6 pages)
21 April 1999Return made up to 08/02/99; full list of members (6 pages)
18 March 1998Return made up to 08/02/98; no change of members (4 pages)
18 March 1998Return made up to 08/02/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
8 April 1997Return made up to 08/02/97; full list of members (6 pages)
8 April 1997Return made up to 08/02/97; full list of members (6 pages)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1996Memorandum and Articles of Association (13 pages)
8 July 1996£ nc 1000/30000 02/07/96 (1 page)
8 July 1996Accounting reference date notified as 30/06 (1 page)
8 July 1996Accounting reference date notified as 30/06 (1 page)
8 July 1996Ad 02/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 July 1996Ad 02/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 July 1996Memorandum and Articles of Association (13 pages)
8 July 1996£ nc 1000/30000 02/07/96 (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Secretary resigned (1 page)
8 February 1996Incorporation (14 pages)
8 February 1996Incorporation (14 pages)