Company NameMarshall Realisations Limited
Company StatusLiquidation
Company Number03312031
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Previous NamesZACA International Imports Limited and Jenny Blanc Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameChristine Elizabeth Cocks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7DA
Director NameJennifer Anne Blanc
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameEmma Louise Corrie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleBusiness Development And Sales Marketing
Country of ResidenceEngland
Correspondence Address59 High Street
Teddington
Middlesex
TW11 8HA
Director NameMr Martin Cox
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(14 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7DA
Director NameEdward John Adcock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Broom Road
Teddington
Middlesex
TW11 9NR
Secretary NameJennifer Anne Blanc
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boat House
63 High Street
Thames Ditton
Surrey
KT7 0SF
Director NameJennifer Anne Adcock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 01 October 1999)
RoleRetail/Interiors
Correspondence Address1 Regatta House
32 Twickenham Road
Teddington
West London
TW11 8AZ
Director NameMr Edward John Adcock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address1 Regatta House
Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameSusan Thomas Richardson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 February 2018)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address59 High Street
Teddington
Middlesex
TW11 8HA
Director NameMary Carroll
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2011)
RoleInteriors Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Midhurst Road
Ealing
London
W13 9XT
Director NameMr Andrew Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 High Street
Teddington
Middlesex
TW11 8HA
Secretary NameMr Andrew Roberts
StatusResigned
Appointed04 November 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address59 High Street
Teddington
Middlesex
TW11 8HA
Director NameMrs Angela Rosemary Tompkins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 High Street
Teddington
Middlesex
TW11 8HA

Contact

Websitejennyblanc.com

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.3k at £0.01Stephen Murdoch
9.37%
Ordinary
8.9k at £0.01Angela Tompkins
6.25%
Ordinary
55k at £0.01J.a. Blanc
38.67%
Ordinary
5k at £0.01Emma Lallier
3.52%
Ordinary
25k at £0.01C.e. Cocks
17.58%
Ordinary
15.6k at £0.01David Edward
10.94%
Ordinary
15k at £0.01Susan Thomas Richardson
10.55%
Ordinary
2.2k at £0.01Stephen Furniss
1.56%
Ordinary
1.1k at £0.01Andrew Roberts
0.78%
Ordinary
1.1k at £0.01Louise Wilcox
0.78%
Ordinary

Financials

Year2014
Turnover£2,223,074
Gross Profit£1,185,705
Net Worth£565,198
Cash£59,704
Current Liabilities£417,152

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2021 (3 years, 2 months ago)
Next Return Due17 February 2022 (overdue)

Charges

8 September 2017Delivered on: 18 September 2017
Persons entitled: Jennifer Anne Blanc

Classification: A registered charge
Particulars: Office and retail premises at 59 high street, teddington.
Outstanding
17 January 2000Delivered on: 1 February 2000
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2023Progress report in a winding up by the court (13 pages)
5 August 2022Appointment of a liquidator (3 pages)
1 August 2022Order of court to wind up (2 pages)
12 July 2022Notice of end of Administration (14 pages)
13 June 2022Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 64 North Row London W1K 7DA on 13 June 2022 (2 pages)
10 February 2022Administrator's progress report (14 pages)
30 September 2021Notice of deemed approval of proposals (3 pages)
8 September 2021Statement of administrator's proposal (26 pages)
22 July 2021Appointment of an administrator (3 pages)
22 July 2021Registered office address changed from 59 High Street Teddington Middlesex TW11 8HA to 6 Grosvenor Street London W1K 4PZ on 22 July 2021 (1 page)
13 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
(3 pages)
15 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Termination of appointment of Susan Thomas Richardson as a director on 20 February 2018 (1 page)
9 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Registration of charge 033120310002, created on 8 September 2017 (16 pages)
18 September 2017Registration of charge 033120310002, created on 8 September 2017 (16 pages)
3 May 2017Director's details changed for Emma Louise Lallier on 1 May 2017 (2 pages)
3 May 2017Director's details changed for Emma Louise Lallier on 1 May 2017 (2 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
24 January 2017Director's details changed for Jennifer Anne Blanc on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Jennifer Anne Blanc on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Susan Thomas Richardson on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Christine Elizabeth Cocks on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Christine Elizabeth Cocks on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Susan Thomas Richardson on 24 January 2017 (2 pages)
13 April 2016Director's details changed for Christine Elizabeth Cocks on 1 February 2016 (2 pages)
13 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,422.27
(7 pages)
13 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,422.27
(7 pages)
13 April 2016Director's details changed for Christine Elizabeth Cocks on 1 February 2016 (2 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,422.27
(7 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,422.27
(7 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,422.27
(7 pages)
11 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
11 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
11 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Angela Tompkins
(4 pages)
11 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Angela Tompkins
(4 pages)
4 December 2014Termination of appointment of Angela Rosemary Tompkins as a director on 3 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 11/02/2015
(2 pages)
4 December 2014Termination of appointment of Angela Rosemary Tompkins as a director on 3 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 11/02/2015
(2 pages)
4 December 2014Termination of appointment of Angela Rosemary Tompkins as a director on 3 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 11/02/2015
(2 pages)
20 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,422.27
(8 pages)
20 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,422.27
(8 pages)
20 March 2014Director's details changed for Emma Louise Lallier on 1 November 2012 (2 pages)
20 March 2014Director's details changed for Emma Louise Lallier on 1 November 2012 (2 pages)
20 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,422.27
(8 pages)
20 March 2014Director's details changed for Emma Louise Lallier on 1 November 2012 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Termination of appointment of Andrew Roberts as a secretary (1 page)
12 June 2013Termination of appointment of Andrew Roberts as a director (1 page)
12 June 2013Termination of appointment of Andrew Roberts as a secretary (1 page)
12 June 2013Termination of appointment of Andrew Roberts as a director (1 page)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
1 March 2013Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,422.27
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,422.27
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,422.27
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 April 2012Resolutions
  • RES13 ‐ Approved shares 21/03/2012
(1 page)
11 April 2012Resolutions
  • RES13 ‐ Approved shares 21/03/2012
(1 page)
4 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
4 April 2012Termination of appointment of Jennifer Blanc as a secretary (1 page)
4 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
4 April 2012Termination of appointment of Jennifer Blanc as a secretary (1 page)
6 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,243.12
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,243.12
(4 pages)
6 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 January 2012Sub-division of shares on 13 December 2011 (5 pages)
6 January 2012Change of share class name or designation (2 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Sub-division of shares on 13 December 2011 (5 pages)
6 January 2012Change of share class name or designation (2 pages)
6 January 2012Statement of company's objects (2 pages)
28 December 2011Appointment of Mrs Angela Rosemary Tompkins as a director (2 pages)
28 December 2011Appointment of Mrs Angela Rosemary Tompkins as a director (2 pages)
28 December 2011Appointment of Mr Martin Cox as a director (2 pages)
28 December 2011Appointment of Mr Martin Cox as a director (2 pages)
4 November 2011Appointment of Mr Andrew Roberts as a secretary (1 page)
4 November 2011Appointment of Mr Andrew Roberts as a secretary (1 page)
13 October 2011Appointment of Mr Andrew Roberts as a director (2 pages)
13 October 2011Appointment of Mr Andrew Roberts as a director (2 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Termination of appointment of Mary Carroll as a director (1 page)
20 May 2011Termination of appointment of Mary Carroll as a director (1 page)
6 May 2011Company name changed zaca international imports LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
6 May 2011Change of name notice (2 pages)
6 May 2011Company name changed zaca international imports LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
6 May 2011Change of name notice (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 March 2010Director's details changed for Mary Carroll on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Christine Elizabeth Cocks on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Susan Thomas Richardson on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Susan Thomas Richardson on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Susan Thomas Richardson on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Christine Elizabeth Cocks on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Jennifer Anne Blanc on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Emma Louise Lallier on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Emma Louise Lallier on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Jennifer Anne Blanc on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Jennifer Anne Blanc on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Emma Louise Lallier on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mary Carroll on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mary Carroll on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Christine Elizabeth Cocks on 1 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 July 2009Return made up to 03/02/09; full list of members (4 pages)
2 July 2009Return made up to 03/02/09; full list of members (4 pages)
19 May 2009Director appointed emma louise lallier (2 pages)
19 May 2009Director appointed emma louise lallier (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Ad 31/10/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
5 December 2008Ad 31/10/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
11 June 2008Ad 30/05/08\gbp si 898@1=898\gbp ic 2/900\ (2 pages)
11 June 2008Director appointed mary carroll (2 pages)
11 June 2008Ad 30/05/08\gbp si 898@1=898\gbp ic 2/900\ (2 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 June 2008Director appointed mary carroll (2 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Return made up to 03/02/08; full list of members (4 pages)
25 February 2008Return made up to 03/02/08; full list of members (4 pages)
12 April 2007Return made up to 03/02/07; full list of members (7 pages)
12 April 2007Return made up to 03/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 March 2004Return made up to 03/02/04; no change of members (7 pages)
9 March 2004Return made up to 03/02/04; no change of members (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
25 February 2003Return made up to 03/02/03; change of members (7 pages)
25 February 2003Return made up to 03/02/03; change of members (7 pages)
19 November 2002Return made up to 03/02/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2002Return made up to 03/02/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
20 March 2002Return made up to 03/02/02; full list of members (6 pages)
20 March 2002Return made up to 03/02/02; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 April 2001Return made up to 03/02/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 April 2001Return made up to 03/02/01; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
10 February 2000Return made up to 03/02/00; full list of members (6 pages)
10 February 2000Return made up to 03/02/00; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page)
30 April 1999Registered office changed on 30/04/99 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page)
30 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
18 February 1998Return made up to 03/02/98; full list of members (4 pages)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 03/02/98; full list of members (4 pages)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
1 October 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
1 October 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
3 February 1997Incorporation (16 pages)
3 February 1997Incorporation (16 pages)