Company NameCharles Taylor Aviation (Asset Management) Limited
Company StatusActive
Company Number03415154
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Previous NamesASG Aviation Services Ltd and ASG (Aircraft Technical Services) Limited

Business Activity

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

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Oliver Benjamin Hutchings
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(26 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(13 years, 6 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Jeffrey Solomon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleAircraft Consultant
Country of ResidenceEngland
Correspondence AddressHill Crest
The Common, Woodgreen
Fordingbridge
Hampshire
SP6 2BQ
Secretary NameKaren Susan Solomon
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressHill Crest
The Common, Woodgreen
Fordingbridge
Hampshire
SP6 2BQ
Director NameChristian Leifheit
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2003(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2009)
RoleCommercial Manager
Correspondence AddressKirschbaumweg 3a
Pfaffenhofen
Munich 85276
Foreign
Director NameMr Paul Antony Cruttenden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hainault Drive
Verwood
Dorset
BH31 6LE
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr John Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2011)
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressThe White House Headley Common Road
Headley
Surrey
KT18 6NR
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed06 May 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Robert Laurence Duke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address90 Vicarage Road
Sunbury
Middlesex
TW16 7QT
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(14 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameSarah Bennett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitectc-services.com
Telephone020 33202202
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Charles Taylor Adjusting LTD
99.40%
Ordinary
6 at £1Charles Taylor Adjusting LTD
0.60%
Ordinary B

Financials

Year2014
Turnover£908,447
Net Worth£604,227
Cash£113,660
Current Liabilities£3,091,777

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
2 March 2005Delivered on: 15 March 2005
Satisfied on: 7 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a former railway station breamore fordingbridge hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2004Delivered on: 4 September 2004
Satisfied on: 7 March 2009
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

3 January 2024Appointment of Director Richard Olyffe Yerbury as a director on 31 December 2023 (2 pages)
2 January 2024Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page)
14 December 2023Appointment of Mr Oliver Benjamin Hutchings as a director on 13 December 2023 (2 pages)
12 October 2023Full accounts made up to 31 December 2022 (22 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
9 October 2023Change of details for Charles Taylor Adjusting Limited as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (21 pages)
1 October 2021Appointment of Chantel Garfield as a director on 21 September 2021 (2 pages)
1 October 2021Termination of appointment of Sarah Bennett as a director on 21 September 2021 (1 page)
26 July 2021Registration of charge 034151540003, created on 22 July 2021 (85 pages)
15 July 2021Memorandum and Articles of Association (7 pages)
15 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
3 August 2020Appointment of Sarah Bennett as a director on 31 July 2020 (2 pages)
3 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2020Memorandum and Articles of Association (7 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
12 July 2018Change of details for Charles Taylor Adjusting Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
1 November 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 1 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,006
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,006
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,006
(5 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,006
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,006
(5 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,006
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,006
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,006
(5 pages)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Director's details changed for Mr George William Fitzsimons on 24 July 2012 (2 pages)
19 September 2012Appointment of Mr Thomas Damian Ely as a director (2 pages)
19 September 2012Appointment of Mr Thomas Damian Ely as a director (2 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Mr George William Fitzsimons on 24 July 2012 (2 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
11 January 2012Termination of appointment of Robert Duke as a director (1 page)
11 January 2012Termination of appointment of Robert Duke as a director (1 page)
10 November 2011Termination of appointment of Jeffrey Solomon as a director (1 page)
10 November 2011Termination of appointment of Jeffrey Solomon as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Termination of appointment of John Mckay as a director (1 page)
4 October 2011Termination of appointment of John Mckay as a director (1 page)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
27 October 2010Termination of appointment of Paul Cruttenden as a director (2 pages)
27 October 2010Termination of appointment of Paul Cruttenden as a director (2 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
2 August 2010Director's details changed for Robert Laurence Duke on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Laurence Duke on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
6 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 6 January 2010 (1 page)
8 December 2009Change of name notice (2 pages)
8 December 2009Company name changed asg (aircraft technical services) LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
8 December 2009Change of name notice (2 pages)
8 December 2009Company name changed asg (aircraft technical services) LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
11 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
18 August 2009Return made up to 26/07/09; full list of members (7 pages)
18 August 2009Return made up to 26/07/09; full list of members (7 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
8 June 2009Director appointed robert laurence duke (2 pages)
8 June 2009Director appointed robert laurence duke (2 pages)
27 May 2009Appointment terminated secretary karen solomon (1 page)
27 May 2009Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page)
27 May 2009Appointment terminated director christian leifheit (1 page)
27 May 2009Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page)
27 May 2009Appointment terminated secretary karen solomon (1 page)
27 May 2009Appointment terminated director christian leifheit (1 page)
22 May 2009Secretary appointed robert arthur bird (2 pages)
22 May 2009Director appointed george william fitzsimons (3 pages)
22 May 2009Director appointed john stewart mckay (3 pages)
22 May 2009Director appointed george william fitzsimons (3 pages)
22 May 2009Director appointed john stewart mckay (3 pages)
22 May 2009Secretary appointed robert arthur bird (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 January 2009Return made up to 26/07/08; full list of members; amend (10 pages)
5 January 2009Return made up to 26/07/08; full list of members; amend (10 pages)
18 December 2008Return made up to 26/07/08; full list of members; amend (10 pages)
18 December 2008Return made up to 26/07/08; full list of members; amend (10 pages)
31 July 2008Return made up to 26/07/08; full list of members (6 pages)
31 July 2008Return made up to 26/07/08; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2007Return made up to 26/07/07; full list of members (4 pages)
14 August 2007Return made up to 26/07/07; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2006Return made up to 26/07/06; full list of members (4 pages)
27 July 2006Return made up to 26/07/06; full list of members (4 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Ad 15/07/05--------- £ si 6@1=6 £ ic 1000/1006 (2 pages)
27 July 2005Return made up to 26/07/05; full list of members (4 pages)
27 July 2005Ad 15/07/05--------- £ si 6@1=6 £ ic 1000/1006 (2 pages)
27 July 2005Return made up to 26/07/05; full list of members (4 pages)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Nc inc already adjusted 13/07/05 (1 page)
23 July 2005Nc inc already adjusted 13/07/05 (1 page)
8 July 2005Registered office changed on 08/07/05 from: hillcrest the common woodgreen foringbridge hampshire SP6 2BQ (1 page)
8 July 2005Registered office changed on 08/07/05 from: hillcrest the common woodgreen foringbridge hampshire SP6 2BQ (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
19 October 2004Registered office changed on 19/10/04 from: first floor suite 7 high street ringwood hampshire BH24 1AB (1 page)
19 October 2004Registered office changed on 19/10/04 from: first floor suite 7 high street ringwood hampshire BH24 1AB (1 page)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
5 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
16 October 2002Company name changed asg aviation services LTD\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed asg aviation services LTD\certificate issued on 16/10/02 (2 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Return made up to 26/07/02; full list of members (6 pages)
5 August 2002Return made up to 26/07/02; full list of members (6 pages)
3 August 2001Return made up to 26/07/01; full list of members (6 pages)
3 August 2001Return made up to 26/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 1999Return made up to 26/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Return made up to 26/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 March 1999Ad 27/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1999Ad 27/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 14 greenfinch walk hightown ringwood hampshire BH24 3RJ (1 page)
26 November 1998Registered office changed on 26/11/98 from: 14 greenfinch walk hightown ringwood hampshire BH24 3RJ (1 page)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
20 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
6 August 1997Incorporation (16 pages)
6 August 1997Incorporation (16 pages)