Company NameHPC Bas Limited
Company StatusActive
Company Number03664786
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 4 months ago)
Previous NameShepherd Securities (Healthcare) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Hannah Holman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(24 years, 4 months after company formation)
Appointment Duration12 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed05 October 2023(24 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Dennis Ryder Reaston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Hall Lane, Kexby
York
North Yorkshire
YO41 5LL
Director NameIan Jeremy Till
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleGroup Chief Accountant
Correspondence Address21 Hamilton Way
Acomb
York
North Yorkshire
YO24 4LE
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Director NameColin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address1 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameAnthony Chappell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 2005)
RoleFinance Director
Correspondence Address25 Summerfield Road
Woodthorpe
York
North Yorkshire
YO24 2RU
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameVaughan Ewart Burnand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Close
Harrogate
North Yorkshire
HG2 7AZ
Director NameGuy Roland Marc Pigache
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Director NameMr Antonie Paul Woodbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales
Director NameVicky McDonagh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2007)
RoleFund Manager
Correspondence Address59 Sarsfeld Road
London
SW12 8HR
Director NameMr Guy Roland Marc Pigache
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressHenderson 201 Bishopsgate
London
EC2M 3AE
Director NameVimal Jain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2007(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales
Director NameMr Michael Ian Jaffe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Jasvinder Singh Bal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Rosemary Lucy Jude Deeley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2022)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed08 May 2018(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2022)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed13 April 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2014)
Correspondence Address3rd Floor
46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Hpc Bishop Auckland Hospital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,892
Net Worth£440,068
Current Liabilities£41,848

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (20 pages)
5 October 2023Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages)
4 April 2023Appointment of Mr Andrew Neil Duck as a director on 31 March 2023 (2 pages)
6 March 2023Cessation of Equitix Infrastructure 3 Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2023Notification of Hpc Bishop Auckland Hospital Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 December 2022Appointment of Ms Hannah Holman as a director on 1 December 2022 (2 pages)
6 December 2022Appointment of Miss Kirsty O'brien as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 December 2022 (1 page)
6 December 2022Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 December 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (24 pages)
13 December 2021Full accounts made up to 31 December 2020 (24 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 December 2019 (21 pages)
10 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (14 pages)
8 May 2018Termination of appointment of Peter John Sheldrake as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Ms Rosemary Lucy Jude Deeley as a director on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Achal Prakash Bhuwania as a director on 8 May 2018 (1 page)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (13 pages)
8 June 2017Full accounts made up to 31 December 2016 (13 pages)
15 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
18 December 2015Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to Welken House 10-11 Charterhouse Square London EC1M 6EH on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to Welken House 10-11 Charterhouse Square London EC1M 6EH on 18 December 2015 (1 page)
18 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400,000
(3 pages)
18 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400,000
(3 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
26 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400,000
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400,000
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400,000
(3 pages)
13 August 2014Auditor's resignation (1 page)
13 August 2014Auditor's resignation (1 page)
1 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 May 2014Termination of appointment of Jasvinder Bal as a director (2 pages)
6 May 2014Termination of appointment of Michael Jaffe as a director (2 pages)
6 May 2014Termination of appointment of Guy Pigache as a director (2 pages)
6 May 2014Termination of appointment of Jasvinder Bal as a director (2 pages)
6 May 2014Termination of appointment of Guy Pigache as a director (2 pages)
6 May 2014Termination of appointment of Michael Jaffe as a director (2 pages)
15 April 2014Appointment of Peter Sheldrake as a director (3 pages)
15 April 2014Appointment of Peter Sheldrake as a director (3 pages)
15 April 2014Appointment of Mr Achal Prakash Bhuwania as a director (3 pages)
15 April 2014Appointment of Mr Achal Prakash Bhuwania as a director (3 pages)
11 April 2014Registered office address changed from 46 Charles Street Cardiff South Glamorgan CF10 2GE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 46 Charles Street Cardiff South Glamorgan CF10 2GE on 11 April 2014 (1 page)
8 April 2014Termination of appointment of Asset Management Solutions Ltd as a secretary (1 page)
8 April 2014Termination of appointment of Asset Management Solutions Ltd as a secretary (1 page)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 400,000
(5 pages)
4 December 2013Director's details changed for Guy Roland Marc Pigache on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Guy Roland Marc Pigache on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Guy Roland Marc Pigache on 4 December 2013 (2 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 400,000
(5 pages)
15 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
15 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mr Jasvinder Singh Bal as a director (2 pages)
8 November 2010Appointment of Mr Jasvinder Singh Bal as a director (2 pages)
4 October 2010Termination of appointment of Antonie Woodbury as a director (1 page)
4 October 2010Termination of appointment of Antonie Woodbury as a director (1 page)
16 July 2010Appointment of Michael Ian Jaffe as a director (2 pages)
16 July 2010Appointment of Michael Ian Jaffe as a director (2 pages)
23 June 2010Termination of appointment of Vimal Jain as a director (1 page)
23 June 2010Termination of appointment of Vimal Jain as a director (1 page)
4 January 2010Accounts for a small company made up to 30 June 2009 (4 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (4 pages)
10 November 2009Secretary's details changed for Asset Management Solutions Ltd on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Asset Management Solutions Ltd on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Asset Management Solutions Ltd on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Guy Roland Marc Pigache on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Vimal Jain on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Vimal Jain on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Antonie Paul Woodbury on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Guy Roland Marc Pigache on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Guy Roland Marc Pigache on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Vimal Jain on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Antonie Paul Woodbury on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Antonie Paul Woodbury on 1 October 2009 (2 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
3 July 2008Full accounts made up to 30 June 2007 (13 pages)
3 July 2008Full accounts made up to 30 June 2007 (13 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 November 2006Return made up to 10/11/06; full list of members (2 pages)
13 November 2006Return made up to 10/11/06; full list of members (2 pages)
25 September 2006Director's particulars changed (2 pages)
25 September 2006Director's particulars changed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
16 November 2005Return made up to 10/11/05; full list of members (2 pages)
16 November 2005Return made up to 10/11/05; full list of members (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: huntington house jockey lane huntington york north yorkshire YO32 9XW (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (7 pages)
9 May 2005New director appointed (7 pages)
9 May 2005Registered office changed on 09/05/05 from: huntington house jockey lane huntington york north yorkshire YO32 9XW (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
5 May 2005Company name changed shepherd securities (healthcare) LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed shepherd securities (healthcare) LIMITED\certificate issued on 05/05/05 (2 pages)
6 December 2004Full accounts made up to 30 June 2004 (8 pages)
6 December 2004Full accounts made up to 30 June 2004 (8 pages)
3 December 2004Return made up to 10/11/04; full list of members (7 pages)
3 December 2004Return made up to 10/11/04; full list of members (7 pages)
31 December 2003Full accounts made up to 30 June 2003 (8 pages)
31 December 2003Full accounts made up to 30 June 2003 (8 pages)
17 November 2003Return made up to 10/11/03; full list of members (7 pages)
17 November 2003Return made up to 10/11/03; full list of members (7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york YO10 4EY (1 page)
24 April 2003Full accounts made up to 30 June 2002 (8 pages)
24 April 2003Full accounts made up to 30 June 2002 (8 pages)
18 November 2002Return made up to 10/11/02; full list of members (7 pages)
18 November 2002Return made up to 10/11/02; full list of members (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
30 April 2002Auditor's resignation (2 pages)
30 April 2002Auditor's resignation (2 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
20 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
10 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
1 July 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
1 July 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
11 March 1999Ad 31/01/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
11 March 1999Ad 31/01/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
10 November 1998Incorporation (15 pages)
10 November 1998Incorporation (15 pages)