Company Name00118632 Limited
DirectorsSean Christopher Wyndham-Quin and Renew Corporate Director Limited
Company StatusActive
Company Number00118632
CategoryPrivate Limited Company
Incorporation Date17 November 1911(112 years, 5 months ago)
Previous NameBoddis (Old Hill) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Christopher Wyndham-Quin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(106 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed13 April 2000(88 years, 5 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed22 August 2005(93 years, 10 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameRonald James Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address12 Summer Road
Rowley Regis
Warley
West Midlands
B65 9QQ
Director NamePercy Hewins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 November 1991)
RoleCompany Director
Correspondence Address19 Lion Street
Stourbridge
West Midlands
DY8 1UE
Director NameAnn Shakespeare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address56 Ingatestone Drive
Wordsley
Stourbridge
West Midlands
DY8 5PT
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameJames Tromans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address14 Moat Road
Oldbury
West Midlands
B68 8EB
Secretary NamePercy Hewins
NationalityBritish
StatusResigned
Appointed22 October 1991(79 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 November 1991)
RoleCompany Director
Correspondence Address19 Lion Street
Stourbridge
West Midlands
DY8 1UE
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(80 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(80 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NameKevin Alan Rogers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(80 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressNew Homage Cottage
31 Brewood Road Coven
Wolverhampton
Staffordshire
WV9 5BY
Secretary NameKevin Alan Rogers
NationalityBritish
StatusResigned
Appointed07 May 1992(80 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressNew Homage Cottage
31 Brewood Road Coven
Wolverhampton
Staffordshire
WV9 5BY
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Secretary NameAnn Shakespeare
NationalityBritish
StatusResigned
Appointed03 June 1994(82 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 1994)
RoleCompany Director
Correspondence Address56 Ingatestone Drive
Wordsley
Stourbridge
West Midlands
DY8 5PT
Director NameDavid Lawrence Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(82 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1996)
RoleFinancial Director
Correspondence Address29 Mercot Close
Oakenshaw South
Redditch
Worcestershire
B98 7YX
Secretary NameDavid Lawrence Cooper
NationalityBritish
StatusResigned
Appointed15 August 1994(82 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleFinancial Director
Correspondence Address29 Mercot Close
Oakenshaw South
Redditch
Worcestershire
B98 7YX
Secretary NameElizabeth Anne Ward
NationalityBritish
StatusResigned
Appointed31 May 1996(84 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 July 1996)
RoleCompany Director
Correspondence Address23 Chapel Road
Earith
Huntingdon
Cambridgeshire
PE17 3PU
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(84 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Secretary NameStephen Jeffrey Darlington
NationalityBritish
StatusResigned
Appointed12 July 1996(84 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(85 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(85 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(85 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameDavid John Errington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(87 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 1999)
RoleChartered Accountant
Correspondence AddressFoxstone House
Fieldways
Nailsworth
Gloucestershire
GL6 0DY
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(88 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(88 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(98 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(90 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

92k at £1British Building & Engineering Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due15 October 2016 (overdue)

Charges

15 August 1997Delivered on: 2 September 1997
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
Fully Satisfied
15 November 1995Delivered on: 21 November 1995
Satisfied on: 2 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 November 1993Delivered on: 18 November 1993
Satisfied on: 2 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 bala industrial estate bala gwynedd t/no: wa 644562 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1985Delivered on: 10 June 1985
Satisfied on: 30 November 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

18 December 2017Termination of appointment of John William Young Strachan Samuel as a director on 17 December 2017 (1 page)
18 December 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of John William Young Strachan Samuel as a director on 17 December 2017 (1 page)
18 December 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 15 December 2017 (2 pages)
13 July 2016Restoration by order of the court (3 pages)
13 July 2016Restoration by order of the court (3 pages)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
5 June 2013Resolutions
  • RES13 ‐ Delete share cap restrictions 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,688,749
(5 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,688,749
(5 pages)
5 June 2013Resolutions
  • RES13 ‐ Delete share cap restrictions 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
16 October 2007Return made up to 01/10/07; full list of members (5 pages)
16 October 2007Return made up to 01/10/07; full list of members (5 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
30 October 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
30 October 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
23 October 2003Return made up to 03/10/03; full list of members (6 pages)
23 October 2003Return made up to 03/10/03; full list of members (6 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (9 pages)
14 April 2003Full accounts made up to 30 September 2002 (9 pages)
9 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2002Full accounts made up to 30 September 2001 (20 pages)
15 July 2002Full accounts made up to 30 September 2001 (20 pages)
28 December 2001Return made up to 03/10/01; full list of members (5 pages)
28 December 2001Return made up to 03/10/01; full list of members (5 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (9 pages)
25 June 2001Full accounts made up to 30 September 2000 (9 pages)
23 October 2000Return made up to 03/10/00; full list of members (5 pages)
23 October 2000Return made up to 03/10/00; full list of members (5 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
28 September 1999Return made up to 03/10/99; full list of members (6 pages)
28 September 1999Return made up to 03/10/99; full list of members (6 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
6 October 1998Return made up to 03/10/98; full list of members (7 pages)
6 October 1998Return made up to 03/10/98; full list of members (7 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 October 1997Return made up to 03/10/97; full list of members (10 pages)
23 October 1997Return made up to 03/10/97; full list of members (10 pages)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 September 1997Registered office changed on 26/09/97 from: 6 cherrydown avenue chingford london E4 8DP (1 page)
26 September 1997Registered office changed on 26/09/97 from: 6 cherrydown avenue chingford london E4 8DP (1 page)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
28 August 1997New director appointed (3 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 30 June 1996 (19 pages)
2 May 1997Full accounts made up to 30 June 1996 (19 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/12/96
(4 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/12/96
(4 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Company name changed boddis (old hill) LIMITED\certificate issued on 19/06/96 (2 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Company name changed boddis (old hill) LIMITED\certificate issued on 19/06/96 (2 pages)
18 June 1996Director resigned (2 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996New secretary appointed (1 page)
11 April 1996Full accounts made up to 30 June 1995 (20 pages)
11 April 1996Full accounts made up to 30 June 1995 (20 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
12 February 1990Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(34 pages)
12 February 1990Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(34 pages)
12 February 1990Memorandum and Articles of Association (30 pages)
12 February 1990Memorandum and Articles of Association (30 pages)
12 February 1990Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(34 pages)
12 February 1990Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(34 pages)
23 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
28 July 1978Annual return made up to 30/06/78 (4 pages)
28 July 1978Annual return made up to 30/06/78 (4 pages)
17 November 1911Incorporation (14 pages)
17 November 1911Certificate of incorporation (1 page)
17 November 1911Incorporation (14 pages)
17 November 1911Certificate of incorporation (1 page)