Company NameWalter Lilly & Co. Limited
Company StatusActive
Company Number00352437
CategoryPrivate Limited Company
Incorporation Date28 April 1939(85 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew James Postlethwaite
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(63 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleContractor
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
CR0 6SR
Director NameShaun David Frampton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(74 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
CR0 6SR
Director NameChristopher James Cyril Butler
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(75 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
Surrey
CR0 6SR
Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(77 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr John Patrick Joseph Joyce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(79 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
CR0 6SR
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed17 April 2000(61 years after company formation)
Appointment Duration24 years
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed28 September 2005(66 years, 5 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(52 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NamePaul Joseph White
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(52 years, 11 months after company formation)
Appointment Duration14 years (resigned 04 April 2006)
RoleCompany Director
Correspondence AddressWaddon House
283 Stafford Road
Croydon
CR0 4NN
Director NameMr Douglas Bernard Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(52 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressClyde Cottage Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3DU
Director NameMr Brian Lewis Chapman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(52 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address6 Hill House Close
Winchmore Hill
London
N21 1LG
Director NameMr Andrew Douglas Blyth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(52 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2000)
RoleCompany Director
Correspondence Address4 Greenlaw Gardens
New Malden
Surrey
KT3 6AZ
Secretary NameMalcolm John Cowling
NationalityBritish
StatusResigned
Appointed16 March 1992(52 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beech Road
Purley On Thames
Reading
Berkshire
RG8 8DS
Director NameMr Ronald James Bates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(53 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressWaddon House
283 Stafford Road
Croydon
CR0 4NN
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(56 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameGraham John Corless
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(56 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
CR0 6SR
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(57 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed21 July 1997(58 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(61 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameKeith Leslie Lambert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(61 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2002)
RoleManaging Director
Correspondence Address225 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AU
Director NameMr Andrew James Crispin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(63 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
CR0 6SR
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(64 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(64 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(66 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
CR0 6SR
Director NameJohn Charl Howie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(66 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 2013)
RoleCivil Engineer
Correspondence AddressWaddon House 283 Stafford Road
Croydon
Surrey
CR0 4NN
Director NameDuncan Michael Beach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(75 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnolly House 17 Addiscombe Road
Croydon
CR0 6SR

Contact

Websitewalterlilly.co.uk

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

29k at £1Renew Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£62,046,000
Gross Profit£6,436,000
Net Worth£7,383,000
Cash£14,523,000
Current Liabilities£28,717,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 14 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2010Delivered on: 23 April 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: 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
30 September 1992Delivered on: 16 October 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoevr under the terms of the master facilities agreement DATED21 february 1992 and this charge.
Particulars: See form 395 ref M119. 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
23 January 1992Delivered on: 3 February 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees as defined in the guarantee and debenture.
Particulars: See form 395 ref M182. 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
30 June 1954Delivered on: 16 July 1954
Satisfied on: 30 January 1992
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 6 and 7 streathone common south and landat the back of 7 and 8 streathone commonsouth, wandsworth.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 30 September 2020 (24 pages)
20 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 003524370006 in full (4 pages)
31 January 2020Registration of charge 003524370007, created on 29 January 2020 (65 pages)
16 December 2019Full accounts made up to 30 September 2019 (23 pages)
31 July 2019Termination of appointment of Duncan Michael Beach as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr John Patrick Joseph Joyce as a director on 26 February 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 30 September 2018 (22 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
1 October 2018Termination of appointment of Andrew James Crispin as a director on 30 September 2018 (1 page)
31 August 2018Satisfaction of charge 5 in full (4 pages)
27 July 2018Memorandum and Articles of Association (7 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 May 2018Registration of charge 003524370006, created on 8 May 2018 (61 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 30 September 2017 (22 pages)
27 November 2017Full accounts made up to 30 September 2017 (22 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 30 September 2016 (23 pages)
4 January 2017Full accounts made up to 30 September 2016 (23 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 29,000
(11 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 29,000
(11 pages)
4 January 2016Full accounts made up to 30 September 2015 (20 pages)
4 January 2016Full accounts made up to 30 September 2015 (20 pages)
16 April 2015Appointment of Christopher James Cyril Butler as a director on 1 April 2015 (3 pages)
16 April 2015Appointment of Christopher James Cyril Butler as a director on 1 April 2015 (3 pages)
16 April 2015Appointment of Christopher James Cyril Butler as a director on 1 April 2015 (3 pages)
16 April 2015Termination of appointment of Graham John Corless as a director on 31 March 2015 (2 pages)
16 April 2015Termination of appointment of Graham John Corless as a director on 31 March 2015 (2 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 29,000
(11 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 29,000
(11 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 29,000
(11 pages)
19 December 2014Full accounts made up to 30 September 2014 (20 pages)
19 December 2014Full accounts made up to 30 September 2014 (20 pages)
11 November 2014Appointment of Duncan Michael Beach as a director on 1 October 2014 (3 pages)
11 November 2014Appointment of Duncan Michael Beach as a director on 1 October 2014 (3 pages)
7 August 2014Director's details changed for Andrew James Crispin on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew James Postlethwaite on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew James Postlethwaite on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Graham John Corless on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew James Postlethwaite on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew James Crispin on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Graham John Corless on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew James Crispin on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Graham John Corless on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Dr Brian Ward May on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Dr Brian Ward May on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Dr Brian Ward May on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Shaun David Frampton on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Shaun David Frampton on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Shaun David Frampton on 1 August 2014 (2 pages)
18 June 2014Appointment of Shaun David Frampton as a director (2 pages)
18 June 2014Appointment of Shaun David Frampton as a director (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 29,000
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 29,000
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 29,000
(9 pages)
31 December 2013Termination of appointment of Ronald Bates as a director (1 page)
31 December 2013Termination of appointment of Ronald Bates as a director (1 page)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
28 November 2013Full accounts made up to 30 September 2013 (20 pages)
28 November 2013Full accounts made up to 30 September 2013 (20 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
27 June 2013Termination of appointment of John Howie as a director (1 page)
27 June 2013Termination of appointment of John Howie as a director (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
12 December 2012Full accounts made up to 30 September 2012 (20 pages)
12 December 2012Full accounts made up to 30 September 2012 (20 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
23 November 2011Full accounts made up to 30 September 2011 (20 pages)
23 November 2011Full accounts made up to 30 September 2011 (20 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (20 pages)
24 November 2010Full accounts made up to 30 September 2010 (20 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
22 December 2009Full accounts made up to 30 September 2009 (20 pages)
22 December 2009Full accounts made up to 30 September 2009 (20 pages)
23 April 2009Director's change of particulars / john howie / 01/04/2009 (1 page)
23 April 2009Director's change of particulars / john howie / 01/04/2009 (1 page)
9 March 2009Return made up to 01/03/09; full list of members (5 pages)
9 March 2009Return made up to 01/03/09; full list of members (5 pages)
8 January 2009Full accounts made up to 30 September 2008 (20 pages)
8 January 2009Full accounts made up to 30 September 2008 (20 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
11 April 2008Return made up to 01/03/08; full list of members (5 pages)
11 April 2008Return made up to 01/03/08; full list of members (5 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of debenture register (1 page)
21 December 2007Full accounts made up to 30 September 2007 (21 pages)
21 December 2007Full accounts made up to 30 September 2007 (21 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
8 October 2007Auditor's resignation (1 page)
8 October 2007Auditor's resignation (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 December 2006Full accounts made up to 30 September 2006 (15 pages)
15 December 2006Full accounts made up to 30 September 2006 (15 pages)
12 April 2006Full accounts made up to 30 September 2005 (14 pages)
12 April 2006Full accounts made up to 30 September 2005 (14 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
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)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
13 October 2005New director appointed (8 pages)
13 October 2005New director appointed (8 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 September 2004 (14 pages)
6 May 2005Full accounts made up to 30 September 2004 (14 pages)
21 April 2005Return made up to 01/03/05; full list of members (3 pages)
21 April 2005Return made up to 01/03/05; full list of members (3 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (1 page)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (4 pages)
27 March 2004Return made up to 16/03/04; full list of members (7 pages)
27 March 2004Return made up to 16/03/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
25 November 2003New director appointed (6 pages)
25 November 2003New director appointed (6 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (15 pages)
6 May 2003Full accounts made up to 30 September 2002 (15 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2002Director's particulars changed (2 pages)
3 September 2002Director's particulars changed (2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
15 July 2002Full accounts made up to 30 September 2001 (26 pages)
15 July 2002Full accounts made up to 30 September 2001 (26 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 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)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
25 April 2001Full accounts made up to 30 September 2000 (14 pages)
25 April 2001Full accounts made up to 30 September 2000 (14 pages)
13 April 2001Return made up to 16/03/01; full list of members (7 pages)
13 April 2001Return made up to 16/03/01; full list of members (7 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
3 July 2000Full accounts made up to 30 September 1999 (15 pages)
3 July 2000Full accounts made up to 30 September 1999 (15 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house, station road, gerrards cross, bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house, station road, gerrards cross, bucks SL9 8ER (1 page)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
27 May 1998Full accounts made up to 30 September 1997 (14 pages)
27 May 1998Full accounts made up to 30 September 1997 (14 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
21 April 1997Return made up to 16/03/97; full list of members (8 pages)
21 April 1997Return made up to 16/03/97; full list of members (8 pages)
24 March 1997Full accounts made up to 30 September 1996 (13 pages)
24 March 1997Full accounts made up to 30 September 1996 (13 pages)
23 May 1996Full accounts made up to 30 September 1995 (14 pages)
23 May 1996Full accounts made up to 30 September 1995 (14 pages)
17 April 1996Return made up to 16/03/96; full list of members (8 pages)
17 April 1996Return made up to 16/03/96; full list of members (8 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
19 January 1996Director resigned;new director appointed (3 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned;new director appointed (3 pages)
19 January 1996Director resigned (2 pages)
4 May 1995Return made up to 16/03/95; full list of members (14 pages)
4 May 1995Return made up to 16/03/95; full list of members (14 pages)
31 March 1995Full accounts made up to 30 September 1994 (15 pages)
31 March 1995Full accounts made up to 30 September 1994 (15 pages)
30 April 1992New director appointed (2 pages)
30 April 1992New director appointed (2 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 November 1991New director appointed (3 pages)
20 November 1991New director appointed (3 pages)
11 October 1989Director resigned;new director appointed (2 pages)
11 October 1989Director resigned;new director appointed (2 pages)
24 May 1988Director's particulars changed;new director appointed (4 pages)
24 May 1988Director's particulars changed;new director appointed (4 pages)
2 November 1987New director appointed (2 pages)
2 November 1987New director appointed (2 pages)
21 October 1987New director appointed (2 pages)
21 October 1987New director appointed (2 pages)
28 April 1939Certificate of incorporation (1 page)
28 April 1939Certificate of incorporation (1 page)