Company NameMitrebuild Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number01077548
CategoryPrivate Limited Company
Incorporation Date19 October 1972(51 years, 6 months ago)
Previous NameConnolly Construction Group Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(33 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(49 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 January 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NamePeter Charles Alford
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1995)
RoleDirector Of Companies
Correspondence Address7 Petvin Close
Street
Somerset
BA16 0SX
Director NameMr Robert Alford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 October 2002)
RoleDirector Of Companies
Correspondence Address5 Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Director NameMr David George Edwards
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1993)
RoleDirector Of Companies
Correspondence AddressVeybeys Cottage
Shopwoller West Bagborough
Taunton
Somerset
TA4 3EP
Secretary NamePeter Charles Alford
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address7 Petvin Close
Street
Somerset
BA16 0SX
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMichael Robert Bull
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 March 1997)
RoleCompany Director
Correspondence Address56 Palmers Close
Burnham On Sea
Somerset
TA8 2SS
Director NameRobert James Bagshaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(29 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence Address47 The Square
Hillyfields
Taunton
Somerset
TA1 2LU
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(33 years, 3 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(33 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(33 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(37 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(40 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(43 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(43 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitealfordbros.co.uk

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

601 at £1Alford Brothers LTD
66.63%
Ordinary
300 at £1Alford Brothers LTD
33.26%
Ordinary Deferred
1 at £1Mount Row Securities LTD
0.11%
Ordinary

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

16 August 1985Delivered on: 17 August 1985
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: Land and premises at glen road, moorland avenue plympton, plymouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1985Delivered on: 11 June 1985
Persons entitled: United Dominians Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or/any associated company as defined to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the north east side of glen road chaddlewood plympton devonsee doc 23 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1985Delivered on: 22 May 1985
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: Land near credition road okehampton, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1984Delivered on: 2 August 1984
Satisfied on: 15 October 1988
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: Land on the westside of roborough lane, ashburton devon, title no dn 161380 and/or the proceed sof sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1984Delivered on: 13 March 1984
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: F/H land at sandygate lane, kingstrington, devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1983Delivered on: 5 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stage g oakland park devolise devon.
Fully Satisfied
10 May 1983Delivered on: 11 May 1983
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: Land at lower broomborough plymouth road, tothes devon title nos dn 131181 and dn 131382. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1983Delivered on: 23 March 1983
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: F/H land at toluaddon downs conforme corwall and of the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1987Delivered on: 7 December 1987
Satisfied on: 8 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from alford brothers limited. To the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Land near limehayes avenue okehampton, devon.
Fully Satisfied
16 December 1985Delivered on: 18 December 1985
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: 39 and 418 church street kings bridge and land and premises near windsor road kingsbridge and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1981Delivered on: 17 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorundom of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oak tree park sticklepate devon.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 902
(6 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 902
(6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 902
(6 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 902
(6 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 902
(6 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 902
(6 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 September 2007Return made up to 23/08/07; full list of members (3 pages)
24 September 2007Return made up to 23/08/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 23/08/06; full list of members (3 pages)
13 October 2006Return made up to 23/08/06; full list of members (3 pages)
13 October 2006Location of register of members (1 page)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
17 March 2006Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 23/08/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 23/08/05; full list of members (3 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
2 September 2004Return made up to 23/08/04; full list of members (8 pages)
2 September 2004Return made up to 23/08/04; full list of members (8 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
29 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspeare house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: breakspeare house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
6 September 2002Return made up to 23/08/02; full list of members (9 pages)
6 September 2002Return made up to 23/08/02; full list of members (9 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
8 July 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
8 July 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 September 2001Return made up to 04/09/01; full list of members (6 pages)
18 September 2001Return made up to 04/09/01; full list of members (6 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
21 June 2001Accounts for a dormant company made up to 28 February 2001 (10 pages)
21 June 2001Accounts for a dormant company made up to 28 February 2001 (10 pages)
29 November 2000Full accounts made up to 29 February 2000 (12 pages)
29 November 2000Full accounts made up to 29 February 2000 (12 pages)
20 September 2000Return made up to 04/09/00; full list of members (6 pages)
20 September 2000Return made up to 04/09/00; full list of members (6 pages)
24 September 1999Return made up to 04/09/99; full list of members (6 pages)
24 September 1999Return made up to 04/09/99; full list of members (6 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
21 September 1998Return made up to 04/09/98; no change of members (4 pages)
21 September 1998Return made up to 04/09/98; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (13 pages)
7 October 1997Full accounts made up to 28 February 1997 (13 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Return made up to 04/09/97; no change of members (4 pages)
10 September 1997Return made up to 04/09/97; no change of members (4 pages)
23 September 1996Return made up to 04/09/96; full list of members (6 pages)
23 September 1996Return made up to 04/09/96; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
19 September 1995Return made up to 04/09/95; no change of members (4 pages)
19 September 1995Return made up to 04/09/95; no change of members (4 pages)
12 September 1993Return made up to 04/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 1993Return made up to 04/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 1992Return made up to 04/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 September 1992Return made up to 04/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 September 1991Return made up to 04/09/91; full list of members (12 pages)
10 September 1991Return made up to 04/09/91; full list of members (12 pages)
20 September 1990Return made up to 04/09/90; full list of members (8 pages)
20 September 1990Return made up to 04/09/90; full list of members (8 pages)
14 September 1989Return made up to 05/09/89; full list of members (8 pages)
14 September 1989Return made up to 05/09/89; full list of members (8 pages)
24 October 1988Return made up to 13/10/88; full list of members (8 pages)
24 October 1988Return made up to 13/10/88; full list of members (8 pages)
23 November 1987Return made up to 02/11/87; full list of members (8 pages)
23 November 1987Return made up to 02/11/87; full list of members (8 pages)
30 September 1986Return made up to 09/09/86; full list of members (11 pages)
30 September 1986Return made up to 09/09/86; full list of members (11 pages)
11 October 1972Articles of association (13 pages)
11 October 1972Articles of association (13 pages)