Company NameLandau Holdings Limited
Company StatusActive
Company Number01411151
CategoryPrivate Limited Company
Incorporation Date24 January 1979(45 years, 3 months ago)
Previous NameARNI Mertens (Sales) Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Marjorie Rose Mertens
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(12 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House
Pasture House Mews
Beverley
North Humberside
HU17 8DR
Director NameMr Nigel James Mertens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(12 years, 3 months after company formation)
Appointment Duration33 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMr Arni Mertens
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(12 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House
Pasture House Mews
Beverley
North Humberside
HU17 8DR
Director NameMrs Caroline Jill Mertens
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(25 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMr James Daniel Mertens
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(40 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMr David Paul Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(40 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMr Stephen John Mertens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 3 months after company formation)
Appointment Duration24 years (resigned 27 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Secretary NameSarah Joanna Mertens
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressHallgarth House 270 Hallgate
Cottingham
North Humberside
HU16 4BQ
Secretary NameMr Stephen John Mertens
NationalityBritish
StatusResigned
Appointed15 April 1992(13 years, 2 months after company formation)
Appointment Duration23 years (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameSarah Joanna Mertens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(13 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 January 2006)
RoleCompany Director
Correspondence AddressHighthorn 8 New Village Road
Little Weighton
East Yorkshire
HU20 3XH
Director NameNicola Dawn Mertens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address58 Southfield
Hessle
North Humberside
HU13 0EU
Director NameMrs Caroline Jane Mertens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(26 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfields
South Cave
Hull
East Yorkshire
HU15 2AJ
Director NameMr Gareth James Atkin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMrs Kate Allison Atkin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMrs Helen Rachelle Mertens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMrs Dominique Mertens
Date of BirthMay 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
Director NameMrs Philippa Lynn Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF

Contact

Websitelandau.uk.com
Email address[email protected]
Telephone01482 440680
Telephone regionHull

Location

Registered AddressLandau House
Bontoft Avenue
Hull
North Humberside
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

10.2k at £1Trustees Of Arni Mertens 1998 Trust
8.63%
Ordinary A
5.2k at £1Nigel James Mertens
4.41%
Ordinary A
5.2k at £1Stephen John Mertens
4.41%
Ordinary A
46.5k at £1Nigel James Mertens
39.54%
Ordinary B
46.5k at £1Stephen John Mertens
39.54%
Ordinary B
2.4k at £1Gareth James Atkin
2.04%
Ordinary A
540 at £1Arni Mertens
0.46%
Ordinary A
540 at £1Marjorie Rose Mertens
0.46%
Ordinary A
100 at £1Caroline Jill Mertens
0.09%
Ordinary F
100 at £1Gareth James Atkin
0.09%
Ordinary G
100 at £1Helen Rachelle Mertens
0.09%
Ordinary D
100 at £1Kate Allison Atkin
0.09%
Ordinary H
100 at £1Mr Nigel James Mertens
0.09%
Ordinary E
100 at £1Mr Stephen John Mertens
0.09%
Ordinary C

Financials

Year2014
Net Worth£77,126
Cash£1,551
Current Liabilities£794,770

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return19 April 2024 (4 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

8 February 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
7 February 2012Delivered on: 9 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
19 August 1985Delivered on: 28 August 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding
28 August 1981Delivered on: 9 September 1981
Satisfied on: 17 December 1991
Persons entitled: Lloyds 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/Hold 150/152, county road south, kingston upon hull, humberside title hs 15377.
Fully Satisfied

Filing History

31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (8 pages)
24 September 2021Director's details changed for Mrs Phillipa Lynn Johnson on 24 September 2021 (2 pages)
21 September 2021Appointment of Mrs Dominique Mertens as a director on 21 September 2021 (2 pages)
21 September 2021Appointment of Mrs Phillipa Lynn Johnson as a director on 21 September 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
30 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 117,404
(5 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (8 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (7 pages)
10 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
14 May 2019Appointment of Mr David Paul Johnson as a director on 26 March 2019 (2 pages)
10 May 2019Appointment of Mr James Daniel Mertens as a director on 26 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 May 2018Confirmation statement made on 5 May 2018 with updates (8 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 December 2017Purchase of own shares. (3 pages)
7 December 2017Purchase of own shares. (3 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 March 2017Termination of appointment of Gareth James Atkin as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Gareth James Atkin as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Kate Allison Atkin as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Kate Allison Atkin as a director on 1 March 2017 (1 page)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 117,708.4
(11 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 117,708.4
(11 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 117,708.4
(6 pages)
5 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 117,708.4
(6 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 117,608.4
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 117,608.4
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 117,600
(10 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 117,600
(10 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 117,600
(10 pages)
27 April 2015Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen John Mertens as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Helen Rachelle Mertens as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen John Mertens as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Helen Rachelle Mertens as a director on 27 April 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 117,600
(11 pages)
30 May 2014Director's details changed for Mr Stephen John Mertens on 21 September 2011 (2 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 117,600
(11 pages)
30 May 2014Director's details changed for Mr Stephen John Mertens on 21 September 2011 (2 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 117,600
(11 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 September 2013Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages)
6 September 2013Director's details changed for Caroline Jill Mertens on 2 August 2013 (2 pages)
6 September 2013Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages)
6 September 2013Director's details changed for Caroline Jill Mertens on 2 August 2013 (2 pages)
6 September 2013Director's details changed for Caroline Jill Mertens on 2 August 2013 (2 pages)
6 September 2013Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages)
13 August 2013Appointment of Mrs Helen Rachelle Mertens as a director (2 pages)
13 August 2013Appointment of Mrs Helen Rachelle Mertens as a director (2 pages)
12 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
12 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
12 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
9 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 300
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 300
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 300
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 300
(4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 October 2012Appointment of Mrs Kate Allison Atkin as a director (2 pages)
13 October 2012Appointment of Mr Gareth James Atkin as a director (2 pages)
13 October 2012Appointment of Mrs Kate Allison Atkin as a director (2 pages)
13 October 2012Appointment of Mr Gareth James Atkin as a director (2 pages)
7 September 2012Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (9 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Termination of appointment of Caroline Mertens as a director (1 page)
8 September 2011Termination of appointment of Caroline Mertens as a director (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 May 2010Director's details changed for Mr Stephen John Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Nigel James Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Arni Mertens on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mr Nigel James Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Caroline Jane Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Caroline Jane Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Marjorie Rose Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen John Mertens on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mrs Marjorie Rose Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Caroline Jill Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Arni Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Arni Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Caroline Jill Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Caroline Jill Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Marjorie Rose Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Caroline Jane Mertens on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mr Nigel James Mertens on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen John Mertens on 5 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 May 2009Return made up to 05/05/09; full list of members (6 pages)
6 May 2009Director's change of particulars / caroline mertens / 20/03/2009 (1 page)
6 May 2009Return made up to 05/05/09; full list of members (6 pages)
6 May 2009Director's change of particulars / caroline mertens / 20/03/2009 (1 page)
13 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
13 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 May 2008Director's change of particulars / caroline mertens / 05/05/2008 (2 pages)
6 May 2008Return made up to 05/05/08; full list of members (6 pages)
6 May 2008Return made up to 05/05/08; full list of members (6 pages)
6 May 2008Director's change of particulars / caroline mertens / 05/05/2008 (2 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 May 2007Return made up to 05/05/07; full list of members (4 pages)
8 May 2007Return made up to 05/05/07; full list of members (4 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2006Return made up to 05/05/06; full list of members (4 pages)
10 May 2006Return made up to 05/05/06; full list of members (4 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
16 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
9 May 2005Return made up to 05/05/05; full list of members (4 pages)
9 May 2005Return made up to 05/05/05; full list of members (4 pages)
6 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
6 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
12 May 2004Return made up to 05/05/04; full list of members (9 pages)
12 May 2004Return made up to 05/05/04; full list of members (9 pages)
14 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
14 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
10 May 2002Return made up to 05/05/02; full list of members (9 pages)
10 May 2002Return made up to 05/05/02; full list of members (9 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
14 May 2001Return made up to 05/05/01; full list of members (8 pages)
14 May 2001Return made up to 05/05/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
10 May 2000Return made up to 05/05/00; full list of members (8 pages)
10 May 2000Return made up to 05/05/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
11 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 June 1997£ ic 133000/113000 19/05/97 £ sr 20000@1=20000 (1 page)
16 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 June 1997£ ic 133000/113000 19/05/97 £ sr 20000@1=20000 (1 page)
30 April 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 June 1996Particulars of contract relating to shares (3 pages)
18 June 1996Ad 03/05/96--------- £ si 93000@1 (2 pages)
18 June 1996Particulars of contract relating to shares (3 pages)
18 June 1996Nc inc already adjusted 03/05/96 (1 page)
18 June 1996Ad 03/05/96--------- £ si 93000@1 (2 pages)
18 June 1996Nc inc already adjusted 03/05/96 (1 page)
28 April 1996Return made up to 05/05/96; no change of members (8 pages)
28 April 1996Return made up to 05/05/96; no change of members (8 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
26 April 1995Return made up to 05/05/95; no change of members (6 pages)
26 April 1995Return made up to 05/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 May 1983Company name changed\certificate issued on 24/05/83 (2 pages)
24 May 1983Company name changed\certificate issued on 24/05/83 (2 pages)
24 January 1979Certificate of incorporation (1 page)
24 January 1979Certificate of incorporation (1 page)