Company NameUIM Properties Limited
DirectorsPeter Jan Patrik Valentin Gyllenhammar and Jan Gustaf Lennart Holmstrom
Company StatusActive
Company Number01929076
CategoryPrivate Limited Company
Incorporation Date8 July 1985(38 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed07 July 2010(25 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2018(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameMrs Stephanie Joanne Holmes
StatusCurrent
Appointed04 January 2022(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameGeorge Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressThe Birches
London Road
Hitchin
Herts
SG4 9ET
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 April 1996)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed04 April 1996(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleCS
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameMrs Valentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(13 years after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameClaes Erik Piehl
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2006)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Secretary NameMiss Kathryn Davenport
StatusResigned
Appointed22 August 2012(27 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed20 February 2004(18 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2012)
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,374,658
Cash£2,217
Current Liabilities£334,731

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

21 October 2014Delivered on: 24 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the east side of asher lane ripley t/no DY134324.
Outstanding
16 June 2004Delivered on: 25 June 2004
Satisfied on: 10 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the east side of asher lane, ripley, derbyshire t/nos DY181616, DY134324, DY181635 and DY188296,. 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
16 June 2004Delivered on: 23 June 2004
Satisfied on: 7 July 2005
Persons entitled: Pentos Office Furniture Limited

Classification: Legal charge
Secured details: £1,300,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as asher lane ripley derbyshire t/no DY181616, DY181635, DY134324 and DT188926. All plant machinery fixtures and fittings, the proceeds of any insurance and the benefit of all covenants rights and agreements.
Fully Satisfied

Filing History

15 December 2020Accounts for a small company made up to 30 June 2020 (9 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 30 June 2019 (6 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 June 2018 (7 pages)
6 March 2018Appointment of Mr Jan Gustaf Lennart Holmstrom as a director on 1 March 2018 (2 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
31 May 2017Satisfaction of charge 019290760003 in full (1 page)
31 May 2017Satisfaction of charge 019290760003 in full (1 page)
6 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(3 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(3 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(3 pages)
3 December 2014Full accounts made up to 30 June 2014 (17 pages)
3 December 2014Full accounts made up to 30 June 2014 (17 pages)
24 October 2014Registration of charge 019290760003, created on 21 October 2014 (17 pages)
24 October 2014Registration of charge 019290760003, created on 21 October 2014 (17 pages)
10 October 2014Satisfaction of charge 2 in full (4 pages)
10 October 2014Satisfaction of charge 2 in full (4 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(3 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(3 pages)
6 November 2013Full accounts made up to 30 June 2013 (16 pages)
6 November 2013Full accounts made up to 30 June 2013 (16 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 December 2012Full accounts made up to 30 June 2012 (17 pages)
13 December 2012Full accounts made up to 30 June 2012 (17 pages)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (16 pages)
19 December 2011Full accounts made up to 30 June 2011 (16 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
20 January 2011Full accounts made up to 30 June 2010 (15 pages)
20 January 2011Full accounts made up to 30 June 2010 (15 pages)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
29 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages)
28 April 2010Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages)
28 April 2010Director's details changed for Browallia Corporate Director Limited on 22 February 2010 (2 pages)
28 April 2010Director's details changed for Browallia Corporate Director Limited on 22 February 2010 (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (15 pages)
22 December 2009Full accounts made up to 30 June 2009 (15 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (16 pages)
16 May 2008Full accounts made up to 30 April 2007 (16 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
5 June 2006Full accounts made up to 30 April 2005 (16 pages)
5 June 2006Full accounts made up to 30 April 2005 (16 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 May 2004New director appointed (4 pages)
4 May 2004New director appointed (4 pages)
4 May 2004New director appointed (4 pages)
4 May 2004New director appointed (4 pages)
1 May 2004Company name changed union discount properties limite d\certificate issued on 30/04/04 (2 pages)
1 May 2004Company name changed union discount properties limite d\certificate issued on 30/04/04 (2 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
8 April 2004Company name changed browallia credit LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed browallia credit LIMITED\certificate issued on 08/04/04 (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
18 April 2002Company name changed union discount credit LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed union discount credit LIMITED\certificate issued on 18/04/02 (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (2 pages)
10 August 2001Secretary resigned (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
4 April 2001Full accounts made up to 31 December 2000 (8 pages)
4 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (10 pages)
5 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 April 1997Full accounts made up to 31 March 1996 (10 pages)
16 April 1997Full accounts made up to 31 March 1996 (10 pages)
29 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
10 April 1996Return made up to 22/02/96; full list of members (7 pages)
10 April 1996Return made up to 22/02/96; full list of members (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)