Company NameSpecial Machined Products Limited
Company StatusActive
Company Number02030900
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Previous NamesColson Limited and Hawk Engineering (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(11 years, 12 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusCurrent
Appointed18 June 1998(11 years, 12 months after company formation)
Appointment Duration25 years, 10 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Simon Gerald Scott Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(14 years, 9 months after company formation)
Appointment Duration23 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Mark William Easter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(29 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Michael James Greensmith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameBarbara Anne Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 1998)
RoleSecretary
Correspondence Address82 Green Lane
Dronfield
Derbyshire
S18 2FH
Director NameJohn Edward Collins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 1998)
RoleCompany Director
Correspondence Address82 Green Lane
Dronfield
Derbyshire
S18 2FH
Secretary NameBarbara Anne Collins
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 1998)
RoleCompany Director
Correspondence Address82 Green Lane
Dronfield
Derbyshire
S18 2FH
Director NameMr Ian Finkill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Rookery Rise
Deepcar
Sheffield
South Yorkshire
S36 2NB
Director NameMr Keith Yarnold
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(24 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Matthew Edward Ernest Jewitt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH

Contact

Websitewww.specialsteelgroup.com/smp/default.htm
Telephone0114 2817111
Telephone regionSheffield

Location

Registered AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£890,281
Cash£407,294
Current Liabilities£978,400

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
21 August 2008Delivered on: 30 August 2008
Satisfied on: 13 October 2012
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 companies named therein 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.
Fully Satisfied

Filing History

21 November 2023Accounts for a small company made up to 31 May 2023 (8 pages)
5 September 2023Appointment of Mr Darren George Rhodes as a director on 1 September 2023 (2 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 31 May 2022 (8 pages)
28 October 2022Termination of appointment of Matthew Edward Ernest Jewitt as a director on 21 September 2022 (1 page)
12 August 2022Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages)
16 May 2022Confirmation statement made on 13 April 2022 with updates (3 pages)
25 February 2022Accounts for a small company made up to 31 May 2021 (8 pages)
5 January 2022Termination of appointment of Keith Yarnold as a director on 31 December 2021 (1 page)
25 May 2021Accounts for a small company made up to 31 May 2020 (10 pages)
14 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 2 in full (2 pages)
22 November 2019Accounts for a small company made up to 31 May 2019 (9 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Matthew Edward Ernest Jewitt as a director on 11 March 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 May 2018 (9 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 May 2017 (10 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 November 2016Full accounts made up to 31 May 2016 (12 pages)
11 November 2016Full accounts made up to 31 May 2016 (12 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(6 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(6 pages)
29 January 2016Appointment of Mr Mark William Easter as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Mark William Easter as a director on 29 January 2016 (2 pages)
9 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
9 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(5 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(5 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
29 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(8 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(8 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
15 September 2010Appointment of Mr Keith Yarnold as a director (2 pages)
15 September 2010Appointment of Mr Keith Yarnold as a director (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (3 pages)
13 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages)
13 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 May 2009Return made up to 13/04/09; full list of members (4 pages)
5 May 2009Return made up to 13/04/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
12 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
8 November 2008Company name changed hawk engineering (sheffield) LIMITED\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed hawk engineering (sheffield) LIMITED\certificate issued on 11/11/08 (2 pages)
2 September 2008Return made up to 13/04/08; full list of members (8 pages)
2 September 2008Return made up to 13/04/08; full list of members (8 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
5 June 2007Return made up to 13/04/07; no change of members (8 pages)
5 June 2007Return made up to 13/04/07; no change of members (8 pages)
27 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
27 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 13/04/06; full list of members (8 pages)
24 May 2006Return made up to 13/04/06; full list of members (8 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
24 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
22 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
25 April 2003Return made up to 30/04/03; full list of members (7 pages)
25 April 2003Return made up to 30/04/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
13 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
2 June 2000Return made up to 30/04/00; full list of members (6 pages)
2 June 2000Return made up to 30/04/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 September 1999Auditor's resignation (1 page)
21 September 1999Auditor's resignation (1 page)
7 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 May 1999Return made up to 30/04/99; full list of members (4 pages)
14 May 1999Return made up to 30/04/99; full list of members (4 pages)
22 April 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
22 April 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
18 September 1998Registered office changed on 18/09/98 from: 82 green lane dronfield derbyshire S18 2FH (1 page)
18 September 1998Registered office changed on 18/09/98 from: 82 green lane dronfield derbyshire S18 2FH (1 page)
28 August 1998Company name changed colson LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed colson LIMITED\certificate issued on 01/09/98 (2 pages)
24 June 1998Ad 18/06/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned;director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Ad 18/06/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Registered office changed on 20/05/98 from: 82 green lane dronfield sheffield S18 6FH (1 page)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: 82 green lane dronfield sheffield S18 6FH (1 page)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 May 1998Full accounts made up to 30 September 1997 (13 pages)
19 May 1998Full accounts made up to 30 September 1997 (13 pages)
6 July 1997Return made up to 30/04/97; no change of members (4 pages)
6 July 1997Return made up to 30/04/97; no change of members (4 pages)
21 February 1997Full accounts made up to 30 September 1996 (12 pages)
21 February 1997Full accounts made up to 30 September 1996 (12 pages)
28 May 1996Return made up to 30/04/96; no change of members (4 pages)
28 May 1996Return made up to 30/04/96; no change of members (4 pages)
23 February 1996Full accounts made up to 30 September 1995 (11 pages)
23 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 June 1995Return made up to 30/04/95; full list of members (6 pages)
28 June 1995Return made up to 30/04/95; full list of members (6 pages)
23 January 1995Full accounts made up to 30 September 1994 (12 pages)
23 January 1995Full accounts made up to 30 September 1994 (12 pages)
18 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1994Full accounts made up to 30 September 1993 (12 pages)
20 March 1994Full accounts made up to 30 September 1993 (12 pages)
14 May 1993Return made up to 30/04/93; no change of members (4 pages)
14 May 1993Full accounts made up to 30 September 1992 (10 pages)
14 May 1993Full accounts made up to 30 September 1992 (10 pages)
14 May 1993Return made up to 30/04/93; no change of members (4 pages)
21 October 1992Auditor's resignation (1 page)
21 October 1992Auditor's resignation (1 page)
13 May 1992Return made up to 30/04/92; full list of members (5 pages)
13 May 1992Return made up to 30/04/92; full list of members (5 pages)
4 February 1992Accounts for a small company made up to 30 September 1991 (5 pages)
4 February 1992Accounts for a small company made up to 30 September 1991 (5 pages)
30 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)
30 May 1991Return made up to 30/04/91; no change of members (6 pages)
30 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)
30 May 1991Return made up to 30/04/91; no change of members (6 pages)
30 August 1990Accounts for a small company made up to 30 September 1989 (4 pages)
30 August 1990Return made up to 13/08/90; full list of members (4 pages)
30 August 1990Return made up to 13/08/90; full list of members (4 pages)
30 August 1990Accounts for a small company made up to 30 September 1989 (4 pages)
18 April 1990Return made up to 30/06/89; full list of members (5 pages)
18 April 1990Return made up to 30/06/89; full list of members (5 pages)
30 January 1990Accounts for a small company made up to 30 September 1988 (4 pages)
30 January 1990Accounts for a small company made up to 30 September 1988 (4 pages)
10 November 1989Accounts for a small company made up to 31 March 1988 (4 pages)
10 November 1989Accounts for a small company made up to 31 March 1988 (4 pages)
12 July 1989Return made up to 30/09/88; full list of members (4 pages)
12 July 1989Return made up to 30/09/88; full list of members (4 pages)
7 September 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
7 September 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
14 March 1988Return made up to 28/12/87; full list of members (4 pages)
14 March 1988Return made up to 28/12/87; full list of members (4 pages)
14 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
14 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
24 September 1986Registered office changed on 24/09/86 from: 84 stamford hill london N16 6XS (2 pages)
24 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 September 1986Registered office changed on 24/09/86 from: 84 stamford hill london N16 6XS (2 pages)
24 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 September 1986Accounting reference date notified as 31/03 (1 page)
22 September 1986Accounting reference date notified as 31/03 (1 page)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Incorporation (11 pages)
24 June 1986Incorporation (11 pages)