Company NameRFB Trustees One Limited
Company StatusActive
Company Number02435701
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Richard Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr John Richard Lane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(14 years, 5 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Neil Richard Franklin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(17 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Keith James Benton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(23 years after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Ralph Nevil Gilbert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(23 years after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher John Drinkall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Gerry Linda Morrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Edward Peter John Merrick Heppel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameCaroline Mary Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2004(14 years, 7 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameDavid John Bowes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2004)
RoleSolicitor
Correspondence Address2 White House Garth
High Street
North Ferriby
North Humberside
HU14 3FB
Director NamePeter Hugh Bowes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 05 May 2005)
RoleSolicitor
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Secretary NamePeter Hugh Bowes
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameMr Stephen John Trynka
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameJames William Brennand
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressSouthlands
Skerne
Driffield
North Humberside
YO25 9HT
Director NameCaroline Peta Hedges
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeck Farm House
Grafton
York
North Yorkshire
YO51 9QJ
Director NameRosalind Jane Harwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2005)
RoleSolicitor
Correspondence AddressGames Hope
Foston
North Yorkshire
YO60 7QG
Director NameStephen Robert Hawkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address188 Canada Drive
Cherry Burton
Beverley
East Yorkshire
HU17 7RT
Director NameDavid Andrew Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 September 2008)
RoleSolicitor
Correspondence AddressSimonstone House
Main Street Kelfield
York
North Yorkshire
YO19 6RG
Director NameMr George Edward Coyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(23 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Douglas Robert Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(23 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Thomas William Morrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(23 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Nasim Sharf
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Mark Russell Dixon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Edward Charles Jenneson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher Rex Crystal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(29 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

29 January 1998Delivered on: 4 February 1998
Satisfied on: 5 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and rfb trustees two limited to the chargee on any account whatsoever.
Particulars: Land on the kingswood estate kingston upon hull part t/no HS183233. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 September 1996Delivered on: 26 September 1996
Satisfied on: 5 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or rfb trustees two limited to the chargee on any account whatsoever.
Particulars: The property at comprising part of the land in t/no HS183233 being land on the south side of ennerdale link road kingswood kingston upon hull with the benefit of all rights licences guarantees rent deposits shares the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Termination of appointment of Christopher Rex Crystal as a director on 8 November 2023 (1 page)
6 November 2023Termination of appointment of Mark Russell Dixon as a director on 31 October 2023 (1 page)
6 November 2023Director's details changed for Mr John Paul Flanagan on 1 November 2023 (2 pages)
24 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
17 May 2023Termination of appointment of Douglas Robert Oliver as a director on 1 May 2023 (1 page)
27 February 2023Termination of appointment of Edward Charles Jenneson as a director on 31 October 2022 (1 page)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
21 July 2022Appointment of Caroline Mary Hardcastle as a director on 1 May 2022 (2 pages)
21 July 2022Appointment of Mr Edward Peter John Merrick Heppel as a director on 1 May 2022 (2 pages)
21 July 2022Appointment of Mrs Gerry Linda Morrison as a director on 1 May 2022 (2 pages)
19 April 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
19 July 2021Director's details changed for Mr Mark Russell Dixon on 17 December 2020 (2 pages)
19 July 2021Director's details changed for Mr Neil Richard Franklin on 6 April 2021 (2 pages)
21 May 2021Termination of appointment of George Edward Coyle as a director on 30 April 2021 (1 page)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
14 September 2020Director's details changed for Mr Edward Charles Jenneson on 11 August 2020 (2 pages)
8 September 2020Director's details changed for Mr John Paul Flanagan on 7 August 2020 (2 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 July 2019Director's details changed for Mr John Paul Flanagan on 30 June 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
7 June 2019Previous accounting period shortened from 30 April 2019 to 5 April 2019 (1 page)
22 January 2019Termination of appointment of Thomas William Morrison as a director on 31 December 2018 (1 page)
17 January 2019Current accounting period extended from 5 April 2019 to 30 April 2019 (1 page)
22 November 2018Appointment of Mr Christopher Rex Crystal as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Christopher John Drinkall as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Edward Charles Jenneson as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr John Paul Flanagan as a director on 22 November 2018 (2 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
17 May 2018Director's details changed for Mr Thomas William Morrison on 20 April 2018 (2 pages)
8 May 2018Termination of appointment of Nasim Sharf as a director on 31 March 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
19 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 February 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
26 February 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(8 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(8 pages)
15 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(8 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(8 pages)
20 October 2014Appointment of Mr Nasim Sharf as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mr Nasim Sharf as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mr Mark Russell Dixon as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mr Nasim Sharf as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mr Mark Russell Dixon as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mr Mark Russell Dixon as a director on 1 May 2014 (2 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
7 August 2013Appointment of Mr Thomas William Morrison as a director (2 pages)
7 August 2013Appointment of Mr Thomas William Morrison as a director (2 pages)
5 January 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
23 October 2012Appointment of Ralph Nevil Gilbert as a director (3 pages)
23 October 2012Appointment of Ralph Nevil Gilbert as a director (3 pages)
23 October 2012Appointment of Mr Keith James Benton as a director (3 pages)
23 October 2012Appointment of Mr Keith James Benton as a director (3 pages)
23 October 2012Appointment of George Edward Coyle as a director (3 pages)
23 October 2012Appointment of George Edward Coyle as a director (3 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Appointment of Mr Douglas Robert Oliver as a director (2 pages)
19 October 2012Appointment of Mr Douglas Robert Oliver as a director (2 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
21 October 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
10 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Stephen John Trynka on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr John Richard Lane on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Charles Richard Field on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Rollits Company Secretaries Limited on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Neil Richard Franklin on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stephen John Trynka on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Rollits Company Secretaries Limited on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Charles Richard Field on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Neil Richard Franklin on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr John Richard Lane on 30 October 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
25 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
25 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
6 March 2009Appointment terminated director caroline hedges (2 pages)
6 March 2009Appointment terminated director caroline hedges (2 pages)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
7 November 2008Secretary's change of particulars / rollits company secretaries LIMITED / 16/10/2008 (1 page)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
7 November 2008Secretary's change of particulars / rollits company secretaries LIMITED / 16/10/2008 (1 page)
6 October 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
2 October 2008Appointment terminated director david watson (1 page)
2 October 2008Appointment terminated director david watson (1 page)
23 October 2007Accounts for a dormant company made up to 5 April 2007 (4 pages)
23 October 2007Accounts for a dormant company made up to 5 April 2007 (4 pages)
23 October 2007Accounts for a dormant company made up to 5 April 2007 (4 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 October 2007Secretary's particulars changed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
22 December 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
22 December 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
22 December 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
2 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
26 October 2005Return made up to 16/10/05; full list of members (9 pages)
26 October 2005Return made up to 16/10/05; full list of members (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
29 November 2004Accounts made up to 5 April 2004 (6 pages)
29 November 2004Accounts made up to 5 April 2004 (6 pages)
29 November 2004Accounts made up to 5 April 2004 (6 pages)
22 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
13 October 2003Accounts made up to 5 April 2003 (6 pages)
13 October 2003Accounts made up to 5 April 2003 (6 pages)
13 October 2003Accounts made up to 5 April 2003 (6 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
29 October 2002Accounts made up to 5 April 2002 (5 pages)
29 October 2002Accounts made up to 5 April 2002 (5 pages)
29 October 2002Accounts made up to 5 April 2002 (5 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
11 January 2002Accounts made up to 5 April 2001 (6 pages)
11 January 2002Accounts made up to 5 April 2001 (6 pages)
11 January 2002Accounts made up to 5 April 2001 (6 pages)
12 November 2001Return made up to 16/10/01; full list of members (7 pages)
12 November 2001Return made up to 16/10/01; full list of members (7 pages)
26 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounts made up to 5 April 2000 (5 pages)
20 September 2000Accounts made up to 5 April 2000 (5 pages)
20 September 2000Accounts made up to 5 April 2000 (5 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 1999Accounts made up to 5 April 1999 (5 pages)
23 September 1999Accounts made up to 5 April 1999 (5 pages)
23 September 1999Accounts made up to 5 April 1999 (5 pages)
4 December 1998Accounts made up to 5 April 1998 (5 pages)
4 December 1998Accounts made up to 5 April 1998 (5 pages)
4 December 1998Accounts made up to 5 April 1998 (5 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Return made up to 16/10/98; no change of members (11 pages)
20 October 1998Return made up to 16/10/98; no change of members (11 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
14 November 1997Return made up to 24/10/97; full list of members (10 pages)
14 November 1997Return made up to 24/10/97; full list of members (10 pages)
15 July 1997Declaration of mortgage charge released/ceased (1 page)
15 July 1997Declaration of mortgage charge released/ceased (1 page)
20 June 1997Accounts made up to 5 April 1997 (5 pages)
20 June 1997Accounts made up to 5 April 1997 (5 pages)
20 June 1997Accounts made up to 5 April 1997 (5 pages)
4 February 1997Accounts made up to 5 April 1996 (5 pages)
4 February 1997Accounts made up to 5 April 1996 (5 pages)
4 February 1997Accounts made up to 5 April 1996 (5 pages)
29 October 1996Return made up to 24/10/96; no change of members (6 pages)
29 October 1996Return made up to 24/10/96; no change of members (6 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
26 October 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Accounts made up to 5 April 1995 (5 pages)
14 September 1995Accounts made up to 5 April 1995 (5 pages)
14 September 1995Accounts made up to 5 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
17 November 1989Company name changed\certificate issued on 17/11/89 (2 pages)
17 November 1989Company name changed\certificate issued on 17/11/89 (2 pages)
24 October 1989Incorporation (9 pages)