Company NameCard Connection Limited
DirectorCeri St
Company StatusActive
Company Number02688778
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ceri St
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(32 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUk Greetings Ltd Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMr Simon Charles Edward Barrington Hulme
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 day after company formation)
Appointment Duration17 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
5 Monks Well
Farnham
Surrey
GU10 1RH
Director NameMr Christopher Michael Drew
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Secretary NameMr Christopher Michael Drew
NationalityBritish
StatusResigned
Appointed20 February 1992(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Secretary NameStephen Ball
NationalityBritish
StatusResigned
Appointed31 August 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1997)
RoleAccountant
Correspondence Address2 Larkfield
Cobham
Surrey
KT11 1DE
Director NameAdrian Atkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressLangdales 2 Drummond Close
Four Marks
Alton
Hampshire
GU34 5HZ
Director NameStephen Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 November 1997)
RoleAccountant
Correspondence Address2 Larkfield
Cobham
Surrey
KT11 1DE
Director NameJonathan Waterson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleProduct Director
Correspondence Address9 Jubilee Lane
Crossways Road
Grayshott
Hampshire
Director NameTimothy Michael Rix
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleFinance Director
Correspondence AddressThe Steading Mead Road
Hindhead
Surrey
GU26 6SG
Secretary NameTimothy Michael Rix
NationalityBritish
StatusResigned
Appointed28 November 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleFinance Director
Correspondence AddressThe Steading Mead Road
Hindhead
Surrey
GU26 6SG
Secretary NameSimon Charles Edward Hulme
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressEverglades
11 Stonedean Close
Headley Down
Hampshire
GU35 8HW
Director NameMr Anthony John Winchester
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2003)
RoleManager
Correspondence Address15 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NT
Director NameMr Michael Peter Johnson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hook Close
Ampfield
Romsey
Hampshire
SO51 9DD
Secretary NameMr Michael Peter Johnson
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hook Close
Ampfield
Romsey
Hampshire
SO51 9DD
Director NameRobina Mary Every
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address3 Dolphin Lodge
Grand Avenue
Worthing
West Sussex
BN11 5AL
Director NameNatalie Galvin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2009)
RoleCreative Director
Correspondence Address18 Kingsland Road
Alton
Hampshire
GU34 1LN
Director NameMr Gary Leslie Rowley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Meadow
Scarcroft
Leeds
West Yorkshire
LS14 3LD
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(16 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Adrian James Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(26 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Greetings Ltd Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.card-connection.co.uk
Telephone01252 892300
Telephone regionAldershot

Location

Registered AddressFinance Department
Uk Greetings Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

51.5k at £1Uk Greetings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

14 June 2005Delivered on: 22 June 2005
Satisfied on: 1 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land and buildings k/a abbey hosue (also k/a katherine house) and park house hickleys corner south street farnham surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 February 1997Delivered on: 11 February 1997
Satisfied on: 23 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park house and abbey house,hickleys court,south st,farnham,surrey with all covenants and rights thereon; all fixed plant,machinery,fixtures/fittings,furniture,equipment,tools and other chattels; the goodwill of business and proceeds of any insurance from time to time. See the mortgage charge document for full details.
Fully Satisfied
24 January 1997Delivered on: 30 January 1997
Satisfied on: 12 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
18 January 1996Delivered on: 24 January 1996
Satisfied on: 1 April 2008
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: 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. See the mortgage charge document for full details.
Fully Satisfied
26 May 1994Delivered on: 11 June 1994
Satisfied on: 4 February 1997
Persons entitled: Wwav Rapp Collins Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH may 1994.
Particulars: The sum of £9,000.
Fully Satisfied
1 December 1992Delivered on: 5 December 1992
Satisfied on: 4 February 1997
Persons entitled: Wwav Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH july 1992.
Particulars: All monieys under the deposit account pursuant to the deed of deposit at national westminster bank PLC of 332 high holborn london WC2.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 4 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the bank's books designated "managers suspense account o/a card connection publishing limited burgess printers guarantee".
Fully Satisfied
12 March 1992Delivered on: 25 March 1992
Satisfied on: 4 February 1997
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

21 March 2024Memorandum and Articles of Association (36 pages)
21 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2024Appointment of Mrs Ceri St as a director on 18 March 2024 (2 pages)
5 March 2024Termination of appointment of Adrian James Smith as a director on 7 February 2024 (1 page)
6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
14 November 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
17 April 2018Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 51,468
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 51,468
(3 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 51,468
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 51,468
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 51,468
(3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 51,468
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 51,468
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 51,468
(3 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
4 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
4 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from C/O Accounts Department Uk Greetiings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O Accounts Department Uk Greetiings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 17 February 2011 (1 page)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (11 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (11 pages)
15 February 2011Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page)
10 March 2010Registered office address changed from C/O Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW on 10 March 2010 (1 page)
10 March 2010Registered office address changed from C/O Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW on 10 March 2010 (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 December 2009Termination of appointment of Michael Johnson as a secretary (1 page)
10 December 2009Termination of appointment of Michael Johnson as a director (1 page)
10 December 2009Termination of appointment of Michael Johnson as a director (1 page)
10 December 2009Termination of appointment of Michael Johnson as a secretary (1 page)
2 October 2009Full accounts made up to 31 May 2009 (22 pages)
2 October 2009Full accounts made up to 31 May 2009 (22 pages)
28 September 2009Registered office changed on 28/09/2009 from park house south street farnham surrey GU9 7QQ (1 page)
28 September 2009Registered office changed on 28/09/2009 from park house south street farnham surrey GU9 7QQ (1 page)
27 September 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
27 September 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
5 August 2009Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page)
5 August 2009Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page)
5 August 2009Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page)
5 August 2009Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page)
4 June 2009Appointment terminated director gary rowley (1 page)
4 June 2009Appointment terminated director gary rowley (1 page)
4 June 2009Appointment terminated director john charlton (1 page)
4 June 2009Appointment terminated director robina every (1 page)
4 June 2009Appointment terminated director john charlton (1 page)
4 June 2009Appointment terminated director robina every (1 page)
26 March 2009Appointment terminated director simon hulme (1 page)
26 March 2009Appointment terminated director simon hulme (1 page)
12 February 2009Return made up to 06/02/09; full list of members (6 pages)
12 February 2009Ad 26/03/08\gbp si 838@1=838\gbp ic 51468/52306\ (1 page)
12 February 2009Ad 26/03/08\gbp si 838@1=838\gbp ic 51468/52306\ (1 page)
12 February 2009Return made up to 06/02/09; full list of members (6 pages)
11 February 2009Appointment terminated director natalie galvin (1 page)
11 February 2009Appointment terminated director natalie galvin (1 page)
19 August 2008Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / natalie turner / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / michael johnson / 18/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / natalie turner / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / michael johnson / 18/08/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (26 pages)
2 July 2008Full accounts made up to 31 December 2007 (26 pages)
24 April 2008Auditor's resignation (1 page)
24 April 2008Auditor's resignation (1 page)
16 April 2008Director appointed mr gary leslie rowley (1 page)
16 April 2008Director appointed mr gary leslie rowley (1 page)
15 April 2008Director appointed mr kevin john vaux (1 page)
15 April 2008Director appointed mr kevin john vaux (1 page)
15 April 2008Director appointed mr john stuart northcliffe charlton (1 page)
15 April 2008Director appointed mr john stuart northcliffe charlton (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 April 2008Curr ext from 31/12/2008 to 28/02/2009 (1 page)
4 April 2008Curr ext from 31/12/2008 to 28/02/2009 (1 page)
4 April 2008Ad 26/03/08\gbp si 838@1=838\gbp ic 50630/51468\ (2 pages)
4 April 2008Ad 26/03/08\gbp si 838@1=838\gbp ic 50630/51468\ (2 pages)
7 March 2008Director and secretary's change of particulars / michael johnson / 29/02/2008 (2 pages)
7 March 2008Director and secretary's change of particulars / michael johnson / 29/02/2008 (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 February 2008Return made up to 06/02/08; full list of members (3 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
16 October 2007Accounts for a medium company made up to 31 December 2006 (26 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (26 pages)
6 July 2007Ad 25/05/07--------- £ si 210@1=210 £ ic 50420/50630 (3 pages)
6 July 2007Ad 25/05/07--------- £ si 210@1=210 £ ic 50420/50630 (3 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
8 August 2006Ad 30/06/06--------- £ si 210@1=210 £ ic 50210/50420 (3 pages)
8 August 2006Ad 30/06/06--------- £ si 210@1=210 £ ic 50210/50420 (3 pages)
2 June 2006Full accounts made up to 31 December 2005 (24 pages)
2 June 2006Full accounts made up to 31 December 2005 (24 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
10 October 2005Full accounts made up to 31 December 2004 (24 pages)
10 October 2005Full accounts made up to 31 December 2004 (24 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 13/02/05; full list of members (3 pages)
28 February 2005Return made up to 13/02/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (25 pages)
31 October 2004Full accounts made up to 31 December 2003 (25 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2004Ad 30/06/04--------- £ si 210@1=210 £ ic 50000/50210 (2 pages)
16 July 2004Ad 30/06/04--------- £ si 210@1=210 £ ic 50000/50210 (2 pages)
16 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
17 June 2003Director resigned (2 pages)
17 June 2003Director resigned (2 pages)
15 June 2003Full accounts made up to 31 December 2002 (24 pages)
15 June 2003Full accounts made up to 31 December 2002 (24 pages)
13 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2003£ ic 54523/50000 30/05/03 £ sr 4523@1=4523 (1 page)
13 June 2003£ ic 54523/50000 30/05/03 £ sr 4523@1=4523 (1 page)
13 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
7 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
16 August 2002Full accounts made up to 31 December 2001 (22 pages)
16 August 2002Full accounts made up to 31 December 2001 (22 pages)
26 February 2002Return made up to 19/02/02; full list of members (8 pages)
26 February 2002Return made up to 19/02/02; full list of members (8 pages)
8 February 2002£ ic 71381/54523 23/01/02 £ sr 16858@1=16858 (1 page)
8 February 2002£ ic 71381/54523 23/01/02 £ sr 16858@1=16858 (1 page)
9 January 2002New secretary appointed;new director appointed (3 pages)
9 January 2002New secretary appointed;new director appointed (3 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
29 March 2001Return made up to 19/02/01; full list of members (9 pages)
29 March 2001Return made up to 19/02/01; full list of members (9 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
15 March 2001£ ic 74558/72450 30/01/01 £ sr 2108@1=2108 (1 page)
15 March 2001£ ic 72450/71381 30/01/01 £ sr 1069@1=1069 (1 page)
15 March 2001£ ic 74558/72450 30/01/01 £ sr 2108@1=2108 (1 page)
15 March 2001£ ic 72450/71381 30/01/01 £ sr 1069@1=1069 (1 page)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
26 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
26 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 September 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
13 September 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
24 March 2000Return made up to 19/02/00; full list of members (7 pages)
24 March 2000Return made up to 19/02/00; full list of members (7 pages)
28 October 1999New secretary appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
17 March 1999Return made up to 19/02/99; no change of members (4 pages)
17 March 1999Return made up to 19/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 19/02/98; full list of members (8 pages)
19 May 1998Return made up to 19/02/98; full list of members (8 pages)
23 January 1998Ad 19/12/97--------- £ si 3630@1=3630 £ ic 68966/72596 (2 pages)
23 January 1998Ad 30/12/97--------- £ si 1962@1=1962 £ ic 72596/74558 (2 pages)
23 January 1998Ad 19/12/97--------- £ si 3630@1=3630 £ ic 68966/72596 (2 pages)
23 January 1998Ad 30/12/97--------- £ si 1962@1=1962 £ ic 72596/74558 (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (3 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
17 February 1997Return made up to 19/02/97; no change of members (4 pages)
17 February 1997Return made up to 19/02/97; no change of members (4 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Particulars of mortgage/charge (4 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 October 1996£ nc 75000/80592 25/09/96 (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 October 1996New director appointed (2 pages)
11 October 1996£ nc 75000/80592 25/09/96 (1 page)
27 February 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 February 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
5 September 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
5 September 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
11 June 1994Particulars of mortgage/charge (3 pages)
11 June 1994Particulars of mortgage/charge (3 pages)
25 February 1994Return made up to 19/02/94; no change of members (4 pages)
25 February 1994Return made up to 19/02/94; no change of members (4 pages)
6 May 1993Return made up to 19/02/93; full list of members (7 pages)
6 May 1993Return made up to 19/02/93; full list of members (7 pages)
27 April 1993Ad 12/03/92--------- £ si 49998@1=49998 £ ic 18968/68966 (2 pages)
27 April 1993Ad 12/03/92--------- £ si 49998@1=49998 £ ic 18968/68966 (2 pages)
5 December 1992Particulars of mortgage/charge (3 pages)
5 December 1992Particulars of mortgage/charge (3 pages)
26 October 1992Accounting reference date notified as 31/03 (2 pages)
26 October 1992Accounting reference date notified as 31/03 (2 pages)
4 June 1992Ad 12/03/92--------- £ si 18966@1=18966 £ ic 2/18968 (2 pages)
4 June 1992Ad 12/03/92--------- £ si 18966@1=18966 £ ic 2/18968 (2 pages)
29 April 1992Memorandum and Articles of Association (29 pages)
29 April 1992Memorandum and Articles of Association (29 pages)
29 April 1992£ nc 1000/75000 12/03/92 (1 page)
29 April 1992£ nc 1000/75000 12/03/92 (1 page)
28 April 1992Company name changed\certificate issued on 28/04/92 (2 pages)
28 April 1992Company name changed\certificate issued on 28/04/92 (2 pages)
4 April 1992Particulars of mortgage/charge (3 pages)
4 April 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Company name changed\certificate issued on 03/03/92 (2 pages)
3 March 1992Company name changed\certificate issued on 03/03/92 (2 pages)
19 February 1992Incorporation (17 pages)
19 February 1992Incorporation (17 pages)