Company NameAirvert Limited
DirectorsJonathan Alan Formon and Mark Brian Insley
Company StatusActive
Company Number02769542
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)
Previous NameBayvale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Alan Formon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(23 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed01 February 2024(31 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMrs Eileen Mary Johansen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(3 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 30 August 2003)
RoleSales Administration
Correspondence AddressFlat 2
13 Grange Gardens
Furness Road
Eastbourne
BN20 7DA
Director NameAndrew Lamberton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 30 August 2003)
RoleManufacturing Director
Correspondence Address24 Howlett Drive
Hailsham
East Sussex
BN27 1QW
Secretary NameAndrew Lamberton
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 30 August 2003)
RoleManufacturing Director
Correspondence Address24 Howlett Drive
Hailsham
East Sussex
BN27 1QW
Director NameAlistair Graham Keith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Cranbourne Avenue
Eastbourne
East Sussex
BN20 7TS
Director NameMr Peter Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Barn
Southborough
Thetford
Norfolk
IP25 7TJ
Secretary NameBrian John Turton
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2005)
RoleGroup Accountant
Correspondence Address53 Dominica Court
Eastbourne
BN23 5TR
Secretary NameAdele McPeake
NationalityBritish
StatusResigned
Appointed17 January 2005(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Bungalow
Hailsham Road
Herstmonceux
BN27 4LH
Director NameAdele McPeake
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairlight Bungalow
Hailsham Road
Herstmonceux
BN27 4LH
Director NameMr Martin Saint
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 46 St Johns Road
Eastbourne
East Sussex
BN20 7JN
Director NameMr Trevor Raymond Cheek
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address31 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr Barry James McGuirk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2011(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwinds 1 Methwold Road
Northwold
Thetford
Norfolk
IP26 5LJ
Director NameJulian Edward McGuirk
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(18 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameMartin Paul Parkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(18 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Secretary NameMr Martin Paul Parkinson
StatusResigned
Appointed15 August 2011(18 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameMrs Helen McGuirk
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2013(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwinds Methwold Road
Northwold
Thetford
Norfolk
IP26 5LJ
Director NameMs Regina Christine Steward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(23 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameMr Adam Quincey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(23 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteairvert.co.uk

Location

Registered AddressRema Tip Top Holdings Uk Limited
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Pang (2005) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,568
Cash£105,119
Current Liabilities£684,523

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

28 April 2011Delivered on: 4 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
9 February 1993Delivered on: 18 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 February 2024Appointment of Mark Brian Insley as a director on 1 February 2024 (2 pages)
2 February 2024Termination of appointment of Martin Paul Parkinson as a director on 1 February 2024 (1 page)
2 February 2024Appointment of Victoria Rayment as a secretary on 1 February 2024 (2 pages)
2 February 2024Registered office address changed from Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2 February 2024 (1 page)
2 February 2024Termination of appointment of Regina Christine Steward as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Adam Quincey as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Martin Paul Parkinson as a secretary on 1 February 2024 (1 page)
4 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
18 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Julian Edward Mcguirk as a director on 11 October 2022 (1 page)
30 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
29 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 November 2019Director's details changed for Martin Paul Parkinson on 15 November 2019 (2 pages)
28 November 2019Director's details changed for Julian Edward Mcguirk on 15 November 2019 (2 pages)
31 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(6 pages)
12 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Appointment of Regina Christine Steward as a director on 2 December 2015 (3 pages)
12 December 2015Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 12 December 2015 (2 pages)
12 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (2 pages)
12 December 2015Appointment of Adam Quincey as a director on 2 December 2015 (3 pages)
12 December 2015Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 12 December 2015 (2 pages)
12 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (2 pages)
12 December 2015Appointment of Jonathan Alan Formon as a director on 2 December 2015 (3 pages)
12 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (2 pages)
12 December 2015Appointment of Regina Christine Steward as a director on 2 December 2015 (3 pages)
12 December 2015Appointment of Adam Quincey as a director on 2 December 2015 (3 pages)
12 December 2015Appointment of Jonathan Alan Formon as a director on 2 December 2015 (3 pages)
12 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (2 pages)
4 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(6 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(6 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 December 2013Appointment of Mrs Helen Mcguirk as a director (2 pages)
10 December 2013Termination of appointment of Barry Mcguirk as a director (1 page)
10 December 2013Appointment of Mrs Helen Mcguirk as a director (2 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
10 December 2013Termination of appointment of Barry Mcguirk as a director (1 page)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 September 2012Termination of appointment of Martin Saint as a director (2 pages)
13 September 2012Termination of appointment of Martin Saint as a director (2 pages)
24 January 2012Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX England on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX England on 24 January 2012 (1 page)
9 December 2011Registered office address changed from Ghyll Road Industrial Estate Ghyll Road Heathfield East Sussex TN21 8AW on 9 December 2011 (1 page)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
9 December 2011Registered office address changed from Ghyll Road Industrial Estate Ghyll Road Heathfield East Sussex TN21 8AW on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Ghyll Road Industrial Estate Ghyll Road Heathfield East Sussex TN21 8AW on 9 December 2011 (1 page)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
15 August 2011Termination of appointment of Adele Mcpeake as a director (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a secretary (1 page)
15 August 2011Appointment of Mr Martin Paul Parkinson as a secretary (1 page)
15 August 2011Appointment of Mr Martin Paul Parkinson as a secretary (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a secretary (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a director (1 page)
20 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
20 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 May 2011Appointment of Julian Edward Mcguirk as a director (3 pages)
5 May 2011Appointment of Trevor Raymond Cheek as a director (3 pages)
5 May 2011Termination of appointment of Alistair Keith as a director (2 pages)
5 May 2011Appointment of Julian Edward Mcguirk as a director (3 pages)
5 May 2011Termination of appointment of Peter Scott as a director (2 pages)
5 May 2011Appointment of Martin Paul Parkinson as a director (3 pages)
5 May 2011Appointment of Trevor Raymond Cheek as a director (3 pages)
5 May 2011Appointment of Mr Barry James Mcguirk as a director (3 pages)
5 May 2011Termination of appointment of Alistair Keith as a director (2 pages)
5 May 2011Termination of appointment of Peter Scott as a director (2 pages)
5 May 2011Appointment of Martin Paul Parkinson as a director (3 pages)
5 May 2011Appointment of Mr Barry James Mcguirk as a director (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
13 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
9 December 2010Director's details changed for Mr Martin Saint on 1 February 2010 (2 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
9 December 2010Director's details changed for Mr Martin Saint on 1 February 2010 (2 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
9 December 2010Director's details changed for Mr Martin Saint on 1 February 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Scott on 26 May 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Scott on 26 May 2010 (2 pages)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
11 December 2009Director's details changed for Mr Martin Saint on 9 December 2009 (2 pages)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Martin Saint on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Martin Saint on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Adele Mcpeake on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Adele Mcpeake on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Adele Mcpeake on 9 December 2009 (2 pages)
12 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 January 2009Director appointed mr martin saint (1 page)
12 January 2009Director appointed mr martin saint (1 page)
10 December 2008Return made up to 13/11/08; full list of members (4 pages)
10 December 2008Return made up to 13/11/08; full list of members (4 pages)
24 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
24 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
12 December 2007Return made up to 13/11/07; full list of members (3 pages)
12 December 2007Return made up to 13/11/07; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
12 December 2006Return made up to 13/11/06; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Return made up to 13/11/06; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
4 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
19 December 2005Return made up to 13/11/05; full list of members (7 pages)
19 December 2005Return made up to 13/11/05; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
18 August 2005Declaration of mortgage charge released/ceased (5 pages)
18 August 2005Declaration of mortgage charge released/ceased (5 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
1 December 2004Return made up to 13/11/04; full list of members (7 pages)
1 December 2004Return made up to 13/11/04; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 December 2003Return made up to 13/11/03; full list of members (8 pages)
1 December 2003Return made up to 13/11/03; full list of members (8 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 January 2001Return made up to 01/12/00; full list of members (6 pages)
12 January 2001Return made up to 01/12/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 December 1999Return made up to 01/12/99; full list of members (4 pages)
21 December 1999Return made up to 01/12/99; full list of members (4 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 December 1998Return made up to 01/12/98; no change of members (4 pages)
11 December 1998Return made up to 01/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 December 1996Return made up to 01/12/96; full list of members (6 pages)
23 December 1996Return made up to 01/12/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 December 1995Return made up to 01/12/95; full list of members (6 pages)
1 December 1995Return made up to 01/12/95; full list of members (6 pages)
16 August 1995Memorandum and Articles of Association (14 pages)
16 August 1995Memorandum and Articles of Association (14 pages)
24 February 1995Return made up to 01/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 February 1994Return made up to 01/12/93; full list of members (6 pages)
1 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 November 1993Ad 04/10/93--------- £ si 98@1=98 £ ic 9902/10000 (2 pages)
1 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 July 1993Ad 18/06/93--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
9 July 1993£ nc 100/10000 18/06/93 (1 page)
9 July 1993£ nc 100/10000 18/06/93 (1 page)
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
1 December 1992Incorporation (13 pages)
1 December 1992Incorporation (13 pages)