Company NamePentra Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02782107
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(29 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NamePatrick Docherty
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 14 September 1993)
RoleCompany Director
Correspondence Address38 Hertford Street
Mayfair
London
W1Y 7TG
Director NameNicholas Vincent Somerset Paravicini
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Brecon
Powys
LD3 0TY
Wales
Secretary NamePatrick Docherty
NationalityBritish
StatusResigned
Appointed08 March 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 1994)
RoleCompany Director
Correspondence Address38 Hertford Street
Mayfair
London
W1Y 7TG
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed14 September 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1996)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1998)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameWalter Louis Farndon Broadbent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 1999)
RoleDeveloper
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Secretary NameWalter Louis Farndon Broadbent
NationalityBritish
StatusResigned
Appointed28 October 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 1999)
RoleDeveloper
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameNicholas Howard Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address4 Wyvern Place
Warnham
West Sussex
RH12 3QU
Director NameLaurence Edwin Garner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Secretary NameLaurence Edwin Garner
NationalityBritish
StatusResigned
Appointed22 January 1999(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(8 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed18 May 2001(8 years, 3 months after company formation)
Appointment Duration2 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitecharleschurch.com

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

120 at £1Charles Church Developments LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£609,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

10 April 2009Delivered on: 7 July 2009
Persons entitled: Terriers Farm Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land on the north side of kingshill road, terriers farm, high wycombe, buckinghamshire.
Outstanding

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (15 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (15 pages)
2 December 2020Full accounts made up to 31 December 2019 (15 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (15 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 120
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 120
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 120
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (9 pages)
23 September 2014Full accounts made up to 31 December 2013 (9 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (10 pages)
2 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (4 pages)
13 January 2010Appointment of Michael Peter Farley as a director (4 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
7 July 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
7 July 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
20 November 2008Return made up to 01/10/08; full list of members (3 pages)
20 November 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
14 October 2005Return made up to 01/10/05; full list of members (2 pages)
14 October 2005Return made up to 01/10/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
16 October 2002Return made up to 01/10/02; no change of members (4 pages)
16 October 2002Return made up to 01/10/02; no change of members (4 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
11 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
11 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
12 February 2001Full accounts made up to 30 June 2000 (8 pages)
12 February 2001Full accounts made up to 30 June 2000 (8 pages)
30 October 2000Return made up to 01/10/00; full list of members (6 pages)
30 October 2000Return made up to 01/10/00; full list of members (6 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New director appointed (3 pages)
29 January 2000Full accounts made up to 30 June 1999 (8 pages)
29 January 2000Full accounts made up to 30 June 1999 (8 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
4 February 1999Full accounts made up to 30 June 1998 (8 pages)
4 February 1999Full accounts made up to 30 June 1998 (8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Secretary's particulars changed;director's particulars changed (1 page)
30 October 1998Return made up to 01/10/98; full list of members (6 pages)
30 October 1998Return made up to 01/10/98; full list of members (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
17 February 1998Full accounts made up to 30 June 1997 (9 pages)
17 February 1998Full accounts made up to 30 June 1997 (9 pages)
13 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Return made up to 21/01/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
26 March 1997Return made up to 21/01/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997New director appointed (2 pages)
13 January 1997Return made up to 21/01/96; full list of members (6 pages)
13 January 1997Return made up to 21/01/96; full list of members (6 pages)
16 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996Nc inc already adjusted 22/07/95 (1 page)
16 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996Nc inc already adjusted 22/07/95 (1 page)
30 August 1996Full accounts made up to 30 June 1996 (9 pages)
30 August 1996Full accounts made up to 30 June 1996 (9 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
29 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
6 September 1995Accounting reference date shortened from 31/01 to 30/06 (1 page)
6 September 1995Accounting reference date shortened from 31/01 to 30/06 (1 page)
29 January 1995Return made up to 21/01/95; no change of members (4 pages)
29 January 1995Return made up to 21/01/95; no change of members (4 pages)
8 September 1994Return made up to 21/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 September 1994Return made up to 21/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 January 1994Secretary resigned (2 pages)
31 January 1994Secretary resigned (2 pages)
22 October 1993New secretary appointed;director resigned (2 pages)
22 October 1993New secretary appointed;director resigned (2 pages)
16 July 1993Secretary resigned;new secretary appointed;new director appointed (3 pages)
16 July 1993Secretary resigned;new secretary appointed;new director appointed (3 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1993Director resigned;new director appointed (2 pages)
5 July 1993Registered office changed on 05/07/93 from: 21/27 city road cardiff. S. glam. CF2 3BJ. (1 page)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1993Director resigned;new director appointed (2 pages)
21 January 1993Certificate of incorporation (1 page)
21 January 1993Certificate of incorporation (1 page)
21 January 1993Incorporation (17 pages)
21 January 1993Incorporation (17 pages)