Company NameCountry Management Services Limited
Company StatusDissolved
Company Number03277242
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Mills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Terence John Elsdon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 06 October 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Limited (Corporation)
StatusClosed
Appointed03 August 2001(4 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 06 October 2020)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameCynthia Ann Ward Elsdon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleM.D.
Correspondence Address7 Allestree Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QR
Director NameCynthia Ann Ward Elsdon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleM.D.
Correspondence Address7 Allestree Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QR
Secretary NameCynthia Ann Ward Elsdon
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleM.D.
Correspondence Address7 Allestree Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Steven Mills
50.00%
Ordinary
50 at £1Terence John Elsdon
50.00%
Ordinary

Financials

Year2014
Net Worth-£194,278
Cash£8,600
Current Liabilities£193,164

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

20 October 2005Delivered on: 25 October 2005
Satisfied on: 8 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 451 shoreham street sheffield south york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 March 2005Delivered on: 5 April 2005
Satisfied on: 8 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 charnock drive sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 March 2005Delivered on: 5 April 2005
Satisfied on: 8 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 morley street sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 August 2004Delivered on: 19 August 2004
Satisfied on: 8 September 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 harris road hillsborough sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 October 2003Delivered on: 8 November 2003
Satisfied on: 8 September 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 2A midland street sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 September 2003Delivered on: 7 October 2003
Satisfied on: 8 September 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 268 shoreham street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 2000Delivered on: 22 December 2000
Satisfied on: 8 September 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 charlotte road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 May 1999Delivered on: 28 May 1999
Satisfied on: 8 September 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 345 langsett road sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2006Delivered on: 22 December 2006
Satisfied on: 29 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: £660,000.00 due or to become due from the company to the chargee.
Particulars: All the f/h/l/h property situate at 2 midland street sheffield, 2A midland street sheffield, 63 morley street sheffield for further details of property charged please refer to the form 395 all buildings fixtures plant and machinery all goodwill all plant machinery all rents and other sums. See the mortgage charge document for full details.
Fully Satisfied
18 December 2006Delivered on: 22 December 2006
Satisfied on: 29 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: £660,000.00 due or to become due from the company to the chargee.
Particulars: All the f/h/l/h property situate at 2 midland street sheffield, 2A midland street sheffield, 63 morley street sheffield, for details of further properties charged please refer to form 395 all buildings fixtures plant and machinery all goodwill all plant machinery and other items all rents and other sums. See the mortgage charge document for full details.
Fully Satisfied
15 May 1999Delivered on: 19 May 1999
Satisfied on: 8 September 2007
Persons entitled: Yorkshire Bank 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
22 November 2017Delivered on: 22 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All legal interest in the freehold title of the property known as 345 langsett road, sheffield S6 2UP. For further details please refer to the instrument.
Outstanding
22 July 2011Delivered on: 28 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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 see image for full details.
Outstanding
22 July 2011Delivered on: 28 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 midland street, sheffield, t/no: SYK82320. 2A midland street, sheffield, t/no: SYK113396. 63 morley street, sheffield, t/no: SYK501284. (For details of all other property charged, please refer to the MG01 document)all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 February 2009Delivered on: 3 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Land and buildings k/a woodview court, walkley lane, sheffield. Land and buildings k/a chapel bank, 27 walkley bank road, sheffield. Land and buildings at the north east side of gleadless road, sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
21 May 2020Application to strike the company off the register (1 page)
13 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Registration of charge 032772420015, created on 22 November 2017 (16 pages)
22 November 2017Registration of charge 032772420015, created on 22 November 2017 (16 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
16 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Director's details changed for Mr Terence John Elsdon on 1 January 2012 (2 pages)
10 December 2013Director's details changed for Mr Terence John Elsdon on 1 January 2012 (2 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Director's details changed for Mr Terence John Elsdon on 1 January 2012 (2 pages)
10 December 2013Director's details changed for Steven Mills on 1 January 2012 (2 pages)
10 December 2013Director's details changed for Steven Mills on 1 January 2012 (2 pages)
10 December 2013Director's details changed for Steven Mills on 1 January 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 December 2009Director's details changed for Terence John Elsdon on 11 November 2009 (2 pages)
10 December 2009Director's details changed for Steven Mills on 11 November 2009 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Secretary's details changed for Business Action Limited on 11 November 2009 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Steven Mills on 11 November 2009 (2 pages)
10 December 2009Director's details changed for Terence John Elsdon on 11 November 2009 (2 pages)
10 December 2009Secretary's details changed for Business Action Limited on 11 November 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 December 2008Return made up to 12/11/08; full list of members (4 pages)
3 December 2008Director's change of particulars / terrence elsdon / 03/12/2008 (2 pages)
3 December 2008Return made up to 12/11/08; full list of members (4 pages)
3 December 2008Director's change of particulars / terrence elsdon / 03/12/2008 (2 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 November 2007Return made up to 12/11/07; no change of members (5 pages)
30 November 2007Return made up to 12/11/07; no change of members (5 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
10 December 2006Return made up to 12/11/06; full list of members (8 pages)
10 December 2006Return made up to 12/11/06; full list of members (8 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2005Return made up to 12/11/05; full list of members (7 pages)
13 December 2005Return made up to 12/11/05; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 12/11/04; full list of members (7 pages)
13 December 2004Return made up to 12/11/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
9 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 December 2002Return made up to 12/11/02; full list of members (7 pages)
5 December 2002Return made up to 12/11/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Ad 03/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Ad 03/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 12/11/00; full list of members (7 pages)
7 December 2000Return made up to 12/11/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 December 1999Return made up to 12/11/99; full list of members (7 pages)
6 December 1999Return made up to 12/11/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
13 November 1998Return made up to 12/11/98; no change of members (4 pages)
13 November 1998Return made up to 12/11/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 December 1997Return made up to 12/11/97; full list of members (6 pages)
1 December 1997Return made up to 12/11/97; full list of members (6 pages)
15 November 1996Director resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 1996New director appointed (2 pages)
12 November 1996Incorporation (13 pages)
12 November 1996Incorporation (13 pages)