Company NameAuden McKenzie (Pharma Division) Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number03835531
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years, 8 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Amit Hasmukhbhai Patel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameMiss Meeta Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Secretary NameMiss Meeta Patel
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleExecutive Director, Finance & It
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
EX32 8NS
Director NameMs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleSr Vp & President, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
EX32 8NS
Director NameMr Jonathan Thomas Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleManaging Director, Uk
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
EX32 8NS
Director NameMr Todd Phillips Branning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleVp Finance- Generic & Global Ops
Country of ResidenceUnited States
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMiss Vanessa Elizabeth Kitching
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(20 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameBibianne Bon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2019(20 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 April 2020)
RoleSvp & General Counsel Europe
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteaudenmckenizie.com
Email address[email protected]
Telephone020 89002122
Telephone regionLondon

Location

Registered AddressRidings Point
Whistler Drive
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Auden Mckenzie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£128,762,922
Gross Profit£108,705,297
Net Worth£120,480,555
Cash£59,509,109
Current Liabilities£23,353,306

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

31 January 2007Delivered on: 10 February 2007
Satisfied on: 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b, c, d bury wharf bury street ruislip middlesex t/no AGL124766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 January 2007Delivered on: 1 February 2007
Satisfied on: 12 December 2014
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
3 January 2003Delivered on: 18 January 2003
Satisfied on: 14 November 2014
Persons entitled: Brian Claude Barratt

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a unit 32 stadium business centre wembley middlesex. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 December 2022 (19 pages)
26 September 2022Full accounts made up to 31 December 2021 (20 pages)
26 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (19 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (20 pages)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Bibianne Bon as a director on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Vanessa Elizabeth Kitching as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
10 March 2020Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page)
9 October 2019Termination of appointment of Kim Innes as a director on 30 September 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (20 pages)
3 October 2019Appointment of Bibianne Bon as a director on 30 September 2019 (2 pages)
1 October 2019Appointment of Miss Vanessa Elizabeth Kitching as a director on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
14 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
4 August 2017Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
16 December 2016Full accounts made up to 31 December 2015 (25 pages)
16 December 2016Full accounts made up to 31 December 2015 (25 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Todd Phillips Branning as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Todd Phillips Branning as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(7 pages)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (21 pages)
10 January 2016Full accounts made up to 31 March 2015 (21 pages)
16 November 2015Registered office address changed from Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
15 July 2015Appointment of Mr Todd Phillips Branning as a director on 29 May 2015 (2 pages)
15 July 2015Appointment of Mr Todd Phillips Branning as a director on 29 May 2015 (2 pages)
8 July 2015Appointment of Mrs Nadine Jakes as a director on 29 May 2015 (2 pages)
8 July 2015Appointment of Mrs Nadine Jakes as a director on 29 May 2015 (2 pages)
7 July 2015Termination of appointment of Meeta Patel as a director on 29 May 2015 (1 page)
7 July 2015Appointment of Mr Jonathan Thomas Wilson as a director on 29 May 2015 (2 pages)
7 July 2015Appointment of Mr Jonathan Thomas Wilson as a director on 29 May 2015 (2 pages)
7 July 2015Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (1 page)
7 July 2015Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (1 page)
7 July 2015Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (1 page)
7 July 2015Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (1 page)
7 July 2015Appointment of Ms Sara Vincent as a director on 29 May 2015 (2 pages)
7 July 2015Termination of appointment of Meeta Patel as a director on 29 May 2015 (1 page)
7 July 2015Appointment of Ms Sara Vincent as a director on 29 May 2015 (2 pages)
26 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(6 pages)
26 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
12 December 2014Satisfaction of charge 3 in full (2 pages)
12 December 2014Satisfaction of charge 3 in full (2 pages)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
14 November 2014Satisfaction of charge 1 in full (1 page)
14 November 2014Satisfaction of charge 1 in full (1 page)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 October 2013Director's details changed for Miss Meeta Patel on 28 January 2013 (2 pages)
31 October 2013Director's details changed for Mr. Amit Hasmukhbhai Patel on 28 January 2013 (2 pages)
31 October 2013Director's details changed for Miss Meeta Patel on 28 January 2013 (2 pages)
31 October 2013Director's details changed for Mr. Amit Hasmukhbhai Patel on 28 January 2013 (2 pages)
31 October 2013Secretary's details changed for Miss Meeta Patel on 28 January 2013 (2 pages)
31 October 2013Secretary's details changed for Miss Meeta Patel on 28 January 2013 (2 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
10 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
8 February 2012Full accounts made up to 30 September 2010 (19 pages)
8 February 2012Full accounts made up to 30 September 2010 (19 pages)
24 November 2011Auditor's resignation (1 page)
24 November 2011Auditor's resignation (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Amended full accounts made up to 30 September 2009 (21 pages)
12 April 2011Amended full accounts made up to 30 September 2009 (21 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 30 September 2009 (19 pages)
1 December 2010Full accounts made up to 30 September 2009 (19 pages)
22 July 2010Annual return made up to 2 September 2009 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 2 September 2009 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 2 September 2008 with a full list of shareholders (10 pages)
22 July 2010Annual return made up to 2 September 2009 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 2 September 2008 with a full list of shareholders (10 pages)
22 July 2010Annual return made up to 2 September 2008 with a full list of shareholders (10 pages)
29 January 2010Director's details changed for Meeta Patel on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Meeta Patel on 27 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Amit Hasmukhbhai Patel on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Amit Hasmukhbhai Patel on 27 January 2010 (2 pages)
29 January 2010Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 29 January 2010 (1 page)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
29 January 2010Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 29 January 2010 (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Total exemption full accounts made up to 30 September 2008 (20 pages)
18 November 2009Total exemption full accounts made up to 30 September 2008 (20 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
6 July 2009Total exemption full accounts made up to 30 September 2007 (18 pages)
6 July 2009Total exemption full accounts made up to 30 September 2007 (18 pages)
18 June 2009Registered office changed on 18/06/2009 from 32 stadium business centre north end road wembley middlesex HA9 0AT (1 page)
18 June 2009Registered office changed on 18/06/2009 from 32 stadium business centre north end road wembley middlesex HA9 0AT (1 page)
28 October 2008Return made up to 02/09/08; change of members (7 pages)
28 October 2008Return made up to 02/09/08; change of members (7 pages)
18 August 2008Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 August 2008Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 August 2008Nc dec already adjusted 13/08/08 (1 page)
18 August 2008Nc dec already adjusted 13/08/08 (1 page)
19 March 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
19 March 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
3 October 2007Return made up to 02/09/07; no change of members (7 pages)
3 October 2007Return made up to 02/09/07; no change of members (7 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
15 September 2006Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
15 September 2006Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
12 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
5 April 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
6 September 2005Return made up to 02/09/05; full list of members (7 pages)
6 September 2005Return made up to 02/09/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
21 April 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
3 December 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
3 December 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
31 August 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Return made up to 02/09/03; full list of members (7 pages)
26 September 2003Return made up to 02/09/03; full list of members (7 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 November 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 November 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 October 2001Return made up to 02/09/01; full list of members (6 pages)
11 October 2001Return made up to 02/09/01; full list of members (6 pages)
19 December 2000Return made up to 02/09/00; full list of members (6 pages)
19 December 2000Return made up to 02/09/00; full list of members (6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
2 September 1999Incorporation (16 pages)
2 September 1999Incorporation (16 pages)