Company NameLondon Linen Supply Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00303039
CategoryPrivate Limited Company
Incorporation Date15 July 1935(88 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(79 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameTimothy James Morris
StatusCurrent
Appointed30 April 2015(79 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(83 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Noel Robert Mann
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address1 Eglise Road
Warlingham
Surrey
CR6 9SE
Director NameRuth Oliver
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address50 Arthur Road
London
SW19 7DS
Director NameFrank Richard Oliver
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 12 April 2005)
RoleCompany Chairman
Correspondence Address50 Arthur Road
London
SW19 7DS
Director NameMr Roger Stephen Oliver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Chiswick
London
W4 1TZ
Director NameJames Colin Garforth Halley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address6 Woodside Avenue
Highgate
London
N6 4SS
Director NameMary Ellen Oliver
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1993(58 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Avenue
Chiswick
London
W4 1TZ
Director NameMichael Hale
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(61 years after company formation)
Appointment Duration18 years, 10 months (resigned 30 April 2015)
RoleNon Executive Direct
Correspondence AddressLower House 57a Norton Road
Stourbridge
West Midlands
DY8 2TB
Director NamePeter Flatt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(61 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address6 Waddesdon Lodge
Kenton Road
Harrow
Middlesex
HA3 0AH
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed01 October 2002(67 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NamePeter Michael Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(67 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressWest End House 9 West End
South Cave
Brough
North Yorkshire
HU15 2EX
Director NameRobert Pols
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed20 April 2005(69 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm
Hoe Benham
Berkshire
RG20 8PX
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(71 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Austenway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NN
Director NameMr Robin George Walton Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(73 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
26 Gledhow Gardens
London
SW5 0AZ
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(75 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameMichael John Percival Fawcett
NationalityBritish
StatusResigned
Appointed18 April 2013(77 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressMallows Mill Lane
Dunsfold
Godalming
Surrey
GU8 4LD
Director NameNigel Guy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(78 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Jackson Way
Great Western Industrial Park
Windmill Lane
Southall Middx
UB2 4SF
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(79 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/8 Jackson Way
Great Western Industrial Park
Windmill Lane
Southall Middx
UB2 4SF
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed20 August 1992(57 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2002)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Contact

Websitelondonlinen.co.uk
Telephone020 85745569
Telephone regionLondon

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

344.1k at £0.1Johnson Service Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£29,404,659
Gross Profit£14,442,349
Net Worth£12,493,123
Cash£2,220,651
Current Liabilities£3,332,708

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

11 May 2015Delivered on: 14 May 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 December 1989Delivered on: 22 December 1989
Satisfied on: 2 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 6/8 jackson way (formely plot 10) great western industrial park windmill lane southall.
Fully Satisfied
1 December 1989Delivered on: 6 December 1989
Satisfied on: 2 October 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over untertakingand all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (15 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (20 pages)
16 May 2017Full accounts made up to 31 December 2016 (20 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (20 pages)
11 May 2016Full accounts made up to 31 December 2015 (20 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 34,406.8
(6 pages)
11 September 2015Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF (1 page)
11 September 2015Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF (1 page)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 34,406.8
(6 pages)
3 August 2015Resolutions
  • RES13 ‐ A deed of accession 30/04/2015
(2 pages)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Termination of appointment of Nigel Guy as a director on 30 April 2015 (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Mary Ellen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Nigel Guy as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Mary Ellen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 May 2015Registration of charge 003030390003, created on 11 May 2015 (13 pages)
14 May 2015Registration of charge 003030390003, created on 11 May 2015 (13 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/04/2015
(1 page)
23 April 2015Memorandum and Articles of Association (4 pages)
23 April 2015Resolutions
  • RES13 ‐ Company business 10/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2015Memorandum and Articles of Association (4 pages)
18 March 2015Full accounts made up to 25 October 2014 (21 pages)
18 March 2015Full accounts made up to 25 October 2014 (21 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 34,406.8
(10 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 34,406.8
(10 pages)
24 July 2014Appointment of Nigel Guy as a director on 1 June 2014 (3 pages)
24 July 2014Appointment of Nigel Guy as a director on 1 June 2014 (3 pages)
24 July 2014Appointment of Nigel Guy as a director on 1 June 2014 (3 pages)
11 April 2014Full accounts made up to 26 October 2013 (22 pages)
11 April 2014Full accounts made up to 26 October 2013 (22 pages)
31 March 2014Termination of appointment of Trevor Murch as a director (1 page)
31 March 2014Termination of appointment of Trevor Murch as a director (1 page)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 34,406.8
(10 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 34,406.8
(10 pages)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
23 April 2013Full accounts made up to 27 October 2012 (22 pages)
23 April 2013Full accounts made up to 27 October 2012 (22 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (10 pages)
23 March 2012Full accounts made up to 29 October 2011 (22 pages)
23 March 2012Full accounts made up to 29 October 2011 (22 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
16 June 2011Full accounts made up to 30 October 2010 (22 pages)
16 June 2011Full accounts made up to 30 October 2010 (22 pages)
13 May 2011Appointment of Mr Trevor James Murch as a director (3 pages)
13 May 2011Appointment of Mr Trevor James Murch as a director (3 pages)
4 January 2011Termination of appointment of Robin Williams as a director (1 page)
4 January 2011Termination of appointment of Robin Williams as a director (1 page)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
11 June 2010Full accounts made up to 24 October 2009 (24 pages)
11 June 2010Full accounts made up to 24 October 2009 (24 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
11 September 2009Full accounts made up to 25 October 2008 (17 pages)
11 September 2009Full accounts made up to 25 October 2008 (17 pages)
21 August 2009Return made up to 20/08/09; full list of members (7 pages)
21 August 2009Return made up to 20/08/09; full list of members (7 pages)
1 November 2008Director appointed robin george walton williams (3 pages)
1 November 2008Director appointed robin george walton williams (3 pages)
1 September 2008Return made up to 20/08/08; full list of members (5 pages)
1 September 2008Return made up to 20/08/08; full list of members (5 pages)
2 July 2008Full accounts made up to 27 October 2007 (17 pages)
2 July 2008Full accounts made up to 27 October 2007 (17 pages)
25 September 2007£ sr [email protected] 08/08/07 (1 page)
25 September 2007£ sr [email protected] 08/08/07 (1 page)
13 September 2007Return made up to 20/08/07; full list of members (4 pages)
13 September 2007Return made up to 20/08/07; full list of members (4 pages)
3 September 2007Resolutions
  • RES13 ‐ Shares approved 14/08/07
(2 pages)
3 September 2007Resolutions
  • RES13 ‐ Shares approved 14/08/07
(2 pages)
29 June 2007Group of companies' accounts made up to 28 October 2006 (22 pages)
29 June 2007Group of companies' accounts made up to 28 October 2006 (22 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
20 January 2007Resolutions
  • RES13 ‐ Make exec's awards 28/03/06
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Make exec's awards 28/03/06
(1 page)
1 September 2006Return made up to 20/08/06; full list of members (4 pages)
1 September 2006Return made up to 20/08/06; full list of members (4 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
24 August 2006Group of companies' accounts made up to 29 October 2005 (19 pages)
24 August 2006Group of companies' accounts made up to 29 October 2005 (19 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
1 December 2005Group of companies' accounts made up to 30 October 2004 (20 pages)
1 December 2005Group of companies' accounts made up to 30 October 2004 (20 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
24 August 2005Return made up to 20/08/05; full list of members (4 pages)
24 August 2005Return made up to 20/08/05; full list of members (4 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
1 September 2004Return made up to 20/08/04; no change of members
  • 363(287) ‐ Registered office changed on 01/09/04
(9 pages)
1 September 2004Return made up to 20/08/04; no change of members
  • 363(287) ‐ Registered office changed on 01/09/04
(9 pages)
13 August 2004Full accounts made up to 25 October 2003 (17 pages)
13 August 2004Full accounts made up to 25 October 2003 (17 pages)
10 December 2003Return made up to 20/08/03; full list of members (18 pages)
10 December 2003Return made up to 20/08/03; full list of members (18 pages)
27 November 2003Location of register of members (1 page)
27 November 2003Location of register of members (1 page)
29 July 2003Full accounts made up to 26 October 2002 (16 pages)
29 July 2003Full accounts made up to 26 October 2002 (16 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
24 September 2002Return made up to 20/08/02; full list of members (12 pages)
24 September 2002Return made up to 20/08/02; full list of members (12 pages)
22 July 2002Full accounts made up to 27 October 2001 (17 pages)
22 July 2002Full accounts made up to 27 October 2001 (17 pages)
19 September 2001Return made up to 20/08/01; full list of members (11 pages)
19 September 2001Return made up to 20/08/01; full list of members (11 pages)
28 August 2001Full accounts made up to 28 October 2000 (17 pages)
28 August 2001Full accounts made up to 28 October 2000 (17 pages)
28 November 2000Auditor's resignation (1 page)
28 November 2000Auditor's resignation (1 page)
19 October 2000Auditor's resignation (1 page)
19 October 2000Auditor's resignation (1 page)
22 September 2000Return made up to 20/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 September 2000Return made up to 20/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 July 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
17 July 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
17 September 1999Return made up to 20/08/99; full list of members (12 pages)
17 September 1999Return made up to 20/08/99; full list of members (12 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
10 May 1999Accounts for a medium company made up to 24 October 1998 (17 pages)
10 May 1999Accounts for a medium company made up to 24 October 1998 (17 pages)
3 September 1998Return made up to 20/08/98; full list of members (13 pages)
3 September 1998Return made up to 20/08/98; full list of members (13 pages)
8 May 1998Accounts for a medium company made up to 25 October 1997 (17 pages)
8 May 1998Accounts for a medium company made up to 25 October 1997 (17 pages)
3 September 1997Return made up to 20/08/97; full list of members (13 pages)
3 September 1997Return made up to 20/08/97; full list of members (13 pages)
7 July 1997Memorandum and Articles of Association (5 pages)
7 July 1997Memorandum and Articles of Association (5 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Accounts for a medium company made up to 26 October 1996 (18 pages)
28 April 1997Accounts for a medium company made up to 26 October 1996 (18 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
16 September 1996Return made up to 20/08/96; full list of members (10 pages)
16 September 1996Return made up to 20/08/96; full list of members (10 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
7 May 1996Accounts for a medium company made up to 28 October 1995 (18 pages)
7 May 1996Accounts for a medium company made up to 28 October 1995 (18 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
23 August 1995Return made up to 20/08/95; full list of members (18 pages)
23 August 1995Return made up to 20/08/95; full list of members (18 pages)
3 May 1995Accounts for a medium company made up to 29 October 1994 (18 pages)
3 May 1995Accounts for a medium company made up to 29 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
3 September 1994Return made up to 20/08/94; full list of members (9 pages)
3 September 1994Return made up to 20/08/94; full list of members (9 pages)
13 September 1993Return made up to 20/08/93; full list of members (8 pages)
13 September 1993Return made up to 20/08/93; full list of members (8 pages)
11 May 1993Full accounts made up to 24 October 1992 (15 pages)
11 May 1993Full accounts made up to 24 October 1992 (15 pages)
25 September 1992Return made up to 20/08/92; full list of members (9 pages)
25 September 1992Return made up to 20/08/92; full list of members (9 pages)
9 September 1991Return made up to 30/08/91; full list of members (9 pages)
9 September 1991Return made up to 30/08/91; full list of members (9 pages)
12 September 1990Return made up to 20/08/90; full list of members (8 pages)
12 September 1990Return made up to 20/08/90; full list of members (8 pages)
31 August 1990Full accounts made up to 28 October 1989 (14 pages)
31 August 1990Full accounts made up to 28 October 1989 (14 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
6 December 1989Particulars of mortgage/charge (3 pages)
6 December 1989Particulars of mortgage/charge (3 pages)
25 August 1989Return made up to 26/05/89; full list of members (8 pages)
25 August 1989Return made up to 26/05/89; full list of members (8 pages)
21 August 1989Accounts for a medium company made up to 29 October 1988 (16 pages)
21 August 1989Accounts for a medium company made up to 29 October 1988 (16 pages)
16 January 1989Statement of affairs (7 pages)
16 January 1989Wd 13/12/88 ad 04/08/87--------- premium £ si [email protected]=1823 (2 pages)
16 January 1989Wd 13/12/88 ad 04/08/87--------- premium £ si [email protected]=1823 (2 pages)
16 January 1989Statement of affairs (7 pages)
25 August 1988Return made up to 07/06/88; full list of members (7 pages)
25 August 1988Return made up to 07/06/88; full list of members (7 pages)
23 February 1988Return made up to 17/09/87; full list of members (6 pages)
23 February 1988Return made up to 17/09/87; full list of members (6 pages)
19 November 1986Return made up to 11/08/86; full list of members (7 pages)
19 November 1986Return made up to 11/08/86; full list of members (7 pages)
11 November 1986Memorandum and Articles of Association (11 pages)
11 November 1986Memorandum and Articles of Association (11 pages)
11 November 1986Gazettable document (11 pages)
11 November 1986Gazettable document (11 pages)
30 October 1986Alter share structure (1 page)
30 October 1986Alter share structure (1 page)
7 August 1986Full accounts made up to 26 October 1985 (11 pages)
7 August 1986Full accounts made up to 26 October 1985 (11 pages)
15 July 1935Certificate of incorporation (1 page)
15 July 1935Incorporation (17 pages)
15 July 1935Incorporation (17 pages)
15 July 1935Certificate of incorporation (1 page)