Company NameMountstar Metal Corporation Limited
Company StatusActive
Company Number00941219
CategoryPrivate Limited Company
Incorporation Date25 October 1968(55 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(39 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(42 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(42 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(46 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameRaymond Coe
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address33 Spring Walk
Worksop
Nottinghamshire
S80 1XQ
Director NameMr Michael Ford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration16 years (resigned 02 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3LU
Director NameRobert Henry Holt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration16 years (resigned 02 April 2007)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kenswick Drive
Halesowen
West Midlands
B63 4RB
Director NameHedley Richard Kerman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleAccountant
Correspondence AddressAbbeydawn
Cholesbury Road, Wigginton
Tring
Hertfordshire
HP23 6JQ
Director NameMalcolm Mitchell Murray
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 December 1997)
RoleCompany Executive
Correspondence AddressWychwood House
Queens Drive
Oxshott
Surrey
KT22 0PH
Director NameMr Michael Steven Oppenheimer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration16 years (resigned 02 April 2007)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address5 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameDerek John Farmer
NationalityBritish
StatusResigned
Appointed16 March 1991(22 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Giles Pruen Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(27 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst
Brasted Chart
Westerham
Kent
TN16 1NB
Secretary NameMr Michael Ford
NationalityBritish
StatusResigned
Appointed13 December 2000(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3LU
Director NameSimon Woolf
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2007)
RoleMetal Trader
Correspondence Address10 The Lawns
Shenley
Radlett
Hertfordshire
WD7 9EZ
Director NameMr Hamish Michie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Eagle Close
Alton
Hampshire
GU34 2LJ
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(38 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed02 April 2007(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(39 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address15 Bollin Drive
Lymm
Cheshire
WA13 9QA

Contact

Websitemountstar.com
Email address[email protected]
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1European Metal Recycling LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC ("Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
11 June 2007Delivered on: 29 June 2007
Satisfied on: 7 March 2009
Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Deed of accession
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,500,000
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,500,000
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,500,000
(5 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,500,000
(5 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,500,000
(4 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,500,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
11 October 2011Auditor's resignation (2 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
6 March 2008Return made up to 18/02/08; full list of members (5 pages)
6 March 2008Return made up to 18/02/08; full list of members (5 pages)
5 March 2008Registered office changed on 05/03/2008 from sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page)
5 March 2008Registered office changed on 05/03/2008 from sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of debenture register (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 November 2007Full accounts made up to 31 December 2006 (23 pages)
8 November 2007Full accounts made up to 31 December 2006 (23 pages)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
16 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 July 2007Declaration of assistance for shares acquisition (19 pages)
16 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 July 2007Declaration of assistance for shares acquisition (19 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2007Particulars of mortgage/charge (29 pages)
29 June 2007Particulars of mortgage/charge (29 pages)
16 May 2007Registered office changed on 16/05/07 from: amalgamated metal corporation PLC 7TH floor 55 bishopsgate london EC2N 3AH (1 page)
16 May 2007Registered office changed on 16/05/07 from: amalgamated metal corporation PLC 7TH floor 55 bishopsgate london EC2N 3AH (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007New director appointed (3 pages)
1 May 2007New director appointed (3 pages)
29 April 2007Auditor's resignation (2 pages)
29 April 2007Auditor's resignation (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (3 pages)
19 March 2007Return made up to 16/03/07; full list of members (3 pages)
11 April 2006Full accounts made up to 31 December 2005 (20 pages)
11 April 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Return made up to 16/03/06; full list of members (3 pages)
21 March 2006Return made up to 16/03/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
13 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 2005Full accounts made up to 31 December 2004 (19 pages)
11 April 2005Full accounts made up to 31 December 2004 (19 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Full accounts made up to 31 December 2002 (15 pages)
13 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
22 March 2003Return made up to 16/03/03; full list of members (9 pages)
22 March 2003Return made up to 16/03/03; full list of members (9 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Full accounts made up to 31 December 2001 (14 pages)
19 March 2002Full accounts made up to 31 December 2001 (14 pages)
13 April 2001Full accounts made up to 31 December 2000 (14 pages)
13 April 2001Full accounts made up to 31 December 2000 (14 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
23 March 2001Return made up to 16/03/01; full list of members (7 pages)
23 March 2001Return made up to 16/03/01; full list of members (7 pages)
16 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Full accounts made up to 30 September 1999 (14 pages)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Full accounts made up to 30 September 1999 (14 pages)
14 April 1999Full accounts made up to 30 September 1998 (14 pages)
14 April 1999Full accounts made up to 30 September 1998 (14 pages)
30 March 1999Return made up to 16/03/99; full list of members (8 pages)
30 March 1999Return made up to 16/03/99; full list of members (8 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
15 April 1998Return made up to 16/03/98; full list of members (8 pages)
15 April 1998Return made up to 16/03/98; full list of members (8 pages)
16 January 1998Full accounts made up to 30 September 1997 (14 pages)
16 January 1998Full accounts made up to 30 September 1997 (14 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
27 May 1997Full accounts made up to 30 September 1996 (13 pages)
27 May 1997Full accounts made up to 30 September 1996 (13 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
24 March 1997Return made up to 16/03/97; full list of members (8 pages)
24 March 1997Return made up to 16/03/97; full list of members (8 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
22 June 1996Registered office changed on 22/06/96 from: adelaide house london bridge london EC4R 9DP (1 page)
22 June 1996Registered office changed on 22/06/96 from: adelaide house london bridge london EC4R 9DP (1 page)
21 March 1996Return made up to 16/03/96; full list of members (8 pages)
21 March 1996Return made up to 16/03/96; full list of members (8 pages)
19 February 1996Full accounts made up to 30 September 1995 (13 pages)
19 February 1996Full accounts made up to 30 September 1995 (13 pages)
29 March 1995Return made up to 16/03/95; full list of members (8 pages)
29 March 1995Full accounts made up to 30 September 1994 (13 pages)
29 March 1995Return made up to 16/03/95; full list of members (8 pages)
29 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 July 1994Full accounts made up to 30 September 1993 (13 pages)
1 July 1994Full accounts made up to 30 September 1993 (13 pages)
7 July 1993Full accounts made up to 30 September 1992 (12 pages)
7 July 1993Full accounts made up to 30 September 1992 (12 pages)
4 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
4 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
4 June 1992Full accounts made up to 30 September 1991 (12 pages)
4 June 1992Full accounts made up to 30 September 1991 (12 pages)
11 July 1991Full accounts made up to 30 September 1990 (18 pages)
11 July 1991Full accounts made up to 30 September 1990 (18 pages)
30 October 1990Full accounts made up to 31 December 1989 (16 pages)
30 October 1990Full accounts made up to 31 December 1989 (16 pages)
21 October 1969Company name changed\certificate issued on 21/10/69 (2 pages)
21 October 1969Company name changed\certificate issued on 21/10/69 (2 pages)
25 October 1968Incorporation (13 pages)
25 October 1968Incorporation (13 pages)