Company NamePelling Limited
Company StatusActive
Company Number02551068
CategoryPrivate Limited Company
Incorporation Date23 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Terence Hardy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(26 years after company formation)
Appointment Duration7 years, 5 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Mark David Brown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 August 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr David Robert Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration29 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameStuart Birrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence Address105 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BS
Director NameMr John Frederick Pelling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Avenue
Bromley
Kent
BR1 4EF
Director NameMr Keith Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pollyhaugh
Eynsford
Dartford
Kent
DA4 0EH
Director NameMr Geoffrey Michael Kelsey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameMr Robert Thomson Gibb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameMr Keith Douglas Dew
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 31 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Secretary NameMrs Diana Elizabeth Anderson
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration27 years, 2 months (resigned 18 December 2018)
RoleCompany Director
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameMr Richard George Claxton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameRoger Gordon Booth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2006)
RoleBuilding Surveyor
Correspondence Address20 Milligan Street
London
E14 8AU
Director NameMr James Thomas Sharp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameMr Neill John Werner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 July 2019)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Alan Hugh Davison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Royston Paul Turner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(12 years, 7 months after company formation)
Appointment Duration13 years (resigned 10 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameMr Peter Colin Wade
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(12 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed17 December 2018(28 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 2019)
RoleCompany Director
Correspondence Address172 Spring Lodge Chester Road
Helsby
Frodsham
WA6 0AR

Contact

Websiteteloos.co.uk
Telephone020 84609114
Telephone regionLondon

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £0.1Neill John Werner
29.51%
Ordinary
3k at £0.1Richard George Claxton
29.51%
Ordinary
2k at £0.1Alan Hugh Davison
20.49%
Ordinary
2k at £0.1David Robert Smith
20.49%
Ordinary

Financials

Year2014
Turnover£325,613
Gross Profit£166,983
Net Worth£82,724
Cash£8,959
Current Liabilities£19,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
8 September 2011Delivered on: 10 September 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
22 April 2022Satisfaction of charge 025510680004 in full (1 page)
22 April 2022Satisfaction of charge 025510680002 in full (1 page)
22 April 2022Satisfaction of charge 025510680003 in full (1 page)
25 October 2021Director's details changed for Dr Alasdair Alan Ryder on 25 October 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 October 2021Director's details changed for Mr Ian Harry Strudwick on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Mr George William Tuckwell on 25 October 2021 (2 pages)
30 June 2021Termination of appointment of David Robert Smith as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Richard George Claxton as a director on 30 June 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 4 April 2021 (5 pages)
30 April 2021Termination of appointment of Alan Hugh Davison as a director on 30 April 2021 (1 page)
28 April 2021Director's details changed for Mr Mark David Brown on 24 March 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 5 April 2020 (7 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 August 2020Registration of charge 025510680004, created on 18 August 2020 (156 pages)
3 August 2020Director's details changed for Mr David Robert Smith on 3 August 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 October 2019Registration of charge 025510680003, created on 18 October 2019 (144 pages)
25 September 2019Satisfaction of charge 1 in full (1 page)
14 August 2019Termination of appointment of Neill John Werner as a director on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 9 August 2019 (1 page)
9 August 2019Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages)
8 July 2019Director's details changed for Mr Alan Hugh Davison on 1 January 2010 (2 pages)
28 June 2019Director's details changed for Mr Terence Hardy on 28 June 2019 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
12 June 2019Registration of charge 025510680002, created on 7 June 2019 (115 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 January 2019Notification of Rsk Environment Ltd as a person with significant control on 17 December 2018 (2 pages)
17 January 2019Cessation of Neill John Werner as a person with significant control on 17 December 2018 (1 page)
17 January 2019Cessation of Richard George Claxton as a person with significant control on 17 December 2018 (1 page)
15 January 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 January 2019Appointment of Mr George Tuckwell as a director on 17 December 2018 (2 pages)
15 January 2019Appointment of Mr Ian Strudwick as a director on 17 December 2018 (2 pages)
15 January 2019Appointment of Mr Alasdair Alan Ryder as a director on 17 December 2018 (2 pages)
15 January 2019Registered office address changed from 24 Widmore Road Bromley Kent BR1 1LY to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Steven Geoffrey Mills as a secretary on 17 December 2018 (2 pages)
15 January 2019Termination of appointment of Diana Elizabeth Anderson as a secretary on 18 December 2018 (1 page)
15 January 2019Appointment of Ms Abigail Sarah Draper as a director on 17 December 2018 (2 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 May 2017 (15 pages)
3 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
6 March 2017Appointment of Mr Terence Hardy as a director on 1 November 2016 (2 pages)
6 March 2017Full accounts made up to 31 May 2016 (11 pages)
6 March 2017Full accounts made up to 31 May 2016 (11 pages)
6 March 2017Appointment of Mr Terence Hardy as a director on 1 November 2016 (2 pages)
6 March 2017Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
31 October 2016Termination of appointment of Royston Paul Turner as a director on 10 June 2016 (1 page)
31 October 2016Termination of appointment of Royston Paul Turner as a director on 10 June 2016 (1 page)
18 February 2016Full accounts made up to 31 May 2015 (11 pages)
18 February 2016Full accounts made up to 31 May 2015 (11 pages)
19 November 2015Termination of appointment of James Thomas Sharp as a director on 4 May 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Termination of appointment of James Thomas Sharp as a director on 4 May 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Termination of appointment of James Thomas Sharp as a director on 4 May 2015 (1 page)
11 March 2015Full accounts made up to 31 May 2014 (12 pages)
11 March 2015Full accounts made up to 31 May 2014 (12 pages)
5 November 2014Termination of appointment of Peter Colin Wade as a director on 7 July 2014 (1 page)
5 November 2014Termination of appointment of Peter Colin Wade as a director on 7 July 2014 (1 page)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
5 November 2014Termination of appointment of Peter Colin Wade as a director on 7 July 2014 (1 page)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
12 February 2014Full accounts made up to 31 May 2013 (12 pages)
12 February 2014Full accounts made up to 31 May 2013 (12 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(6 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(6 pages)
5 February 2013Full accounts made up to 31 May 2012 (12 pages)
5 February 2013Full accounts made up to 31 May 2012 (12 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
22 February 2012Full accounts made up to 31 May 2011 (12 pages)
22 February 2012Full accounts made up to 31 May 2011 (12 pages)
17 November 2011Termination of appointment of Robert Gibb as a director (1 page)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
17 November 2011Termination of appointment of Geoffrey Kelsey as a director (1 page)
17 November 2011Termination of appointment of Geoffrey Kelsey as a director (1 page)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
17 November 2011Termination of appointment of Robert Gibb as a director (1 page)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Full accounts made up to 31 May 2010 (12 pages)
20 January 2011Full accounts made up to 31 May 2010 (12 pages)
6 December 2010Termination of appointment of Keith Dew as a director (1 page)
6 December 2010Termination of appointment of Keith Dew as a director (1 page)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
9 November 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 20 October 2010 (1 page)
9 November 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 20 October 2010 (1 page)
30 December 2009Full accounts made up to 31 May 2009 (12 pages)
30 December 2009Full accounts made up to 31 May 2009 (12 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for David Robert Smith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard George Claxton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Hugh Davison on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Robert Smith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Royston Paul Turner on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Colin Wade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Michael Kelsey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Thomson Gibb on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Douglas Dew on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Royston Paul Turner on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Douglas Dew on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Michael Kelsey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Thomson Gibb on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Thomas Sharp on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Michael Kelsey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Hugh Davison on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Neill John Werner on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Colin Wade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Hugh Davison on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Royston Paul Turner on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Neill John Werner on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Thomson Gibb on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard George Claxton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Douglas Dew on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Neill John Werner on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Robert Smith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard George Claxton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Colin Wade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Thomas Sharp on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Thomas Sharp on 9 November 2009 (2 pages)
21 December 2008Full accounts made up to 31 May 2008 (12 pages)
21 December 2008Full accounts made up to 31 May 2008 (12 pages)
23 October 2008Return made up to 23/10/08; full list of members (8 pages)
23 October 2008Appointment terminated director roger booth (1 page)
23 October 2008Return made up to 23/10/08; full list of members (8 pages)
23 October 2008Appointment terminated director roger booth (1 page)
25 January 2008Full accounts made up to 31 May 2007 (10 pages)
25 January 2008Full accounts made up to 31 May 2007 (10 pages)
30 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2007Full accounts made up to 31 May 2006 (10 pages)
14 March 2007Full accounts made up to 31 May 2006 (10 pages)
30 November 2006Return made up to 23/10/06; full list of members (13 pages)
30 November 2006Return made up to 23/10/06; full list of members (13 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
1 November 2005Return made up to 23/10/05; full list of members (13 pages)
1 November 2005Return made up to 23/10/05; full list of members (13 pages)
5 April 2005Full accounts made up to 31 May 2004 (10 pages)
5 April 2005Full accounts made up to 31 May 2004 (10 pages)
29 October 2004Return made up to 23/10/04; full list of members (12 pages)
29 October 2004S-div 20/11/03 (1 page)
29 October 2004Resolutions
  • RES13 ‐ Subdivision 10000SH 10P 20/11/03
(1 page)
29 October 2004S-div 20/11/03 (1 page)
29 October 2004Resolutions
  • RES13 ‐ Subdivision 10000SH 10P 20/11/03
(1 page)
29 October 2004Return made up to 23/10/04; full list of members (12 pages)
30 January 2004Full accounts made up to 31 May 2003 (10 pages)
30 January 2004Full accounts made up to 31 May 2003 (10 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
10 December 2003Resolutions
  • RES13 ‐ Sub div 20/11/03
(1 page)
10 December 2003S-div 20/11/03 (1 page)
10 December 2003Resolutions
  • RES13 ‐ Sub div 20/11/03
(1 page)
10 December 2003S-div 20/11/03 (1 page)
26 October 2003Return made up to 23/10/03; full list of members (11 pages)
26 October 2003Return made up to 23/10/03; full list of members (11 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 April 2003Full accounts made up to 31 May 2002 (10 pages)
4 April 2003Full accounts made up to 31 May 2002 (10 pages)
14 January 2003Registered office changed on 14/01/03 from: ravensleigh house westmoreland place, masons hill bromley kent BR1 1DS (1 page)
14 January 2003Registered office changed on 14/01/03 from: ravensleigh house westmoreland place, masons hill bromley kent BR1 1DS (1 page)
20 November 2002Return made up to 23/10/02; full list of members (12 pages)
20 November 2002Return made up to 23/10/02; full list of members (12 pages)
3 April 2002Full accounts made up to 31 May 2001 (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (6 pages)
22 November 2001Return made up to 23/10/01; full list of members (9 pages)
22 November 2001Return made up to 23/10/01; full list of members (9 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 May 2000 (6 pages)
31 May 2001Full accounts made up to 31 May 2000 (6 pages)
28 November 2000Return made up to 23/10/00; full list of members (8 pages)
28 November 2000Return made up to 23/10/00; full list of members (8 pages)
30 March 2000Full accounts made up to 31 May 1999 (7 pages)
30 March 2000Full accounts made up to 31 May 1999 (7 pages)
15 February 2000Registered office changed on 15/02/00 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page)
15 February 2000Registered office changed on 15/02/00 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page)
29 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1999Full accounts made up to 31 May 1998 (5 pages)
26 March 1999Full accounts made up to 31 May 1998 (5 pages)
24 November 1998Return made up to 23/10/98; full list of members (9 pages)
24 November 1998Return made up to 23/10/98; full list of members (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (5 pages)
2 April 1998Full accounts made up to 31 May 1997 (5 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
28 October 1997Return made up to 23/10/97; no change of members (7 pages)
28 October 1997Return made up to 23/10/97; no change of members (7 pages)
8 May 1997Full accounts made up to 31 May 1996 (5 pages)
8 May 1997Full accounts made up to 31 May 1996 (5 pages)
13 December 1996Full accounts made up to 31 May 1995 (5 pages)
13 December 1996Full accounts made up to 31 May 1995 (5 pages)
25 November 1996Return made up to 23/10/96; no change of members (7 pages)
25 November 1996Return made up to 23/10/96; no change of members (7 pages)
30 November 1995Return made up to 23/10/95; full list of members (10 pages)
30 November 1995Return made up to 23/10/95; full list of members (10 pages)
7 November 1995New director appointed (2 pages)
7 November 1995New director appointed (2 pages)
11 October 1995Full accounts made up to 31 May 1994 (5 pages)
11 October 1995Full accounts made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
18 October 1994Return made up to 23/10/94; no change of members (6 pages)
18 October 1994Return made up to 23/10/94; no change of members (6 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 April 1994Full accounts made up to 31 May 1993 (1 page)
6 April 1994Full accounts made up to 31 May 1993 (1 page)
30 November 1993Return made up to 23/10/93; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 1993Return made up to 23/10/93; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 1993Full accounts made up to 31 May 1992 (5 pages)
14 February 1993Full accounts made up to 31 May 1992 (5 pages)
6 January 1993Director resigned (2 pages)
6 January 1993Director resigned (2 pages)
27 October 1992Return made up to 23/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1992Return made up to 23/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 1992Ad 30/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1992Ad 30/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 1992Full accounts made up to 31 May 1991 (5 pages)
11 May 1992Full accounts made up to 31 May 1991 (5 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1992Company name changed\certificate issued on 05/03/92 (2 pages)
5 March 1992Company name changed\certificate issued on 05/03/92 (2 pages)
26 February 1992Registered office changed on 26/02/92 from: rutland house 44 masons hill bromley kent BR2 9EZ (1 page)
26 February 1992Registered office changed on 26/02/92 from: rutland house 44 masons hill bromley kent BR2 9EZ (1 page)
25 February 1992Return made up to 23/10/91; full list of members (8 pages)
25 February 1992Return made up to 23/10/91; full list of members (8 pages)
18 June 1991Accounting reference date notified as 31/05 (1 page)
18 June 1991Accounting reference date notified as 31/05 (1 page)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1990Company name changed\certificate issued on 05/12/90 (2 pages)
5 December 1990Company name changed\certificate issued on 05/12/90 (2 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 October 1990Registered office changed on 31/10/90 from: 140 tabernacle street london EC2A 4SD (1 page)
31 October 1990Registered office changed on 31/10/90 from: 140 tabernacle street london EC2A 4SD (1 page)
23 October 1990Incorporation (16 pages)
23 October 1990Incorporation (16 pages)