Company NamePlumbstop Limited
Company StatusActive
Company Number02666030
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameWilliam Sones Woof
StatusCurrent
Appointed31 August 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(26 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmunson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Anthony David Hibbard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 06 January 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn
Arches Farm Arches Lane
Malmesbury
SN16 0EY
Director NameMr Peter Michael Fitzcharles
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration27 years, 8 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsland Place Love Lane
Cirencester
Gloucestershire
GL7 1YG
Wales
Secretary NameMr Julian Paul Mizielski
NationalityBritish
StatusResigned
Appointed17 January 2001(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Crabtree Lane
Cirencester
Gloucestershire
GL7 1DW
Wales
Director NameMr Julian Paul Mizielski
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Crabtree Lane
Cirencester
Gloucestershire
GL7 1DW
Wales
Director NameKeith Chales Parker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsland Place Love Lane
Cirencester
Gloucestershire
GL7 1YG
Wales
Secretary NameMrs Deborah Fitzcharles
NationalityBritish
StatusResigned
Appointed07 July 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressYew Tree Cottage Little Somerford
Chippenham
Wiltshire
SN15 5JW
Director NameDarren Nicholas Chappell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEsland Place Love Lane
Cirencester
Gloucestershire
GL7 1YG
Wales
Director NameMr David John Tucker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2014(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPlumbstop Love Lane
Cirencester
Gloucestershire
GL7 1YG
Wales
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameBrent Registrars (Corporation)
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2001)
Correspondence AddressDelaport Coach House
Lamer Lane
Wheathampstead
Hertfordshire
AL4 8RQ

Contact

Websiteplumbstop.co.uk
Telephone01285 656856
Telephone regionCirencester

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1P.m. Fitzcharles
100.00%
Ordinary

Financials

Year2014
Turnover£16,425,072
Gross Profit£4,730,119
Net Worth£1,312,905
Cash£1,220
Current Liabilities£4,131,835

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

7 November 2011Delivered on: 9 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus see image for full details.
Outstanding
4 March 2011Delivered on: 9 March 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2009Delivered on: 21 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under the agreement for the purchase of debts and any discounting allowance due under the contract.
Outstanding
30 January 1992Delivered on: 31 January 1992
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents.
Outstanding

Filing History

31 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
18 January 2021Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 August 2020Termination of appointment of Peter Michael Fitzcharles as a director on 6 August 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Registered office address changed from Plumbstop Love Lane Cirencester Gloucestershire GL7 1YG to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 18 January 2019 (1 page)
17 January 2019Solvency Statement dated 02/01/19 (1 page)
17 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2019Statement by Directors (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 1.00
(3 pages)
30 August 2018Full accounts made up to 31 December 2017 (21 pages)
21 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
8 January 2018Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 August 2017 (2 pages)
8 January 2018Cessation of Peter Michael Fitzcharles as a person with significant control on 31 August 2017 (1 page)
8 January 2018Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 August 2017 (2 pages)
8 January 2018Cessation of Peter Michael Fitzcharles as a person with significant control on 31 August 2017 (1 page)
28 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
28 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
9 October 2017Appointment of William Sones Woof as a secretary on 31 August 2017 (3 pages)
9 October 2017Appointment of Douglas Brash Christie as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of William Sones Woof as a secretary on 31 August 2017 (3 pages)
9 October 2017Appointment of Mr Roger David Goddard as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of Mr William Sones Woof as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of Mr William Sones Woof as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of Mr Douglas Talbot Mcnair as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of Mr Douglas Talbot Mcnair as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of Mr Roger David Goddard as a director on 31 August 2017 (3 pages)
9 October 2017Appointment of Douglas Brash Christie as a director on 31 August 2017 (3 pages)
19 September 2017Termination of appointment of David John Tucker as a director on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Darren Nicholas Chappell as a director on 31 August 2017 (1 page)
19 September 2017Termination of appointment of David John Tucker as a director on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Darren Nicholas Chappell as a director on 31 August 2017 (1 page)
11 August 2017Resolutions
  • RES13 ‐ Terms of agreement for purchase of shares is approved/payment out of capital for purchase of own shares 06/01/2010
(2 pages)
11 August 2017Resolutions
  • RES13 ‐ Terms of agreement for purchase of shares is approved/payment out of capital for purchase of own shares 06/01/2010
(2 pages)
12 April 2017Full accounts made up to 31 December 2016 (21 pages)
12 April 2017Full accounts made up to 31 December 2016 (21 pages)
24 February 2017Termination of appointment of Keith Chales Parker as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Keith Chales Parker as a director on 24 February 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 April 2016Full accounts made up to 31 December 2015 (19 pages)
27 April 2016Full accounts made up to 31 December 2015 (19 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75
(6 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75
(6 pages)
14 April 2015Full accounts made up to 31 December 2014 (18 pages)
14 April 2015Full accounts made up to 31 December 2014 (18 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 75
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 75
(6 pages)
28 May 2014Appointment of Mr David John Tucker as a director (2 pages)
28 May 2014Appointment of Mr David John Tucker as a director (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
23 April 2014Registered office address changed from Waterfront Esland Place Love Lane Cirencester Gloucestershire GL7 1YG on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Waterfront Esland Place Love Lane Cirencester Gloucestershire GL7 1YG on 23 April 2014 (1 page)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75
(5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75
(5 pages)
24 May 2013Aud resignation (1 page)
24 May 2013Aud resignation (1 page)
16 May 2013Full accounts made up to 31 December 2012 (18 pages)
16 May 2013Full accounts made up to 31 December 2012 (18 pages)
31 January 2013Director's details changed for Darren Nicholas Chappell on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Darren Nicholas Chappell on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Peter Michael Fitzcharles on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Peter Michael Fitzcharles on 31 January 2013 (2 pages)
2 May 2012Full accounts made up to 31 December 2011 (12 pages)
2 May 2012Full accounts made up to 31 December 2011 (12 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (12 pages)
13 April 2010Full accounts made up to 31 December 2009 (12 pages)
20 January 2010Purchase of own shares. (3 pages)
20 January 2010Purchase of own shares. (3 pages)
15 January 2010Cancellation of shares. Statement of capital on 15 January 2010
  • GBP 75
(4 pages)
15 January 2010Cancellation of shares. Statement of capital on 15 January 2010
  • GBP 75
(4 pages)
12 January 2010Termination of appointment of Anthony Hibbard as a director (2 pages)
12 January 2010Termination of appointment of Anthony Hibbard as a director (2 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Peter Michael Fitzcharles on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Anthony David Hibbard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Peter Michael Fitzcharles on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Darren Nicholas Chappell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Anthony David Hibbard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Keith Chales Parker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Darren Nicholas Chappell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Keith Chales Parker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Darren Nicholas Chappell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Keith Chales Parker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Peter Michael Fitzcharles on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Anthony David Hibbard on 5 November 2009 (2 pages)
4 September 2009Appointment terminated secretary deborah fitzcharles (1 page)
4 September 2009Appointment terminated secretary deborah fitzcharles (1 page)
29 June 2009Registered office changed on 29/06/2009 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
29 June 2009Registered office changed on 29/06/2009 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 May 2009Director appointed darren nicholas chappell (2 pages)
18 May 2009Director appointed darren nicholas chappell (2 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
8 July 2008Secretary appointed mrs deborah fitzcharles (1 page)
8 July 2008Secretary appointed mrs deborah fitzcharles (1 page)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 June 2008Appointment terminated director and secretary julian mizielski (1 page)
4 June 2008Appointment terminated director and secretary julian mizielski (1 page)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 15/10/06; full list of members (3 pages)
2 November 2006Return made up to 15/10/06; full list of members (3 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 November 2005Return made up to 15/10/05; full list of members (7 pages)
29 November 2005Return made up to 15/10/05; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Full accounts made up to 31 December 2003 (13 pages)
15 May 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2003Full accounts made up to 31 December 2002 (13 pages)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
7 December 2001Return made up to 15/10/01; full list of members (6 pages)
7 December 2001Return made up to 15/10/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Registered office changed on 15/03/00 from: 200 brent street london NW4 1BH (1 page)
15 March 2000Registered office changed on 15/03/00 from: 200 brent street london NW4 1BH (1 page)
19 November 1999Return made up to 30/10/99; full list of members (6 pages)
19 November 1999Return made up to 30/10/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 November 1998Return made up to 30/10/98; full list of members (6 pages)
11 November 1998Return made up to 30/10/98; full list of members (6 pages)
24 July 1998Full group accounts made up to 31 December 1997 (15 pages)
24 July 1998Full group accounts made up to 31 December 1997 (15 pages)
9 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Full group accounts made up to 31 December 1996 (14 pages)
14 May 1997Full group accounts made up to 31 December 1996 (14 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
23 November 1995Return made up to 15/10/95; full list of members (6 pages)
23 November 1995Return made up to 15/10/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 October 1992Memorandum and Articles of Association (10 pages)
2 October 1992Memorandum and Articles of Association (10 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 November 1991Incorporation (14 pages)
26 November 1991Incorporation (14 pages)