Company NameGemsupa Limited
Company StatusActive
Company Number02941120
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm
Mottram Road
Over Alderley
Cheshire
SK9 7JF
Secretary NameMr William Marshall Smith
NationalityBritish
StatusCurrent
Appointed12 June 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringsyde
Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMr William Marshall Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressSpringsyde
Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMiss Jennifer Louise Dawson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Secretary NameMrs Patricia Mary Dawson
NationalityBritish
StatusResigned
Appointed28 September 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm
Mottram Road Mottram
Alderley Edge
Cheshire
SK9 7JF
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(12 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Director NameMrs Nicole Koulouroudia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed14 December 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2011)
RoleAdvocate
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Agiou Pavlou Street
Agios Andreas 1105
Nicosia
Cyprus
Director NameMr Christodoulos Georgiou Vassiliades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed14 December 2009(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2014)
RoleAdvocate  And Legal Consultant
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Agiou Pavlou Street
Agios Andreas 1105
Nicosia
Cyprus
Director NameSuzana Fodari
Date of BirthMay 1986 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed27 June 2011(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2014)
RoleAdvocate
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Ayou Pavlou Street
Ayios Andreas
Nicosia
Cyprus
Director NameMiss Sally Jane Dawson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(20 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMr Martin Allan Ridgway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £1Jennifer Louise Dawson
75.00%
Ordinary B
1.000k at £1Jennifer Louise Dawson
25.00%
Ordinary
1 at £1Trustees Of Jensal Settlement
0.00%
Ordinary
1 at £1Trustees Of Jensal Settlement
0.00%
Ordinary B

Financials

Year2014
Net Worth£51,629,562
Cash£27,145,725
Current Liabilities£29,155,124

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

14 October 2020Delivered on: 19 October 2020
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
28 May 1997Delivered on: 30 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of variation and further charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at phase 3 central retail park oldham t/nos.GM550159(part) and GM687183(part). See the mortgage charge document for full details.
Outstanding
28 May 1997Delivered on: 30 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north of broadway chadderton t/nos.GM687185 and GM689154 and goodwill of the business. All plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 8 March 1997
Satisfied on: 19 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
11 July 2023Satisfaction of charge 029411200004 in full (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
19 October 2020Registration of charge 029411200004, created on 14 October 2020 (31 pages)
18 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Martin Allan Ridgway as a director on 16 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (15 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (15 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2,000,000
(7 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2,000,000
(7 pages)
16 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 2,000,000
(4 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 2,000,000
(4 pages)
11 November 2015Solvency Statement dated 07/10/15 (1 page)
11 November 2015Statement by Directors (1 page)
11 November 2015Statement of capital on 11 November 2015
  • GBP 1,000,000
(4 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2015Solvency Statement dated 07/10/15 (1 page)
11 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2015Statement by Directors (1 page)
11 November 2015Statement of capital on 11 November 2015
  • GBP 1,000,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000,000
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000,000
(7 pages)
29 April 2015Termination of appointment of Sally Jane Dawson as a director on 21 April 2015 (1 page)
29 April 2015Termination of appointment of Sally Jane Dawson as a director on 21 April 2015 (1 page)
23 March 2015Statement of capital on 23 March 2015
  • GBP 4,000,000
(6 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 4,000,000
(6 pages)
10 March 2015Solvency Statement dated 25/02/15 (1 page)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 March 2015Statement by Directors (1 page)
10 March 2015Solvency Statement dated 25/02/15 (1 page)
10 March 2015Statement by Directors (1 page)
10 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 December 2014Statement of capital on 30 December 2014
  • GBP 16,000,000.00
(11 pages)
30 December 2014Statement by Directors (7 pages)
30 December 2014Statement of capital on 30 December 2014
  • GBP 16,000,000.00
(11 pages)
30 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 24/12/2014
(9 pages)
30 December 2014Statement by Directors (7 pages)
30 December 2014Solvency Statement dated 24/12/14 (7 pages)
30 December 2014Solvency Statement dated 24/12/14 (7 pages)
19 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 16,000,000
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 16,000,000
(4 pages)
21 November 2014Total exemption full accounts made up to 30 June 2014 (24 pages)
21 November 2014Total exemption full accounts made up to 30 June 2014 (24 pages)
28 October 2014Termination of appointment of Suzana Fodari as a director on 27 October 2014 (1 page)
28 October 2014Appointment of Mr Martin Allan Ridgway as a director on 27 October 2014 (2 pages)
28 October 2014Termination of appointment of Suzana Fodari as a director on 27 October 2014 (1 page)
28 October 2014Appointment of Miss Sally Jane Dawson as a director on 27 October 2014 (2 pages)
28 October 2014Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page)
28 October 2014Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Miss Sally Jane Dawson as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Mr Martin Allan Ridgway as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,000,000
(8 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,000,000
(8 pages)
29 November 2013Total exemption full accounts made up to 30 June 2013 (24 pages)
29 November 2013Total exemption full accounts made up to 30 June 2013 (24 pages)
17 August 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BE on 17 August 2013 (1 page)
17 August 2013Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BE on 17 August 2013 (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
27 December 2012Accounts made up to 30 June 2012 (25 pages)
27 December 2012Accounts made up to 30 June 2012 (25 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
5 March 2012Accounts made up to 30 June 2011 (29 pages)
5 March 2012Accounts made up to 30 June 2011 (29 pages)
1 December 2011Appointment of Suzana Fodari as a director (2 pages)
1 December 2011Appointment of Suzana Fodari as a director (2 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 June 2011Termination of appointment of Nicole Koulouroudia as a director (1 page)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 June 2011Termination of appointment of Nicole Koulouroudia as a director (1 page)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 4,000,000
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 4,000,000
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 4,000,000
(2 pages)
24 March 2010Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages)
24 March 2010Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages)
24 March 2010Appointment of Mrs Nicole Koulouroudia as a director (2 pages)
24 March 2010Appointment of Mrs Nicole Koulouroudia as a director (2 pages)
13 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
13 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2007£ ic 1162847/1000000 04/07/07 £ sr 162847@1=162847 (1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2007£ ic 1162847/1000000 04/07/07 £ sr 162847@1=162847 (1 page)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
25 April 2007£ ic 1550809/1162847 14/02/07 £ sr 387962@1=387962 (1 page)
25 April 2007£ ic 1550809/1162847 14/02/07 £ sr 387962@1=387962 (1 page)
22 March 2007Ad 09/03/07--------- £ si 19913@1=19913 £ ic 1530896/1550809 (2 pages)
22 March 2007Ad 09/03/07--------- £ si 19913@1=19913 £ ic 1530896/1550809 (2 pages)
11 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2007£ ic 4142935/1530896 02/01/07 £ sr 2612039@1=2612039 (1 page)
21 February 2007£ ic 4142935/1530896 02/01/07 £ sr 2612039@1=2612039 (1 page)
13 February 2007Ad 30/01/07--------- £ si 8874@1=8874 £ ic 4134061/4142935 (2 pages)
13 February 2007Ad 30/01/07--------- £ si 8874@1=8874 £ ic 4134061/4142935 (2 pages)
22 January 2007Ad 12/01/07--------- £ si 134060@1=134060 £ ic 4000001/4134061 (2 pages)
22 January 2007Ad 12/01/07--------- £ si 134060@1=134060 £ ic 4000001/4134061 (2 pages)
17 January 2007Declaration of shares redemption:auditor's report (6 pages)
17 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 January 2007Declaration of shares redemption:auditor's report (6 pages)
17 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (8 pages)
10 January 2007New director appointed (8 pages)
6 January 2007Nc inc already adjusted 15/12/06 (2 pages)
6 January 2007Ad 15/12/06--------- £ si 3000001@1=3000001 £ ic 1000000/4000001 (2 pages)
6 January 2007Nc inc already adjusted 15/12/06 (2 pages)
6 January 2007Ad 15/12/06--------- £ si 3000001@1=3000001 £ ic 1000000/4000001 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
23 March 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
23 March 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Nc inc already adjusted 07/06/02 (1 page)
12 July 2005Nc inc already adjusted 07/06/02 (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
13 April 2005Accounts made up to 30 June 2004 (18 pages)
13 April 2005Accounts made up to 30 June 2004 (18 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
19 February 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
19 February 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
26 March 2003Ad 07/06/02--------- £ si 999998@1 (2 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Ad 07/06/02--------- £ si 999998@1 (2 pages)
26 March 2003£ nc 1000/500000 07/06/02 (1 page)
26 March 2003£ nc 1000/500000 07/06/02 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Return made up to 21/06/02; full list of members (6 pages)
1 July 2002Return made up to 21/06/02; full list of members (6 pages)
28 February 2002Accounts made up to 30 June 2001 (13 pages)
28 February 2002Accounts made up to 30 June 2001 (13 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 June 1999Return made up to 21/06/99; no change of members (4 pages)
17 June 1999Return made up to 21/06/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 June 1997Return made up to 21/06/97; no change of members (4 pages)
25 June 1997Return made up to 21/06/97; no change of members (4 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 March 1997Particulars of mortgage/charge (7 pages)
8 March 1997Particulars of mortgage/charge (7 pages)
24 July 1996Return made up to 21/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 July 1996Return made up to 21/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 July 1995Return made up to 21/06/95; full list of members (6 pages)
27 July 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
21 June 1994Incorporation (9 pages)
21 June 1994Incorporation (9 pages)