Company NameNSS Newsagents Retail Limited
Company StatusDissolved
Company Number00080028
CategoryPrivate Limited Company
Incorporation Date12 February 1904(120 years, 3 months ago)
Dissolution Date6 February 2024 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2020(116 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2020(116 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2022(118 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 06 February 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 March 2022(118 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 2024)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameRobert Houston Hanna
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(87 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressCherry Garth Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PS
Director NamePhilip John Graham Taylor
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(87 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressCherry Tree House 19 Hill Road
Haslemere
Surrey
GU27 2JN
Director NamePeter Robert Michael Wyatt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(87 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressFrogs Close
Clayford Lane
Dulverton
West Somerset
TA22 9RH
Secretary NamePhilip John Graham Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(87 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressCherry Tree House 19 Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMr Alan Cullens
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(87 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alexandra House
Queens Hill Lodge
Ascot
Berkshire
SL5 7EQ
Director NameMr Anthony Peter Woolhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(87 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressWellbourne
Vicarage Hill
Farnham
Surrey
GU9 8HG
Secretary NameMichael James Gosnell
NationalityBritish
StatusResigned
Appointed05 November 1991(87 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Birches
1 Lowfield Close
Lightwater
Surrey
GU18 5QT
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(91 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(91 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed01 March 1996(92 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 March 2003)
RoleCompany Director
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed14 March 2003(99 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(100 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(100 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Pilgrims Hatch, Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(100 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(107 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(112 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(113 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(113 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(115 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMrs Rachel Peat
StatusResigned
Appointed31 January 2019(115 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered AddressGround Floor West
One London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

21.6k at £1Martin Mccoll LTD
100.00%
Ordinary

Accounts

Latest Accounts29 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End28 May

Charges

28 November 1998Delivered on: 8 December 1998
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined).
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
24 July 1995Delivered on: 31 July 1995
Satisfied on: 3 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to the financing documents (as defined) including this guarantee and debenture.
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
8 July 1965Delivered on: 28 July 1965
Satisfied on: 20 July 1995
Persons entitled: Commission for the New Towns

Classification: Agreement
Secured details: See increase of 450 per annum on the rack rent payable and due from the company to the chargee under the terms of a lease dt 18TH december 1957.
Particulars: 17 atilgate parade tilgate crawley in the county of sussex.
Fully Satisfied

Filing History

21 November 2023First Gazette notice for voluntary strike-off (1 page)
14 November 2023Application to strike the company off the register (3 pages)
1 November 2023Solvency Statement dated 31/10/23 (1 page)
1 November 2023Statement by Directors (1 page)
1 November 2023Statement of capital on 1 November 2023
  • GBP 1
(3 pages)
1 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2023Current accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
22 August 2023Current accounting period extended from 29 May 2023 to 29 November 2023 (1 page)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 May 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
24 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
18 August 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
13 June 2022Appointment of Chief Operating Officer Karen Anita Mcewan as a director on 4 May 2022 (2 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page)
16 March 2022Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page)
16 March 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages)
4 September 2021Accounts for a dormant company made up to 29 November 2020 (4 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 February 2021Change of details for Martin Mccoll Limited as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page)
11 November 2020Accounts for a dormant company made up to 24 November 2019 (4 pages)
10 September 2020Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020 (1 page)
22 July 2020Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages)
10 July 2020Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Steven Green as a director on 21 February 2020 (1 page)
10 March 2020Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages)
12 September 2019Accounts for a dormant company made up to 25 November 2018 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page)
5 March 2019Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages)
12 February 2019Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages)
20 November 2018Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages)
24 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 26 November 2017 (4 pages)
9 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
7 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
7 June 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
7 June 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
7 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 21,614
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 21,614
(4 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 21,614
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 21,614
(4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 21,614
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 21,614
(5 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
5 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
17 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
17 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
17 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
17 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
17 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 17/07/07
(8 pages)
17 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 17/07/07
(8 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
12 June 2006Return made up to 31/05/06; full list of members (8 pages)
12 June 2006Return made up to 31/05/06; full list of members (8 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
30 June 2005Return made up to 31/05/05; full list of members (8 pages)
30 June 2005Return made up to 31/05/05; full list of members (8 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
25 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 27 November 1999 (5 pages)
25 September 2000Accounts for a dormant company made up to 27 November 1999 (5 pages)
16 June 2000Return made up to 31/05/00; full list of members (5 pages)
16 June 2000Return made up to 31/05/00; full list of members (5 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1999Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
28 September 1999Accounts for a dormant company made up to 28 November 1998 (4 pages)
28 September 1999Accounts for a dormant company made up to 28 November 1998 (4 pages)
28 September 1999Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
20 June 1999Return made up to 31/05/99; full list of members (6 pages)
20 June 1999Return made up to 31/05/99; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (11 pages)
8 December 1998Particulars of mortgage/charge (11 pages)
1 October 1998Accounts for a dormant company made up to 29 November 1997 (4 pages)
1 October 1998Accounts for a dormant company made up to 29 November 1997 (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
7 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
8 October 1996Accounts for a dormant company made up to 25 November 1995 (5 pages)
8 October 1996Accounts for a dormant company made up to 25 November 1995 (5 pages)
26 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Declaration of assistance for shares acquisition (14 pages)
31 July 1995Declaration of assistance for shares acquisition (14 pages)
31 July 1995Declaration of assistance for shares acquisition (14 pages)
31 July 1995Particulars of mortgage/charge (12 pages)
31 July 1995Declaration of assistance for shares acquisition (14 pages)
31 July 1995Particulars of mortgage/charge (12 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Accounts for a dormant company made up to 26 November 1994 (4 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Accounts for a dormant company made up to 26 November 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
6 July 1989Full accounts made up to 1 October 1988 (11 pages)
6 July 1989Full accounts made up to 1 October 1988 (11 pages)
6 July 1989Full accounts made up to 1 October 1988 (11 pages)
25 February 1988Full accounts made up to 3 October 1987 (20 pages)
25 February 1988Full accounts made up to 3 October 1987 (20 pages)
25 February 1988Full accounts made up to 3 October 1987 (20 pages)
14 May 1986Full accounts made up to 29 September 1985 (16 pages)
14 May 1986Return made up to 25/02/86; full list of members (7 pages)
14 May 1986Full accounts made up to 29 September 1985 (16 pages)
11 May 1983Accounts made up to 3 October 1982 (13 pages)
11 May 1983Accounts made up to 3 October 1982 (13 pages)
11 May 1983Accounts made up to 3 October 1982 (13 pages)
8 April 1981Accounts made up to 28 September 1980 (13 pages)
8 April 1981Accounts made up to 28 September 1980 (13 pages)
17 May 1980Accounts made up to 30 September 1979 (14 pages)
17 May 1980Accounts made up to 30 September 1979 (14 pages)
2 May 1979Accounts made up to 1 October 1978 (9 pages)
2 May 1979Accounts made up to 1 October 1978 (9 pages)
2 May 1979Accounts made up to 1 October 1978 (9 pages)
20 March 1978Accounts made up to 2 October 1977 (13 pages)
20 March 1978Accounts made up to 2 October 1977 (13 pages)
20 March 1978Accounts made up to 2 October 1977 (13 pages)
30 March 1977Accounts made up to 3 October 1976 (11 pages)
30 March 1977Accounts made up to 3 October 1976 (11 pages)
30 March 1977Accounts made up to 3 October 1976 (11 pages)
29 March 1976Accounts made up to 28 September 1975 (11 pages)
29 March 1976Accounts made up to 28 September 1975 (11 pages)
12 September 1968Memorandum of association (7 pages)
12 September 1968Memorandum of association (7 pages)
7 June 1957Articles of association (3 pages)
7 June 1957Articles of association (3 pages)
12 February 1904Incorporation (24 pages)
12 February 1904Incorporation (24 pages)