Company NameG W Franklin M & E Services Limited
DirectorRussell Anthony Stilwell
Company StatusLiquidation
Company Number00505653
CategoryPrivate Limited Company
Incorporation Date18 March 1952(72 years, 1 month ago)
Previous NameG.W.Franklin & Son Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Russell Anthony Stilwell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(64 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
Director NameMr Anthony Barry Fleming
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Ride
Alfriston
East Sussex
BN26 5XP
Director NameViolet May Franklin
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address6 Admirals Walk
Hythe
Kent
CT21 6AL
Director NameRonald Alfred Nugent
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 January 2001)
RoleManager
Correspondence Address58 Village Way
Ashford
Middlesex
TW15 2LB
Director NameMichael Glyn Vaughan
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 1996)
RoleElectrical Engineer
Correspondence Address57 Strangeways
Watford
Hertfordshire
WD1 3SR
Director NameMr Nigel Christopher Best
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameColin John Butler
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address5 Bay Court
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DN
Director NameMr Anthony Howard Henson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(48 years, 10 months after company formation)
Appointment Duration16 years (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Granary Meadow
Wyatts Green
Brentwood
Essex
CM15 0QD
Director NameMr Richard Godfrey Tufnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2017(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr David Michael Grey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitegwfranklin.com

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

26.5k at £1Mr A.h. Henson
50.00%
Ordinary B
26.5k at £1Mr N.c. Best
50.00%
Ordinary B

Financials

Year2014
Net Worth£327,614
Cash£257,295
Current Liabilities£382,505

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2018 (5 years, 6 months ago)
Next Return Due1 November 2019 (overdue)

Charges

25 November 1982Delivered on: 16 December 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

10 August 2023Liquidators' statement of receipts and payments to 27 May 2023 (22 pages)
26 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages)
21 October 2022Removal of liquidator by court order (28 pages)
21 October 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Liquidators' statement of receipts and payments to 27 May 2022 (24 pages)
7 August 2021Liquidators' statement of receipts and payments to 27 May 2021 (24 pages)
7 August 2020Liquidators' statement of receipts and payments to 27 May 2020 (20 pages)
21 June 2019Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 21 June 2019 (2 pages)
20 June 2019Statement of affairs (10 pages)
20 June 2019Appointment of a voluntary liquidator (3 pages)
20 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-28
(1 page)
29 April 2019Second filing for the termination of David Grey as a director (5 pages)
1 April 2019Termination of appointment of David Grey as a director on 31 March 2019
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2019.
(2 pages)
17 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
17 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
29 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
26 October 2018Termination of appointment of Richard Godfrey Tufnell as a director on 30 September 2018 (1 page)
12 January 2018Termination of appointment of Nigel Christopher Best as a director on 12 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 October 2017Notification of Rse Environmental Holdings Limited as a person with significant control on 13 January 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Cessation of Nigel Christopher Best as a person with significant control on 13 January 2017 (1 page)
18 October 2017Cessation of Anthony Howard Henson as a person with significant control on 13 January 2017 (1 page)
18 October 2017Notification of Rse Environmental Holdings Limited as a person with significant control on 13 January 2017 (2 pages)
18 October 2017Director's details changed for Mr Nigel Christopher Best on 18 October 2017 (2 pages)
18 October 2017Notification of David Grey as a person with significant control on 3 July 2017 (2 pages)
18 October 2017Cessation of Anthony Howard Henson as a person with significant control on 13 January 2017 (1 page)
18 October 2017Director's details changed for Mr Nigel Christopher Best on 18 October 2017 (2 pages)
18 October 2017Notification of David Grey as a person with significant control on 3 July 2017 (2 pages)
18 October 2017Cessation of Nigel Christopher Best as a person with significant control on 13 January 2017 (1 page)
18 October 2017Change of details for Rse Environmental Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
18 October 2017Change of details for Rse Environmental Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
10 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,000
(8 pages)
10 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,000
(8 pages)
3 August 2017Resolutions
  • RES13 ‐ Sect 1TT conflict of interest share certs to be issued 03/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 August 2017Appointment of Mr David Grey as a director on 3 July 2017 (2 pages)
3 August 2017Appointment of Mr David Grey as a director on 3 July 2017 (2 pages)
3 August 2017Resolutions
  • RES13 ‐ Sect 1TT conflict of interest share certs to be issued 03/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,000
(4 pages)
28 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,000
(4 pages)
26 July 2017Director's details changed for Mr Richard Godfrey Tufnell on 21 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Russell Anthony Stilwell on 21 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Russell Anthony Stilwell on 21 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Richard Godfrey Tufnell on 21 July 2017 (2 pages)
25 July 2017Registered office address changed from Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Solvency Statement dated 22/03/17 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Solvency Statement dated 22/03/17 (1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 500
(5 pages)
4 May 2017Statement of capital on 4 May 2017
  • GBP 500
(5 pages)
10 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 22/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 April 2017Change of share class name or designation (2 pages)
10 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 22/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 April 2017Change of share class name or designation (2 pages)
16 January 2017Termination of appointment of Anthony Howard Henson as a director on 13 January 2017 (1 page)
16 January 2017Appointment of Mr Russell Anthony Stilwell as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Russell Anthony Stilwell as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Richard Godfrey Tufnell as a director on 13 January 2017 (2 pages)
16 January 2017Termination of appointment of Anthony Howard Henson as a director on 13 January 2017 (1 page)
16 January 2017Appointment of Mr Richard Godfrey Tufnell as a director on 13 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 52,922
(18 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 52,922
(18 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Registered office address changed from 4 Drakes Courtyard 291 Kilburn High Road London NW6 7JR to Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 4 Drakes Courtyard 291 Kilburn High Road London NW6 7JR to Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 4 Drakes Courtyard 291 Kilburn High Road London NW6 7JR to Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW on 7 July 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 4 October 2014
Statement of capital on 2014-10-23
  • GBP 52,922
(14 pages)
23 October 2014Annual return made up to 4 October 2014
Statement of capital on 2014-10-23
  • GBP 52,922
(14 pages)
23 October 2014Annual return made up to 4 October 2014
Statement of capital on 2014-10-23
  • GBP 52,922
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 4 October 2013
Statement of capital on 2013-10-16
  • GBP 52,922
(14 pages)
16 October 2013Termination of appointment of Anthony Fleming as a director (2 pages)
16 October 2013Termination of appointment of Anthony Fleming as a director (2 pages)
16 October 2013Annual return made up to 4 October 2013
Statement of capital on 2013-10-16
  • GBP 52,922
(14 pages)
16 October 2013Annual return made up to 4 October 2013
Statement of capital on 2013-10-16
  • GBP 52,922
(14 pages)
29 October 2012Annual return made up to 4 October 2012 (15 pages)
29 October 2012Annual return made up to 4 October 2012 (15 pages)
29 October 2012Annual return made up to 4 October 2012 (15 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
23 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
23 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 October 2009Annual return made up to 4 October 2009. List of shareholders has changed (15 pages)
30 October 2009Annual return made up to 4 October 2009. List of shareholders has changed (15 pages)
30 October 2009Annual return made up to 4 October 2009. List of shareholders has changed (15 pages)
30 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 June 2009Gbp ic 70563/52922\29/05/09\gbp sr 17641@1=17641\ (1 page)
25 June 2009Gbp ic 70563/52922\29/05/09\gbp sr 17641@1=17641\ (1 page)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2009Return made up to 04/10/08; full list of members (6 pages)
20 February 2009Return made up to 04/10/08; full list of members (6 pages)
7 February 2009Appointment terminated secretary colin butler (1 page)
7 February 2009Appointment terminated secretary colin butler (1 page)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2008Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 04/10/06; full list of members (3 pages)
31 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 04/10/05; full list of members (3 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Return made up to 04/10/05; full list of members (3 pages)
1 November 2005Secretary's particulars changed (1 page)
25 February 2005Return made up to 04/10/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Return made up to 04/10/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 November 2004£ sr 98450@1 30/09/04 (2 pages)
15 November 2004£ sr 98450@1 30/09/04 (2 pages)
29 October 2004Return made up to 04/10/04; full list of members (8 pages)
29 October 2004Return made up to 04/10/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 04/10/03; full list of members (8 pages)
19 November 2003Return made up to 04/10/03; full list of members (8 pages)
7 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 July 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
10 July 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 October 2001Return made up to 04/10/01; full list of members (8 pages)
23 October 2001Return made up to 04/10/01; full list of members (8 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Ad 15/05/01--------- £ si 70563@1=70563 £ ic 98450/169013 (2 pages)
24 May 2001Ad 15/05/01--------- £ si 70563@1=70563 £ ic 98450/169013 (2 pages)
29 January 2001Ad 29/12/00--------- £ si 92158@1=92158 £ ic 6292/98450 (2 pages)
29 January 2001Ad 29/12/00--------- £ si 92158@1=92158 £ ic 6292/98450 (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
3 January 2001Nc inc already adjusted 13/12/00 (1 page)
3 January 2001Nc inc already adjusted 13/12/00 (1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000Company name changed G.W.franklin & son LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed G.W.franklin & son LIMITED\certificate issued on 22/12/00 (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
8 October 1999Return made up to 04/10/99; full list of members (7 pages)
8 October 1999Return made up to 04/10/99; full list of members (7 pages)
24 September 1999Secretary's particulars changed (1 page)
24 September 1999Secretary's particulars changed (1 page)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 04/10/98; no change of members (4 pages)
7 October 1998Return made up to 04/10/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 October 1997Return made up to 04/10/97; no change of members (4 pages)
10 October 1997Return made up to 04/10/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
26 July 1995Registered office changed on 26/07/95 from: 4 drakes courtyard 291 kilburn high road london NW6 7JR (1 page)
26 July 1995Registered office changed on 26/07/95 from: 4 drakes courtyard 291 kilburn high road london NW6 7JR (1 page)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
12 October 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1990Return made up to 26/10/90; full list of members (5 pages)
5 November 1990Return made up to 26/10/90; full list of members (5 pages)
9 May 1990Ad 26/02/90--------- £ si 292@1=292 £ ic 6000/6292 (2 pages)
9 May 1990Ad 26/02/90--------- £ si 292@1=292 £ ic 6000/6292 (2 pages)
1 November 1989Return made up to 26/10/89; full list of members (5 pages)
1 November 1989Return made up to 26/10/89; full list of members (5 pages)
13 December 1988Return made up to 30/11/88; full list of members (5 pages)
13 December 1988Return made up to 30/11/88; full list of members (5 pages)
12 November 1987Return made up to 30/10/87; full list of members (5 pages)
12 November 1987Return made up to 30/10/87; full list of members (5 pages)
14 November 1986Annual return made up to 24/09/86 (5 pages)
14 November 1986Annual return made up to 24/09/86 (5 pages)
18 March 1952Incorporation (16 pages)
18 March 1952Incorporation (16 pages)