Company NameRedmayne Engineering Limited
Company StatusActive
Company Number00745097
CategoryPrivate Limited Company
Incorporation Date21 December 1962(61 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKenneth Spurway
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(37 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleWorks Director
Country of ResidenceEngland
Correspondence Address33 Meadowlands
Lymington
Hampshire
SO41 9LB
Director NameSteven Richard Finch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(42 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address103 The Hundred
Romsey
Hampshire
SO51 8BZ
Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(54 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Sudbury
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(54 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(54 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
CO10 2YW
Director NameWilliam Knight
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressVine Cottage 176 Everton Road
Hordle
Lymington
Hampshire
SO41 0HB
Director NameAnthony Townsend
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(29 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2000)
RolePrecision Engineer
Correspondence Address11 Vincent Road
New Milton
Hampshire
BH25 6SN
Director NameMr Garratt James Wickham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(29 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSway Wood Mead End Road
Sway
Lymington
Hampshire
SO41 6EE
Secretary NameMr Garratt James Wickham
NationalityBritish
StatusResigned
Appointed20 October 1992(29 years, 10 months after company formation)
Appointment Duration14 years (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSway Wood Mead End Road
Sway
Lymington
Hampshire
SO41 6EE
Director NameRoger Frederick Perris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(31 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2009)
RoleEngineer
Correspondence Address17 Vitre Gardens
Lymington
Hampshire
SO41 3NA
Director NamePeter Graham Butt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(37 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 September 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address13 Southwood Avenue
Walkford
Christchurch
Dorset
BH23 5RJ
Director NameSimon Batchelor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(37 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address29 Beresford Road
Lymington
Hampshire
SO41 9JT
Secretary NameMrs Janice Christine Wickham
NationalityBritish
StatusResigned
Appointed01 November 2006(43 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSway Wood Mead End Road
Sway
Lymington
Hampshire
SO41 6EE
Director NameMr Nicholas Clive Andrews
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(53 years after company formation)
Appointment Duration1 year (resigned 03 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage Blandford Hill
Milborne St. Andrew
Blandford Forum
Dorset
DT11 0JD
Director NameMr Martin Leslie Waller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(54 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2018)
RoleManaing Director
Country of ResidenceEngland
Correspondence Address5 Winton Way
New Milton
BH25 5HX

Contact

Websitewww.redmayne-eng.co.uk/
Email address[email protected]
Telephone01590 682994
Telephone regionLymington

Location

Registered AddressLaurence Walter House
Addison Road
Sudbury
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

213 at £1Redmayne Hgs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,142,223
Gross Profit£2,522,203
Net Worth£3,006,060
Cash£50,306
Current Liabilities£1,491,808

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 August 2004Delivered on: 11 August 2004
Satisfied on: 17 June 2013
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being fixed assets, the proceeds being items of real or personal property, then products. See the mortgage charge document for full details.
Fully Satisfied
17 September 1998Delivered on: 24 September 1998
Satisfied on: 7 November 2007
Persons entitled: Griffin Credit Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets including stock in trade and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 2 October 1997
Satisfied on: 1 July 2013
Persons entitled: Midland 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 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 April 1996Delivered on: 27 April 1996
Satisfied on: 7 November 2007
Persons entitled: Griffin Factors Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts or other obligations to the company of agreed customers under contracts of sale the subject of an agreement for the purchase of debts. See the mortgage charge document for full details.
Fully Satisfied
14 October 1993Delivered on: 22 October 1993
Satisfied on: 17 June 2013
Persons entitled: Midland Bank 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 hereditamnents and premises being :-117A everton road hordle hampshire.
Fully Satisfied
30 July 1992Delivered on: 1 August 1992
Satisfied on: 10 April 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill uncalled capital and intellectual property rights. See form 395 relevant to this charge.
Fully Satisfied
11 March 1991Delivered on: 13 March 1991
Satisfied on: 10 April 2001
Persons entitled: Midland Bank PLC

Classification: Charge on bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
29 September 1977Delivered on: 7 October 1977
Satisfied on: 17 June 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises. The old market, broken hurst hampshire together with all fixtures present and future.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 17 June 2013
Persons entitled: Sme Invoice Finance Limited

Classification: Legal mortgage
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: Station approach brockenhurst hampshire being land formerly forming the main part of the old market adjacent to brockenhurst railway station brockenhurst hampshire.
Fully Satisfied
20 October 2006Delivered on: 9 November 2006
Satisfied on: 17 June 2013
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the fixed assets the proceeds and the products. See the mortgage charge document for full details.
Fully Satisfied
1 November 2006Delivered on: 4 November 2006
Satisfied on: 28 May 2015
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 January 1966Delivered on: 7 February 1966
Satisfied on: 10 April 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Floating charge on:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 November 2018Delivered on: 27 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 January 2015Delivered on: 30 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 30 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 October 2019 (10 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
25 April 2019Termination of appointment of Martin Leslie Waller as a director on 10 July 2018 (1 page)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 November 2018Registration of charge 007450970016, created on 26 November 2018 (23 pages)
26 November 2018Cessation of Redmayne Hgs Limited as a person with significant control on 23 November 2018 (1 page)
26 November 2018Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 23 November 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 October 2018Cessation of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 (1 page)
18 October 2018Notification of Redmayne Hgs Limited as a person with significant control on 1 July 2018 (2 pages)
6 September 2018Satisfaction of charge 007450970013 in full (1 page)
6 September 2018Satisfaction of charge 007450970015 in full (1 page)
6 September 2018Satisfaction of charge 007450970014 in full (1 page)
10 August 2018Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 (2 pages)
10 August 2018Cessation of Redmayne Hgs Limited as a person with significant control on 30 June 2018 (1 page)
12 June 2018Accounts for a small company made up to 31 October 2017 (10 pages)
7 November 2017Auditor's resignation (1 page)
7 November 2017Auditor's resignation (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
6 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
12 September 2017Notification of Redmayne Hgs Limited as a person with significant control on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page)
12 September 2017Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages)
12 September 2017Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page)
12 September 2017Notification of Redmayne Hgs Limited as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page)
12 September 2017Registered office address changed from Redmayne Engineering Ltd Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD to Laurence Walter House Addison Road Sudbury CO10 2YW on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Redmayne Engineering Ltd Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD to Laurence Walter House Addison Road Sudbury CO10 2YW on 12 September 2017 (1 page)
17 July 2017Full accounts made up to 31 January 2017 (18 pages)
17 July 2017Full accounts made up to 31 January 2017 (18 pages)
3 January 2017Appointment of Mr Martin Leslie Waller as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Nicholas Clive Andrews as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Mr Martin Leslie Waller as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Nicholas Clive Andrews as a director on 3 January 2017 (1 page)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 September 2016Full accounts made up to 31 January 2016 (22 pages)
28 September 2016Full accounts made up to 31 January 2016 (22 pages)
4 January 2016Appointment of Mr Nicholas Clive Andrews as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Nicholas Clive Andrews as a director on 1 January 2016 (2 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 213
(6 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 213
(6 pages)
29 October 2015Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page)
29 October 2015Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page)
2 September 2015Termination of appointment of Simon Batchelor as a director on 31 July 2015 (1 page)
2 September 2015Termination of appointment of Simon Batchelor as a director on 31 July 2015 (1 page)
26 August 2015Registration of charge 007450970015, created on 25 August 2015 (13 pages)
26 August 2015Registration of charge 007450970015, created on 25 August 2015 (13 pages)
21 August 2015Full accounts made up to 31 January 2015 (16 pages)
21 August 2015Full accounts made up to 31 January 2015 (16 pages)
28 May 2015Satisfaction of charge 10 in full (1 page)
28 May 2015Satisfaction of charge 10 in full (1 page)
30 January 2015Registration of charge 007450970013, created on 30 January 2015 (19 pages)
30 January 2015Registration of charge 007450970014, created on 30 January 2015 (9 pages)
30 January 2015Registration of charge 007450970014, created on 30 January 2015 (9 pages)
30 January 2015Registration of charge 007450970013, created on 30 January 2015 (19 pages)
27 October 2014Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 213
(7 pages)
27 October 2014Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page)
27 October 2014Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page)
27 October 2014Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 213
(7 pages)
27 October 2014Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page)
27 October 2014Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page)
13 May 2014Full accounts made up to 31 January 2014 (16 pages)
13 May 2014Full accounts made up to 31 January 2014 (16 pages)
29 October 2013Director's details changed for Steven Richard Finch on 7 January 2013 (2 pages)
29 October 2013Director's details changed for Steven Richard Finch on 7 January 2013 (2 pages)
29 October 2013Director's details changed for Steven Richard Finch on 7 January 2013 (2 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 213
(8 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 213
(8 pages)
1 July 2013Satisfaction of charge 7 in full (2 pages)
1 July 2013Satisfaction of charge 7 in full (2 pages)
18 June 2013Full accounts made up to 31 January 2013 (15 pages)
18 June 2013Full accounts made up to 31 January 2013 (15 pages)
17 June 2013Satisfaction of charge 5 in full (4 pages)
17 June 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Satisfaction of charge 12 in full (4 pages)
17 June 2013Satisfaction of charge 11 in full (4 pages)
17 June 2013Satisfaction of charge 11 in full (4 pages)
17 June 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Satisfaction of charge 5 in full (4 pages)
17 June 2013Satisfaction of charge 12 in full (4 pages)
17 June 2013Satisfaction of charge 9 in full (4 pages)
17 June 2013Satisfaction of charge 9 in full (4 pages)
31 January 2013Auditor's resignation (1 page)
31 January 2013Auditor's resignation (1 page)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
17 September 2012Section 519 (1 page)
17 September 2012Section 519 (1 page)
6 September 2012Section 519 (1 page)
6 September 2012Section 519 (1 page)
30 August 2012Full accounts made up to 31 January 2012 (22 pages)
30 August 2012Full accounts made up to 31 January 2012 (22 pages)
30 April 2012Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
1 November 2011Director's details changed for Simon Batchelor on 20 October 2011 (2 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
1 November 2011Director's details changed for Simon Batchelor on 20 October 2011 (2 pages)
31 May 2011Full accounts made up to 31 January 2011 (22 pages)
31 May 2011Full accounts made up to 31 January 2011 (22 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
19 May 2010Full accounts made up to 31 January 2010 (23 pages)
19 May 2010Full accounts made up to 31 January 2010 (23 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Garratt James Wickham on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Batchelor on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Garratt James Wickham on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kenneth Spurway on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Batchelor on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Peter Graham Butt on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Steven Richard Finch on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kenneth Spurway on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Graham Butt on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Steven Richard Finch on 27 October 2009 (2 pages)
13 July 2009Full accounts made up to 31 January 2009 (22 pages)
13 July 2009Full accounts made up to 31 January 2009 (22 pages)
31 March 2009Appointment terminated director roger perris (1 page)
31 March 2009Appointment terminated director roger perris (1 page)
28 October 2008Return made up to 20/10/08; full list of members (6 pages)
28 October 2008Return made up to 20/10/08; full list of members (6 pages)
20 June 2008Full accounts made up to 31 January 2008 (23 pages)
20 June 2008Full accounts made up to 31 January 2008 (23 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Declaration of assistance for shares acquisition (9 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Declaration of assistance for shares acquisition (9 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Return made up to 20/10/07; full list of members (3 pages)
30 October 2007Return made up to 20/10/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 January 2007 (20 pages)
30 May 2007Full accounts made up to 31 January 2007 (20 pages)
11 January 2007Accounts for a medium company made up to 31 January 2006 (23 pages)
11 January 2007Accounts for a medium company made up to 31 January 2006 (23 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Return made up to 20/10/06; full list of members (3 pages)
2 November 2006Return made up to 20/10/06; full list of members (3 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
4 November 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
4 November 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
20 October 2005Return made up to 20/10/05; full list of members (3 pages)
20 October 2005Return made up to 20/10/05; full list of members (3 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
26 October 2004Return made up to 20/10/04; full list of members (9 pages)
26 October 2004Return made up to 20/10/04; full list of members (9 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
1 June 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
7 December 2003Return made up to 20/10/03; full list of members (8 pages)
7 December 2003Return made up to 20/10/03; full list of members (8 pages)
22 May 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
22 May 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
26 October 2002Return made up to 20/10/02; full list of members (9 pages)
26 October 2002Return made up to 20/10/02; full list of members (9 pages)
3 October 2002Full accounts made up to 31 January 2002 (17 pages)
3 October 2002Full accounts made up to 31 January 2002 (17 pages)
30 November 2001Accounts for a medium company made up to 31 January 2001 (21 pages)
30 November 2001Accounts for a medium company made up to 31 January 2001 (21 pages)
5 November 2001Return made up to 20/10/01; full list of members (8 pages)
5 November 2001Return made up to 20/10/01; full list of members (8 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2000Return made up to 20/10/00; full list of members (8 pages)
30 October 2000Return made up to 20/10/00; full list of members (8 pages)
9 May 2000Full accounts made up to 31 January 2000 (20 pages)
9 May 2000Full accounts made up to 31 January 2000 (20 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
22 October 1999Return made up to 20/10/99; no change of members (6 pages)
22 October 1999Return made up to 20/10/99; no change of members (6 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 October 1997Return made up to 20/10/97; full list of members (7 pages)
14 October 1997Return made up to 20/10/97; full list of members (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 October 1996Return made up to 20/10/96; no change of members (6 pages)
20 October 1996Return made up to 20/10/96; no change of members (6 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Return made up to 20/10/95; no change of members (10 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Return made up to 20/10/95; no change of members (10 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 July 1994Registered office changed on 07/07/94 from: officersof paulfraser fapa 1095-97 finchley road temple fortune london NW11OQL (1 page)
7 July 1994Registered office changed on 07/07/94 from: officersof paulfraser fapa 1095-97 finchley road temple fortune london NW11OQL (1 page)
27 May 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 May 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 April 1994£ ic 320/213 31/01/94 £ sr 107@1=107 (1 page)
19 April 1994£ ic 320/213 31/01/94 £ sr 107@1=107 (1 page)
3 July 1991Return made up to 22/10/90; full list of members (5 pages)
3 July 1991Return made up to 22/10/90; full list of members (5 pages)
4 June 1991Accounts for a small company made up to 31 January 1991 (4 pages)
4 June 1991Accounts for a small company made up to 31 January 1991 (4 pages)
17 May 1990Accounts for a small company made up to 31 January 1990 (4 pages)
17 May 1990Accounts for a small company made up to 31 January 1990 (4 pages)
29 November 1989Return made up to 20/10/89; full list of members (5 pages)
29 November 1989Return made up to 20/10/89; full list of members (5 pages)
13 October 1989Director resigned (2 pages)
13 October 1989Director resigned (2 pages)
24 July 1989Accounts for a small company made up to 31 January 1989 (4 pages)
24 July 1989Accounts for a small company made up to 31 January 1989 (4 pages)
18 November 1987Return made up to 20/10/87; full list of members (6 pages)
18 November 1987Return made up to 20/10/87; full list of members (6 pages)
12 May 1986Return made up to 22/10/85; full list of members (5 pages)
12 May 1986Return made up to 22/10/85; full list of members (5 pages)
21 December 1962Incorporation (16 pages)