Company NameToomey Nissan Limited
DirectorsNeil Duncan Rickwood and Steven Joseph Decelis
Company StatusActive
Company Number01439475
CategoryPrivate Limited Company
Incorporation Date24 July 1979(44 years, 9 months ago)
Previous NamesChelmsford Cab & Freight Limited and Leaselink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(27 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameJeremy Paul Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Queens Road
Brentwood
Essex
CM14 4EY
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameBarry Hawkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NameMr Albert Edward Gale
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Secretary NameMr Albert Edward Gale
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Secretary NameMr Simon Paul Cuffin-Munday
NationalityBritish
StatusResigned
Appointed24 May 1994(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr William Gary Cook
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Darren Lowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Neville Bryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowcroft
Stansted
Essex
CM24 8LD
Director NameMr Paul Richard John Daft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Allan Christopher Collier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Barry John Ives
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(34 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Mark Fitzgerald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW

Contact

Websitewww.toomey.uk.com/nissan/
Telephone01268 202237
Telephone regionBasildon

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Laindon Holdings LTD
99.00%
Ordinary
1 at £1Mr Michael John Toomey
1.00%
Ordinary

Financials

Year2014
Turnover£13,907,659
Gross Profit£1,336,289
Net Worth-£1,475,219
Cash£50
Current Liabilities£3,762,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

16 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Pledge over vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Certain vehicle as described in the pledge document.
Outstanding
15 November 1993Delivered on: 30 November 1993
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC

Classification: Floating charge over used car stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all second hand or used vehicles forming part of the stock in trade of the company and all monies arising from or owing to the company in respect of the sale or other disposal of or parting with possession of or the use of any such vehicles or assets including all rentals and insurance monies.
Outstanding
23 December 1991Delivered on: 3 January 1992
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to any financing agreement, hire purchase agreement, facility or plan and under the charge.
Particulars: All its right title and interest in all the rentals and other sums payable (please see form 395 for complete details).
Outstanding
4 June 1986Delivered on: 5 June 1986
Persons entitled: General Motors Acceptance Corporation (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums payable under the hiring agreements and the benefit of all securities,guarantees and indemnities in connection therewith all the right, title & interest that the company may have in every vehicle the subject of a hiring agreement (see doc M28 for full details).
Outstanding
13 April 1988Delivered on: 3 May 1988
Satisfied on: 18 May 1994
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Collateral legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Service house west mayne basildon essex SS15 6RW.t/no ex 309066 (see doc for full details).
Fully Satisfied

Filing History

17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (19 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (17 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (20 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2013Termination of appointment of Allan Collier as a director (1 page)
19 August 2013Appointment of Mr Mark Fitzgerald as a director (2 pages)
19 August 2013Termination of appointment of Allan Collier as a director (1 page)
19 August 2013Appointment of Mr Mark Fitzgerald as a director (2 pages)
13 August 2013Appointment of Mr Barry John Ives as a director (2 pages)
13 August 2013Appointment of Mr Barry John Ives as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
17 December 2010Termination of appointment of Paul Daft as a director (1 page)
17 December 2010Appointment of Mr Allan Christopher Collier as a director (2 pages)
17 December 2010Termination of appointment of Paul Daft as a director (1 page)
17 December 2010Appointment of Mr Allan Christopher Collier as a director (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Richard John Daft on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Richard John Daft on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 March 2009Appointment terminated director jeremy griffiths (1 page)
9 March 2009Appointment terminated director jeremy griffiths (1 page)
20 January 2009Director appointed paul richard john daft (1 page)
20 January 2009Director appointed paul richard john daft (1 page)
10 December 2008Appointment terminated director peter bryan (1 page)
10 December 2008Appointment terminated director peter bryan (1 page)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
20 May 2008Return made up to 09/05/08; full list of members (5 pages)
20 May 2008Return made up to 09/05/08; full list of members (5 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
20 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Return made up to 09/05/03; full list of members (9 pages)
11 June 2003Return made up to 09/05/03; full list of members (9 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2002Return made up to 09/05/02; full list of members (9 pages)
14 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 April 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Full accounts made up to 31 December 2001 (11 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Return made up to 09/05/01; full list of members (8 pages)
14 May 2001Return made up to 09/05/01; full list of members (8 pages)
17 May 2000Return made up to 09/05/00; full list of members (8 pages)
17 May 2000Return made up to 09/05/00; full list of members (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 1999Return made up to 09/05/99; no change of members (8 pages)
12 May 1999Return made up to 09/05/99; no change of members (8 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 May 1998Return made up to 09/05/98; full list of members (8 pages)
15 May 1998Return made up to 09/05/98; full list of members (8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1997Return made up to 09/05/97; no change of members (6 pages)
19 May 1997Return made up to 09/05/97; no change of members (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
2 June 1995Return made up to 09/05/95; full list of members (8 pages)
2 June 1995Return made up to 09/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1979Incorporation (15 pages)
24 July 1979Incorporation (15 pages)