Company NameEastern Data Group Limited
DirectorsMark Nicholas Small and Roger Philip Sadler
Company StatusActive
Company Number01565317
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)
Previous NamesFendean Computer Services Limited and Eastern Data Processing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Nicholas Small
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2015(33 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroxtons Mill Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PJ
Director NameMr Roger Philip Sadler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCroxtons Mill Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PJ
Director NameMr Adrian John Tritton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressThe Wick
Hatfield Peverel
Chelmsford
Essex
CM3 2EZ
Director NameMr Peter Richard Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleCompany Secretary & Group Accountant
Country of ResidenceEngland
Correspondence Address13 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMr David Charles Winter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Cottage School Road
Langham
Colchester
Essex
CO4 5PD
Secretary NameMr Peter Richard Wood
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMr Andrew Lee French
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(15 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address16 Kestrel Rise
Meadowview
Halstead
Essex
CO9 2TU
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Secretary NameMr David Charles Winter
NationalityBritish
StatusResigned
Appointed31 March 2002(20 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Cottage School Road
Langham
Colchester
Essex
CO4 5PD
Director NameLord John Gerald Rayleigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(23 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTerling Place
Terling
Chelmsford
Essex
CM3 2PJ
Director NameMr Paul Robert Gansbuehler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Woodham Drive
Hatfield Peverel
Chelmsford
Essex
CM3 2RR
Director NameBaroness Anne Caroline Jenkin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(33 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitelands
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameMrs Mary Jean Fraser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(33 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameHon William Hedley Charles Strutt
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameMr Alexander Martin Dyke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(33 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTerling Place Terling
Chelmsford
Essex
CM3 2QW
Director NamePeter Andrew Graham Jenkin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(35 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2022)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCroxtons Mill Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PJ

Contact

Websitewww.easterndata.co.uk/
Email address[email protected]
Telephone01245 380009
Telephone regionChelmsford

Location

Registered AddressCroxtons Mill Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9k at £0.1David Charles Winter
9.98%
Ordinary B
1.9k at £0.1Andrew Lee French
9.92%
Ordinary C
1.6k at £0.1Anne Caroline Jenkin
8.50%
Ordinary A
1.3k at £0.1David Charles Winter
6.94%
Ordinary C
794 at £0.1Mary Jean Fraser
4.22%
Ordinary A
783 at £0.1Trustees Of Lord Rayleigh's 1986 Accumulation & Maintenance Settlement
4.17%
Ordinary A
6.3k at £0.1Trustees Of Lord Rayleigh 1985 A & M Settlement
33.55%
Ordinary A
3.7k at £0.1William Hedley Charles Strutt
19.68%
Ordinary A
310 at £0.1Trustees Of Hon Guy Strutt's 1986 A & M Settlement
1.65%
Ordinary A
261 at £0.1Brian Edward Jones
1.39%
Ordinary C

Financials

Year2014
Net Worth£1,426,759
Cash£1,645,624
Current Liabilities£1,416,945

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

10 January 2023Confirmation statement made on 15 November 2022 with updates (4 pages)
3 August 2022Statement of capital on 3 August 2022
  • GBP 739.9
(3 pages)
3 August 2022Solvency Statement dated 19/07/22 (1 page)
3 August 2022Resolutions
  • RES13 ‐ Reduce share premium & capital redemption accounts 19/07/2022
(1 page)
1 August 2022Notification of Mark Nicholas Small as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Peter Andrew Graham Jenkin as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Mr Roger Philip Sadler as a director on 1 August 2022 (2 pages)
1 August 2022Cessation of Crs Edp 1910 Limited as a person with significant control on 1 August 2022 (1 page)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 April 2022Director's details changed for Mr Mark Nicholas Small on 11 April 2022 (2 pages)
11 April 2022Registered office address changed from Whitelands Hatfield Peverel Chelmsford Essex CM3 2AG to Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ on 11 April 2022 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 August 2021Notification of Crs Edp 1910 Limited as a person with significant control on 11 June 2021 (2 pages)
11 August 2021Cessation of Peter Andrew Graham Jenkin as a person with significant control on 11 June 2021 (1 page)
14 May 2021Change of details for Peter Andrew Graham Jenkin as a person with significant control on 20 August 2020 (2 pages)
14 May 2021Director's details changed for Peter Andrew Graham Jenkin on 20 August 2020 (2 pages)
12 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 March 2021Cancellation of shares. Statement of capital on 3 February 2021
  • GBP 739.90
(4 pages)
19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
24 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 February 2019Cancellation of shares. Statement of capital on 9 January 2019
  • GBP 979.10
(3 pages)
12 February 2019Purchase of own shares. (3 pages)
7 February 2019Cessation of William Hedley Charles Strutt as a person with significant control on 9 January 2019 (1 page)
7 February 2019Termination of appointment of William Hedley Charles Strutt as a director on 10 January 2019 (1 page)
7 February 2019Change of details for Peter Andrew Graham Jenkin as a person with significant control on 10 January 2019 (2 pages)
21 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
12 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
29 October 2018Withdrawal of a person with significant control statement on 29 October 2018 (2 pages)
29 October 2018Notification of William Hedley Charles Strutt as a person with significant control on 25 September 2018 (2 pages)
29 October 2018Notification of Peter Andrew Graham Jenkin as a person with significant control on 25 September 2018 (2 pages)
8 October 2018Termination of appointment of Alexander Martin Dyke as a director on 30 September 2018 (1 page)
8 October 2018Termination of appointment of Mary Jean Fraser as a director on 30 September 2018 (1 page)
27 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
3 July 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 1,349.0
(4 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 1,349.0
(4 pages)
30 June 2017Termination of appointment of David Charles Winter as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Charles Winter as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Charles Winter as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Charles Winter as a secretary on 30 June 2017 (1 page)
9 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
17 November 2016Appointment of Peter Andrew Graham Jenkin as a director on 4 November 2016 (2 pages)
17 November 2016Appointment of Peter Andrew Graham Jenkin as a director on 4 November 2016 (2 pages)
17 November 2016Termination of appointment of Anne Caroline Jenkin as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Anne Caroline Jenkin as a director on 4 November 2016 (1 page)
23 May 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 1,693.10
(4 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 1,693.10
(4 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,879.5
(9 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,879.5
(9 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (11 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (11 pages)
27 April 2015Director's details changed for Mr Alexander Martin Dyke on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Mark Nicholas Small on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Alexander Martin Dyke on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Alexander Martin Dyke on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Mark Nicholas Small on 27 April 2015 (2 pages)
16 April 2015Termination of appointment of John Gerald Rayleigh as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Alexander Martin Dyke as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Andrew Lee French as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Mark Nicholas Small as a director on 10 March 2015 (2 pages)
16 April 2015Appointment of Mr Alexander Martin Dyke as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Alexander Martin Dyke as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of John Gerald Rayleigh as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Andrew Lee French as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Mark Nicholas Small as a director on 10 March 2015 (2 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,879.5
(9 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,879.5
(9 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (12 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (12 pages)
10 June 2014Appointment of The Hon. William Hedley Charles Strutt as a director (2 pages)
10 June 2014Appointment of Baroness Anne Caroline Jenkin as a director (2 pages)
10 June 2014Appointment of Baroness Anne Caroline Jenkin as a director (2 pages)
10 June 2014Appointment of The Hon. William Hedley Charles Strutt as a director (2 pages)
10 June 2014Appointment of Mrs Mary Jean Fraser as a director (2 pages)
10 June 2014Appointment of Mrs Mary Jean Fraser as a director (2 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,879.5
(7 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,879.5
(7 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (11 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (11 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
24 May 2012Purchase of own shares. (6 pages)
24 May 2012Purchase of own shares. (5 pages)
24 May 2012Purchase of own shares. (5 pages)
24 May 2012Purchase of own shares. (5 pages)
24 May 2012Purchase of own shares. (5 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 1,879.50
(4 pages)
24 May 2012Purchase of own shares. (6 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 1,879.50
(4 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 7,209.10
(4 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 7,209.10
(4 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (11 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (11 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
26 November 2010Termination of appointment of Paul Gansbuehler as a director (1 page)
26 November 2010Termination of appointment of Paul Gansbuehler as a director (1 page)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Andrew Lee French on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Paul Robert Gansbuehler on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Paul Robert Gansbuehler on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Lord John Gerald Rayleigh on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
16 November 2009Director's details changed for Mr David Charles Winter on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Lee French on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Lord John Gerald Rayleigh on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Charles Winter on 15 November 2009 (2 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
15 April 2009Ad 09/03/09\gbp si [email protected]=1010\gbp ic 11608.5/12618.5\ (3 pages)
15 April 2009Ad 09/03/09\gbp si [email protected]=1010\gbp ic 11608.5/12618.5\ (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (9 pages)
17 November 2008Return made up to 15/11/08; full list of members (9 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
25 April 2008Director's change of particulars / john rayleigh / 01/04/2008 (2 pages)
25 April 2008Director's change of particulars / john rayleigh / 01/04/2008 (2 pages)
1 April 2008Director appointed mr paul robert gansbuehler (1 page)
1 April 2008Director appointed mr paul robert gansbuehler (1 page)
7 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
16 November 2007Return made up to 15/11/07; full list of members (6 pages)
16 November 2007Return made up to 15/11/07; full list of members (6 pages)
8 January 2007Company name changed eastern data processing LIMITED\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed eastern data processing LIMITED\certificate issued on 08/01/07 (2 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (11 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (11 pages)
17 November 2006Return made up to 15/11/06; full list of members (6 pages)
17 November 2006Return made up to 15/11/06; full list of members (6 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 December 2005Return made up to 15/11/05; full list of members (6 pages)
5 December 2005Return made up to 15/11/05; full list of members (6 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
25 November 2004Return made up to 15/11/04; full list of members (12 pages)
25 November 2004Return made up to 15/11/04; full list of members (12 pages)
11 October 2004Full accounts made up to 31 March 2004 (16 pages)
11 October 2004Full accounts made up to 31 March 2004 (16 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 December 2003Return made up to 01/12/03; full list of members (12 pages)
11 December 2003Return made up to 01/12/03; full list of members (12 pages)
31 December 2002Return made up to 01/12/02; full list of members (11 pages)
31 December 2002Return made up to 01/12/02; full list of members (11 pages)
19 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
27 December 2001Return made up to 01/12/01; full list of members (11 pages)
27 December 2001Return made up to 01/12/01; full list of members (11 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 December 2000Return made up to 01/12/00; full list of members (11 pages)
29 December 2000Return made up to 01/12/00; full list of members (11 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Nc inc already adjusted 22/03/00 (1 page)
28 March 2000Nc inc already adjusted 22/03/00 (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 December 1998Return made up to 01/12/98; full list of members (9 pages)
24 December 1998Return made up to 01/12/98; full list of members (9 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
19 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1997Return made up to 01/12/97; full list of members (24 pages)
30 December 1997Return made up to 01/12/97; full list of members (24 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
30 December 1996Return made up to 01/12/96; full list of members (9 pages)
30 December 1996Return made up to 01/12/96; full list of members (9 pages)
22 December 1995Return made up to 01/12/95; no change of members (12 pages)
22 December 1995Return made up to 01/12/95; no change of members (12 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 June 1981Incorporation (15 pages)
1 June 1981Certificate of incorporation (1 page)