Company NameMartyn Fiddler Associates Limited
Company StatusActive
Company Number01565801
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)
Previous NamesHascombe Helicopters Limited and Hi-Tech Aviation Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(24 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLoughen E Yeigh Farm
Bernahara Road, Lezayre
Ramsey
Isle Of Man
IM7 2AU
Director NameMrs Angela Margaret Deady
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(32 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameMrs Angela Margaret Deady
StatusCurrent
Appointed12 February 2014(32 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Adrian Edward Graham Parcell-Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(32 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMartyn John Charles Fiddler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(10 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles High Street
Henham
Bishop's Stortford
Hertfordshire
CM22 6AS
Director NameJean Mary Fiddler
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressElsmere Starr Road
Henham
Bishops Stortford
Hertfordshire
CM22 6AS
Secretary NameMartyn John Charles Fiddler
NationalityBritish
StatusResigned
Appointed27 April 1992(10 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressElsmere Starr Road
Henham
Bishops Stortford
Hertfordshire
CM22 6AW
Director NameMark Anthony John Fiddler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2005)
RoleCommercial Manager
Correspondence AddressClematis Villa
Henham
Bishops Stortford
CM22 6AR
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(24 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address214 Queens Court
Ramsey
Isle Of Man
IM8 1LG
Director NameMr David Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(24 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NameColin Charles Platten
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressBallanard House
Ballanard Road
Douglas
Isle Of Man
IM2 5PN
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed25 January 2006(24 years, 8 months after company formation)
Appointment Duration8 years (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NameMrs Siobhan Fiona Hill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2014)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(32 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMrs Sarah Margaret Mary Fry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Adam Christopher Russell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(32 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Bryan Paul Moyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE

Contact

Telephone01279 810020
Telephone regionBishops Stortford

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Icm Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£310,014
Cash£81,525
Current Liabilities£454,675

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 May 2023Second filing for the appointment of Angela Margaret Deady-Fiddler as a secretary (5 pages)
4 May 2023Second filing for the appointment of Mrs Angela Margaret Deady-Fiddler as a director (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 March 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
20 May 2020Memorandum and Articles of Association (13 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 March 2020Accounts for a small company made up to 30 June 2019 (16 pages)
19 February 2020Amended total exemption full accounts made up to 30 June 2018 (14 pages)
11 February 2020Change of details for Mr Mark Hatton Byrne as a person with significant control on 1 July 2019 (2 pages)
11 February 2020Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
12 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
12 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (3 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (3 pages)
3 September 2015Termination of appointment of Bryan Paul Moyer as a director on 31 July 2015 (1 page)
3 September 2015Termination of appointment of Bryan Paul Moyer as a director on 31 July 2015 (1 page)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
22 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
22 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
11 July 2014Termination of appointment of Adam Russell as a director (1 page)
11 July 2014Termination of appointment of Adam Russell as a director (1 page)
28 May 2014Register(s) moved to registered office address (1 page)
28 May 2014Register(s) moved to registered office address (1 page)
28 May 2014Appointment of Mr Adrian Edward Graham Parcell-Jones as a director (2 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
28 May 2014Appointment of Mr Bryan Paul Moyer as a director (2 pages)
28 May 2014Appointment of Mr Adrian Edward Graham Parcell-Jones as a director (2 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
28 May 2014Appointment of Mr Bryan Paul Moyer as a director (2 pages)
12 February 2014Termination of appointment of David Jackson as a secretary (1 page)
12 February 2014Appointment of Mr Adam Christopher Russell as a director (2 pages)
12 February 2014Termination of appointment of Paul Hilton as a director (1 page)
12 February 2014Termination of appointment of Siobhan Hill as a director (1 page)
12 February 2014Termination of appointment of David Jackson as a director (1 page)
12 February 2014Appointment of Mr Adam Christopher Russell as a director (2 pages)
12 February 2014Termination of appointment of David Jackson as a secretary (1 page)
12 February 2014Termination of appointment of Christopher Allix as a director (1 page)
12 February 2014Appointment of Mrs Angela Margaret Deady as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2023.
(3 pages)
12 February 2014Appointment of Mrs Angela Margaret Deady as a director (2 pages)
12 February 2014Termination of appointment of Siobhan Hill as a director (1 page)
12 February 2014Termination of appointment of Paul Hilton as a director (1 page)
12 February 2014Termination of appointment of David Jackson as a director (1 page)
12 February 2014Termination of appointment of David Jackson as a director (1 page)
12 February 2014Termination of appointment of David Jackson as a director (1 page)
12 February 2014Termination of appointment of Christopher Allix as a director (1 page)
12 February 2014Appointment of Mrs Angela Margaret Deady as a secretary
  • ANNOTATION Clarification a second filed AP03 was registered on 31/05/23
(3 pages)
12 February 2014Termination of appointment of Paul Hilton as a director (1 page)
12 February 2014Termination of appointment of Paul Hilton as a director (1 page)
12 February 2014Appointment of Mrs Angela Margaret Deady as a secretary (2 pages)
11 November 2013Accounts for a small company made up to 30 June 2013 (5 pages)
11 November 2013Accounts for a small company made up to 30 June 2013 (5 pages)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
7 August 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
7 August 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
7 August 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
7 August 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
16 July 2013Termination of appointment of Martyn Fiddler as a director (1 page)
16 July 2013Termination of appointment of Martyn Fiddler as a director (1 page)
16 July 2013Termination of appointment of Martyn Fiddler as a director (1 page)
16 July 2013Termination of appointment of Martyn Fiddler as a director (1 page)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Accounts for a small company made up to 30 June 2012 (5 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (5 pages)
30 October 2012Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
30 October 2012Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Director's details changed for Martyn John Charles Fiddler on 27 April 2010 (2 pages)
9 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Martyn John Charles Fiddler on 27 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 June 2009Return made up to 27/04/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page)
5 June 2009Return made up to 27/04/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page)
4 June 2009Director and secretary's change of particulars / david jackson / 03/09/2008 (1 page)
4 June 2009Director and secretary's change of particulars / david jackson / 03/09/2008 (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Registered office changed on 10/09/2008 from the meal house whalley farm whittington cheltenham gloucestershire GL54 4HA (1 page)
10 September 2008Registered office changed on 10/09/2008 from the meal house whalley farm whittington cheltenham gloucestershire GL54 4HA (1 page)
12 May 2008Appointment terminate, director charles colin platten logged form (1 page)
12 May 2008Appointment terminate, director charles colin platten logged form (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
28 April 2008Appointment terminated director colin platten (1 page)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Appointment terminated director colin platten (1 page)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
19 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
4 May 2006Return made up to 27/04/06; full list of members (3 pages)
4 May 2006Return made up to 27/04/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: lakeview court ermine business park huntingdon cambridgeshire PE29 6XR (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: lakeview court ermine business park huntingdon cambridgeshire PE29 6XR (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 October 2004Particulars of contract relating to shares (4 pages)
4 October 2004Ad 01/01/03--------- £ si 998@1 (2 pages)
4 October 2004Ad 01/01/03--------- £ si 998@1 (2 pages)
4 October 2004Particulars of contract relating to shares (4 pages)
10 September 2004Nc inc already adjusted 01/01/03 (1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Nc inc already adjusted 01/01/03 (1 page)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Return made up to 27/04/04; full list of members (7 pages)
17 May 2004Return made up to 27/04/04; full list of members (7 pages)
17 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 May 2002Return made up to 27/04/02; full list of members (7 pages)
21 May 2002Return made up to 27/04/02; full list of members (7 pages)
27 August 2001Company name changed hi-tech aviation services limite d\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed hi-tech aviation services limite d\certificate issued on 24/08/01 (2 pages)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 July 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
7 July 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
5 September 2000Return made up to 27/04/00; full list of members (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Return made up to 27/04/00; full list of members (6 pages)
5 July 1999Company name changed hascombe helicopters LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed hascombe helicopters LIMITED\certificate issued on 06/07/99 (2 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (1 page)
13 May 1999Return made up to 27/04/99; full list of members (6 pages)
13 May 1999Return made up to 27/04/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (1 page)
1 June 1998Return made up to 27/04/98; no change of members (4 pages)
1 June 1998Return made up to 27/04/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
10 June 1997Return made up to 27/04/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
10 June 1997Return made up to 27/04/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
14 December 1995Registered office changed on 14/12/95 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page)
14 December 1995Registered office changed on 14/12/95 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page)
30 May 1995Return made up to 27/04/95; full list of members (6 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 May 1995Return made up to 27/04/95; full list of members (6 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 June 1981Incorporation (17 pages)
3 June 1981Incorporation (17 pages)