Company NameRVL Holdings Limited
Company StatusDissolved
Company Number01893445
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 1 month ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous NameRVL Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 2 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Grant David Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(14 years after company formation)
Appointment Duration24 years, 11 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Garry Martin Hobson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(18 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr David Thompson
StatusClosed
Appointed18 July 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 27 February 2024)
RoleCompany Director
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Soliman Motala
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Joan Elaine Thompson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address17 Swan Lane
Loughton
Essex
IG10 4QW
Director NameMr Robert Edward Willsher
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address47 Church Lane
Springfield
Chelmsford
Essex
CM1 5SQ
Secretary NameMrs Joan Elaine Thompson
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressBury Wood Bury Road
Chingford
London
E4 7QL
Director NameFrederick Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years after company formation)
Appointment Duration21 years, 3 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameFrederick Black
NationalityBritish
StatusResigned
Appointed03 June 1996(11 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr David John Wenham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Chingford
London
E4 6BY
Director NameNicholas Christopher Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(14 years after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Websitegbnservices.co.uk
Email address[email protected]
Telephone020 85581234
Telephone regionLondon

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

103.1k at £1Rvlgh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£572,877
Net Worth£165,800
Cash£314
Current Liabilities£688,922

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

1 November 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 June 1996Delivered on: 1 July 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 2000Delivered on: 10 August 2000
Satisfied on: 4 October 2006
Persons entitled: Lacara Limited - in Liquidation

Classification: Deed of assignment incorporating legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10% net after deduction of all the company's reasonable and proper costs and expenses. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 8 January 1996
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2023Application to strike the company off the register (3 pages)
18 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
23 November 2022Full accounts made up to 28 February 2022 (21 pages)
12 April 2022Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
17 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
8 December 2021Full accounts made up to 31 March 2021 (22 pages)
5 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (23 pages)
14 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
14 January 2020Change of details for Rvlgh Limited as a person with significant control on 24 November 2017 (2 pages)
27 November 2019Full accounts made up to 31 March 2019 (24 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
4 December 2018Full accounts made up to 31 March 2018 (26 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
8 December 2017Full accounts made up to 31 March 2017 (24 pages)
8 December 2017Full accounts made up to 31 March 2017 (24 pages)
17 July 2017Appointment of Mr Soliman Motala as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Soliman Motala as a director on 17 July 2017 (2 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Amended full accounts made up to 31 March 2016 (24 pages)
3 January 2017Amended full accounts made up to 31 March 2016 (24 pages)
13 October 2016Full accounts made up to 31 March 2016 (24 pages)
13 October 2016Full accounts made up to 31 March 2016 (24 pages)
19 September 2016Re-registration of Memorandum and Articles (10 pages)
19 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 September 2016Re-registration from a public company to a private limited company (2 pages)
19 September 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 September 2016Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2016Appointment of Mr David Thompson as a secretary on 18 July 2016 (2 pages)
1 September 2016Appointment of Mr David Thompson as a secretary on 18 July 2016 (2 pages)
31 August 2016Termination of appointment of Frederick Black as a director on 7 July 2016 (1 page)
31 August 2016Termination of appointment of Frederick Black as a director on 7 July 2016 (1 page)
31 August 2016Termination of appointment of Frederick Black as a secretary on 18 July 2016 (1 page)
31 August 2016Termination of appointment of Frederick Black as a secretary on 18 July 2016 (1 page)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 103,060
(5 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 103,060
(5 pages)
14 October 2015Full accounts made up to 31 March 2015 (26 pages)
14 October 2015Full accounts made up to 31 March 2015 (26 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 103,060
(6 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 103,060
(6 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 103,060
(6 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
28 August 2014Termination of appointment of Nicholas Christopher Thompson as a director on 22 May 2014 (1 page)
28 August 2014Termination of appointment of Nicholas Christopher Thompson as a director on 22 May 2014 (1 page)
28 January 2014Director's details changed for Mr Grant David Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Grant David Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 103,060
(6 pages)
28 January 2014Director's details changed for Mr Garry Martin Hobson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 103,060
(6 pages)
28 January 2014Secretary's details changed for Frederick Black on 20 December 2013 (1 page)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Frederick Black on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Garry Martin Hobson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 103,060
(6 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Frederick Black on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Frederick Black on 20 December 2013 (1 page)
17 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
7 March 2013Resignation of an auditor (1 page)
7 March 2013Resignation of an auditor (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 4 March 2013 (1 page)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
23 January 2012Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages)
23 January 2012Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages)
23 January 2012Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
23 January 2012Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
27 January 2011Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages)
27 January 2011Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
3 February 2010Secretary's details changed for Frederick Black on 3 January 2010 (1 page)
3 February 2010Director's details changed for Grant David Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Grant David Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Grant David Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Frederick Black on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Frederick Black on 3 January 2010 (1 page)
3 February 2010Secretary's details changed for Frederick Black on 3 January 2010 (1 page)
3 February 2010Director's details changed for Frederick Black on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Frederick Black on 3 January 2010 (2 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
28 January 2009Return made up to 03/01/09; full list of members (5 pages)
28 January 2009Director's change of particulars / david thompson / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / grant thompson / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / grant thompson / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / david thompson / 27/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (5 pages)
28 January 2009Director's change of particulars / nicholas thompson / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 28/01/2009 (1 page)
23 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
1 March 2008Return made up to 03/01/08; full list of members (5 pages)
1 March 2008Return made up to 03/01/08; full list of members (5 pages)
29 February 2008Registered office changed on 29/02/2008 from estate way church road leyton london E10 7JN (1 page)
29 February 2008Registered office changed on 29/02/2008 from estate way church road leyton london E10 7JN (1 page)
7 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
7 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
23 January 2007Return made up to 03/01/07; full list of members (4 pages)
23 January 2007Return made up to 03/01/07; full list of members (4 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 03/01/06; full list of members (4 pages)
9 February 2006Return made up to 03/01/06; full list of members (4 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
17 February 2005Return made up to 03/01/05; full list of members (9 pages)
17 February 2005Return made up to 03/01/05; full list of members (9 pages)
4 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
4 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
31 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
31 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
4 March 2004Return made up to 03/01/04; full list of members (10 pages)
4 March 2004Return made up to 03/01/04; full list of members (10 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
10 May 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(10 pages)
10 May 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(10 pages)
8 March 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
8 March 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
1 June 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
27 March 2002Return made up to 03/01/02; full list of members (8 pages)
27 March 2002Return made up to 03/01/02; full list of members (8 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
10 May 2001Return made up to 03/01/01; full list of members (8 pages)
10 May 2001Return made up to 03/01/01; full list of members (8 pages)
10 April 2001Full group accounts made up to 31 March 2000 (24 pages)
10 April 2001Full group accounts made up to 31 March 2000 (24 pages)
13 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
13 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
4 February 2000Full group accounts made up to 31 March 1999 (24 pages)
4 February 2000Full group accounts made up to 31 March 1999 (24 pages)
2 February 2000Return made up to 03/01/00; full list of members (9 pages)
2 February 2000Return made up to 03/01/00; full list of members (9 pages)
14 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
14 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
29 April 1999Full group accounts made up to 31 March 1998 (24 pages)
29 April 1999Full group accounts made up to 31 March 1998 (24 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
18 February 1999Return made up to 03/01/99; no change of members (7 pages)
18 February 1999Return made up to 03/01/99; no change of members (7 pages)
13 October 1998Delivery ext'd 3 mth 31/03/98 (1 page)
13 October 1998Delivery ext'd 3 mth 31/03/98 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
27 March 1998Full group accounts made up to 31 March 1997 (22 pages)
27 March 1998Full group accounts made up to 31 March 1997 (22 pages)
23 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
23 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (22 pages)
3 February 1997Full accounts made up to 31 March 1996 (22 pages)
29 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
27 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (1 page)
26 January 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
1 November 1995Full accounts made up to 31 March 1995 (19 pages)
1 November 1995Full accounts made up to 31 March 1995 (19 pages)
20 July 1995Particulars of contract relating to shares (4 pages)
20 July 1995Ad 12/04/95--------- £ si 3060@1 (2 pages)
20 July 1995Ad 12/04/95--------- £ si 3060@1 (2 pages)
20 July 1995Particulars of contract relating to shares (4 pages)
30 June 1995Ad 12/04/95--------- £ si 3060@1=3060 £ ic 100000/103060 (2 pages)
30 June 1995£ nc 100000/1000000 12/04/95 (1 page)
30 June 1995£ nc 100000/1000000 12/04/95 (1 page)
30 June 1995Ad 12/04/95--------- £ si 3060@1=3060 £ ic 100000/103060 (2 pages)
9 May 1995Return made up to 03/01/95; no change of members (4 pages)
9 May 1995Return made up to 03/01/95; no change of members (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1985Incorporation (16 pages)
7 March 1985Incorporation (16 pages)