Company NameBenfleet Forwarding Ltd
DirectorsRichard Lee Myson and Glen Boyce
Company StatusActive
Company Number02218468
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Glen Boyce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMrs Caroline May Coleman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 27 June 2001)
RoleSecretary
Correspondence Address11 Lion Lane
Billericay
Essex
CM12 9DL
Director NameMr John Alan Coleman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLouisa Cottage Eversley Road
Basildon
Essex
SS13 2DQ
Secretary NameMrs Caroline May Coleman
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 27 June 2001)
RoleCompany Director
Correspondence Address11 Lion Lane
Billericay
Essex
CM12 9DL
Secretary NameJoanne Coleman
NationalityBritish
StatusResigned
Appointed27 June 2001(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressLouisa Cottage Eversley Road
Basildon
Essex
SS13 2DQ
Director NameMr David Anthony Bennett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Coalport Close
Harlow
Essex
CM17 9QA
Director NameMr Christopher Stephen Rose
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Welling Way
Welling
Kent
DA16 2RP
Director NameMr Jason Herring
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(27 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chilton Avenue
Temple Ewell
Dover
Kent
CT16 3EF
Director NameMr John Alan Coleman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6c 6c Erou Iancu Nicolae
Voluntari
Romania
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(30 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(33 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120 Great Notley
Braintree
Essex
CM77 7AA

Location

Registered Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

425 at £1Christopher Rose
42.50%
Ordinary
423 at £1Joanne Coleman
42.30%
Ordinary
150 at £1Jason Herring
15.00%
Ordinary
2 at £1John Coleman
0.20%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 April 2021Delivered on: 15 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
27 June 2019Delivered on: 1 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2024Change of details for Xpediator Plc as a person with significant control on 3 August 2023 (2 pages)
2 November 2023Satisfaction of charge 022184680004 in full (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
3 October 2022Termination of appointment of Glen Boyce as a director on 30 September 2022 (1 page)
19 July 2022Appointment of Mr Glen Boyce as a director on 19 July 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
9 May 2022Memorandum and Articles of Association (9 pages)
9 May 2022Resolutions
  • RES13 ‐ Facility agreement 19/01/2022
(2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
26 January 2022Registration of charge 022184680004, created on 21 January 2022 (43 pages)
4 January 2022Satisfaction of charge 022184680001 in full (1 page)
4 January 2022Satisfaction of charge 022184680002 in full (1 page)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
28 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Shaun Roy Godfrey as a director on 27 April 2021 (2 pages)
27 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page)
16 April 2021Termination of appointment of Jason Herring as a director on 9 April 2021 (1 page)
15 April 2021Registration of charge 022184680003, created on 7 April 2021 (39 pages)
27 October 2020Accounts for a small company made up to 31 December 2019 (23 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 January 2020Appointment of Robert Ross as a director on 2 January 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
6 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
1 July 2019Registration of charge 022184680002, created on 27 June 2019 (19 pages)
12 April 2019Termination of appointment of Christopher Stephen Rose as a director on 30 March 2019 (1 page)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 October 2018Appointment of Mr. Stuart John Howard as a director on 29 October 2018 (2 pages)
29 October 2018Termination of appointment of Richard Lee Myson as a director on 29 October 2018 (1 page)
3 September 2018Full accounts made up to 31 December 2017 (16 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 January 2018Registration of charge 022184680001, created on 11 January 2018 (43 pages)
23 November 2017Cessation of Christopher Stephen Rose as a person with significant control on 26 October 2017 (3 pages)
23 November 2017Cessation of Christopher Stephen Rose as a person with significant control on 26 October 2017 (3 pages)
23 November 2017Cessation of John Alan Coleman as a person with significant control on 26 October 2017 (3 pages)
23 November 2017Cessation of John Alan Coleman as a person with significant control on 26 October 2017 (3 pages)
9 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
9 November 2017Notification of Xpediator Plc as a person with significant control on 9 November 2017 (4 pages)
9 November 2017Appointment of Stephen William Blyth as a director on 26 October 2017 (3 pages)
9 November 2017Termination of appointment of David Anthony Bennett as a director on 26 October 2017 (2 pages)
9 November 2017Registered office address changed from Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB England to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 9 November 2017 (2 pages)
9 November 2017Notification of Xpediator Plc as a person with significant control on 26 October 2017 (4 pages)
9 November 2017Resignation of an auditor (2 pages)
9 November 2017Termination of appointment of David Anthony Bennett as a director on 26 October 2017 (2 pages)
9 November 2017Termination of appointment of John Alan Coleman as a director on 26 October 2017 (2 pages)
9 November 2017Registered office address changed from Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB England to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 9 November 2017 (2 pages)
9 November 2017Resignation of an auditor (2 pages)
9 November 2017Appointment of Mr Richard Lee Myson as a director on 26 October 2017 (3 pages)
9 November 2017Termination of appointment of John Alan Coleman as a director on 26 October 2017 (2 pages)
9 November 2017Appointment of Mr Richard Lee Myson as a director on 26 October 2017 (3 pages)
9 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
9 November 2017Appointment of Stephen William Blyth as a director on 26 October 2017 (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Director's details changed for Mr John Alan Coleman on 1 April 2017 (2 pages)
13 April 2017Director's details changed for Mr John Alan Coleman on 1 April 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
6 January 2016Appointment of Mr John Alan Coleman as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr John Alan Coleman as a director on 1 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2015Termination of appointment of John Alan Coleman as a director on 1 October 2015 (1 page)
24 October 2015Termination of appointment of John Alan Coleman as a director on 1 October 2015 (1 page)
24 October 2015Termination of appointment of John Alan Coleman as a director on 1 October 2015 (1 page)
15 April 2015Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB on 15 April 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
23 March 2015Termination of appointment of Joanne Coleman as a secretary on 1 March 2015 (1 page)
23 March 2015Termination of appointment of Joanne Coleman as a secretary on 1 March 2015 (1 page)
23 March 2015Appointment of Mr David Anthony Bennett as a director on 1 March 2015 (2 pages)
23 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
(3 pages)
23 March 2015Appointment of Mr David Anthony Bennett as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Christopher Stephen Rose as a director on 1 March 2015 (2 pages)
23 March 2015Termination of appointment of Joanne Coleman as a secretary on 1 March 2015 (1 page)
23 March 2015Appointment of Mr Jason Herring as a director on 1 March 2015 (2 pages)
23 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
(3 pages)
23 March 2015Appointment of Mr Christopher Stephen Rose as a director on 1 March 2015 (2 pages)
23 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
(3 pages)
23 March 2015Appointment of Mr Christopher Stephen Rose as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Jason Herring as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Jason Herring as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr David Anthony Bennett as a director on 1 March 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 31 July 2012 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Director's details changed for Mr John Alan Coleman on 31 December 2010 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr John Alan Coleman on 31 December 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
30 July 2010Secretary's details changed for Joanne Coleman on 30 July 2010 (2 pages)
30 July 2010Director's details changed for John Alan Coleman on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for John Alan Coleman on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Joanne Coleman on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 September 2009Return made up to 25/06/09; full list of members (5 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 September 2009Return made up to 25/06/09; full list of members (5 pages)
16 July 2008Return made up to 25/06/08; no change of members (6 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Return made up to 25/06/08; no change of members (6 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 August 2007Return made up to 25/06/07; no change of members (6 pages)
1 August 2007Return made up to 25/06/07; no change of members (6 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 25/06/05; full list of members (6 pages)
9 August 2005Return made up to 25/06/05; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 July 2003Return made up to 25/06/03; full list of members (6 pages)
2 July 2003Return made up to 25/06/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 July 2002Return made up to 25/06/02; full list of members (6 pages)
17 July 2002Return made up to 25/06/02; full list of members (6 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 July 2001New secretary appointed (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 2000Return made up to 25/06/00; full list of members (6 pages)
10 August 2000Return made up to 25/06/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Return made up to 25/06/99; no change of members (4 pages)
2 July 1999Return made up to 25/06/99; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 June 1998Return made up to 30/06/98; full list of members (6 pages)
25 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 June 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 August 1995Return made up to 30/06/95; full list of members (6 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 August 1995Return made up to 30/06/95; full list of members (6 pages)
3 August 1992Return made up to 30/06/92; full list of members
  • 363(287) ‐ Registered office changed on 03/08/92
(5 pages)
1 February 1990Return made up to 30/06/89; full list of members (4 pages)
8 February 1988Incorporation (15 pages)
8 February 1988Incorporation (15 pages)