Company NameSeedbed Business Centre
DirectorBarry Graham Robins
Company StatusActive
Company Number02289261
CategoryPrivate Unlimited Company
Incorporation Date24 August 1988(35 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Barry Graham Robins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Secretary NameMrs Patricia Christine Robins
StatusCurrent
Appointed14 March 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address83 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Director NameDouglas Moulson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(11 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Parkanaur Avenue,Thorpe Bay
Southend On Sea
Essex
SS1 3JB
Director NameMr David Alexander Garston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1995)
RoleFootwear Retailer
Country of ResidenceUnited Kingdom
Correspondence Address237 Maplin Way North
Southend On Sea
Essex
SS1 3NY
Director NameMalcolm Hazell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2000)
RoleBusiness Executive
Correspondence AddressRedgate Farmhouse
Redgate Lane Wherstead
Ipswich
Suffolk
IP9 2AD
Director NameMr Michael Dudley Moody
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 February 2009)
RoleSurveyor
Correspondence AddressLittle Acre Rebels Lane
Great Wakering
Southend On Sea
Essex
SS3 0QE
Secretary NameMr Philip Nicholas Henwood
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2JH
Director NameAllan Raymond Kenneth Petchey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1997)
RoleManaging Director
Correspondence AddressWaterhouse Cottage
Bishops Nympton
South Maldon
Devon
EX36 3QU
Secretary NameMr Peter John Bass
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Director NameBrian George Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2006)
RoleRetailer
Correspondence Address40 Merryfield Approach
Leigh On Sea
Southend On Sea
Essex
SS9 4HL
Director NameMr David Alexander Garston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2008)
RoleFootwear Retailer
Country of ResidenceUnited Kingdom
Correspondence Address237 Maplin Way North
Southend On Sea
Essex
SS1 3NY
Director NameJerzy Kazimierz Michal Krawiec
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1999)
RoleTown Clerk & Chief Executive
Correspondence Address22 Ravendale Way
Shoeburyness
Southend On Sea
Essex
SS3 8YB
Secretary NameMr Dennis George Travell
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Weare Gifford
Thorpe Bay
Essex
SS3 8AB
Director NameGraham John Snewin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2000)
RoleLocal Government Officer
Correspondence Address7 The Brownings
Box
Corsham
Wiltshire
SN13 8HP
Director NameMr Dennis George Travell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Weare Gifford
Thorpe Bay
Essex
SS3 8AB
Director NameMr Peter John Bass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(11 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Director NameMark Critcher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2008)
RoleChartered Surveyor
Correspondence Address44 Clatterfield Gardens
Westcliff On Sea
Essex
SS0 0AX
Director NameGeorge Edwin Samuel Lewin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Littlethorpe
Thorpe Bay
Essex
SS1 3RN
Director NameMr Philip Aaron Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(19 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Shoebury House Poynters Lane
Southend On Sea
Essex
SS3 9TZ
Director NameMr David James Mingay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(19 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 High Road
Woodford Green
Essex
IG8 9QH
Secretary NameIan Alexander Gair Kettlewell
NationalityBritish
StatusResigned
Appointed05 August 2008(19 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Barrington Close
North Shoebury
Essex
SS3 8BJ
Director NameMrs Annette Bass
Date of BirthMarch 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Parsonage Lane
Bishop's Stortford
Hertfordshire
CM23 5BG
Director NameMrs Maureen Moody
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 St. Augustines Avenue
Southend-On-Sea
Essex
SS1 3JH

Contact

Websitewww.seed-bed.co.uk
Telephone024 40046037
Telephone regionCoventry

Location

Registered AddressThe Seedbed Centre
Vanguard Way
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£865,534
Cash£46,826
Current Liabilities£82,950

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

23 March 2022Delivered on: 7 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The seedbed centre, vanguard way, shoeburyness SS3 9QY registered at land registry under title number EX816439.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as seedbed business centre, vanguard way, shoeburyness, southend on sea as registered at the land registry with title number EX816439.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as seedbed business centre, 26-27 vanguard way, shoeburyness, essex, SS3 9QY as registered at the land registry with title number EX816439.
Outstanding
18 April 2008Delivered on: 30 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2008Delivered on: 26 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The seedbed centre vanguard way shoeburyness essex; any proceeds of sale of the property, all fixtures, plant and machinery.
Outstanding
13 September 1988Delivered on: 4 October 1988
Satisfied on: 16 October 2013
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: Plots 26 & 27 vanguard way shoeburyney essex.
Fully Satisfied

Filing History

10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 May 2020Change of details for Mr Barry Graham Robins as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
12 June 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
21 March 2018Cessation of Hannah Lucille Robins as a person with significant control on 22 December 2017 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 June 2017Satisfaction of charge 3 in full (1 page)
29 June 2017Satisfaction of charge 3 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Registration of charge 022892610004, created on 29 March 2017 (29 pages)
4 April 2017Registration of charge 022892610005, created on 29 March 2017 (24 pages)
4 April 2017Registration of charge 022892610004, created on 29 March 2017 (29 pages)
4 April 2017Registration of charge 022892610005, created on 29 March 2017 (24 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 March 2017Termination of appointment of Ian Alexander Gair Kettlewell as a secretary on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Ian Alexander Gair Kettlewell as a secretary on 14 March 2017 (1 page)
15 March 2017Appointment of Mrs Patricia Christine Robins as a secretary on 14 March 2017 (2 pages)
15 March 2017Appointment of Mrs Patricia Christine Robins as a secretary on 14 March 2017 (2 pages)
2 December 2016Termination of appointment of Peter John Bass as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of David James Mingay as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of David James Mingay as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Philip Aaron Miller as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Annette Bass as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Annette Bass as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Philip Aaron Miller as a director on 24 November 2016 (1 page)
2 December 2016Appointment of Mr Barry Graham Robins as a director on 24 November 2016 (2 pages)
2 December 2016Appointment of Mr Barry Graham Robins as a director on 24 November 2016 (2 pages)
2 December 2016Termination of appointment of Maureen Moody as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Peter John Bass as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Maureen Moody as a director on 24 November 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
16 October 2013Satisfaction of charge 1 in full (4 pages)
16 October 2013Satisfaction of charge 1 in full (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 December 2012Appointment of Mrs Maureen Moody as a director (2 pages)
27 December 2012Appointment of Mrs Maureen Moody as a director (2 pages)
24 December 2012Appointment of Mrs Annette Bass as a director (2 pages)
24 December 2012Appointment of Mrs Annette Bass as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
8 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 20 March 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 20 March 2009 with a full list of shareholders (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Appointment terminated director michael moody (1 page)
10 February 2009Appointment terminated director michael moody (1 page)
6 November 2008Appointment terminated secretary dennis travell (1 page)
6 November 2008Appointment terminated secretary dennis travell (1 page)
23 September 2008Form 88(2) ad 24/04/08 100 shares issued @ £1 each. (2 pages)
23 September 2008Form 88(2) ad 24/04/08 100 shares issued @ £1 each. (2 pages)
2 September 2008Return made up to 20/03/08; full list of members (8 pages)
2 September 2008Return made up to 20/03/08; full list of members (8 pages)
2 September 2008Return made up to 17/04/08; no change of members (5 pages)
2 September 2008Return made up to 17/04/08; no change of members (5 pages)
20 August 2008Director appointed philip aaron miller (2 pages)
20 August 2008Director appointed philip aaron miller (2 pages)
20 August 2008Director appointed david james mingay (2 pages)
20 August 2008Director appointed david james mingay (2 pages)
18 August 2008Secretary appointed ian alexander gair kettlewell (1 page)
18 August 2008Secretary appointed ian alexander gair kettlewell (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Appointment terminated director david garston (1 page)
24 April 2008Appointment terminated director george lewin (1 page)
24 April 2008Appointment terminated director dennis travell (1 page)
24 April 2008Appointment terminated director david garston (1 page)
24 April 2008Appointment terminated director george lewin (1 page)
24 April 2008Appointment terminated director dennis travell (1 page)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 April 2008Appointment terminated director mark critcher (1 page)
2 April 2008Appointment terminated director mark critcher (1 page)
1 April 2008Members' assent for rereg from LTD to UNLTD (2 pages)
1 April 2008Members' assent for rereg from LTD to UNLTD (2 pages)
1 April 2008Declaration of assent for reregistration to UNLTD (3 pages)
1 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
1 April 2008Declaration of assent for reregistration to UNLTD (3 pages)
1 April 2008Re-registration of Memorandum and Articles (7 pages)
1 April 2008Application for reregistration from LTD to UNLTD (3 pages)
1 April 2008Re-registration of Memorandum and Articles (7 pages)
1 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
1 April 2008Application for reregistration from LTD to UNLTD (3 pages)
14 March 2008Appointment terminated director brian smith (1 page)
14 March 2008Appointment terminated director brian smith (1 page)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2007Annual return made up to 20/03/07 (8 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Annual return made up to 20/03/07 (8 pages)
16 May 2007New director appointed (2 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Annual return made up to 20/03/06 (6 pages)
24 April 2006Annual return made up to 20/03/06 (6 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005Annual return made up to 20/03/05 (6 pages)
18 March 2005Annual return made up to 20/03/05 (6 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Annual return made up to 20/03/04
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2004Annual return made up to 20/03/04
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 April 2003Annual return made up to 20/03/03 (6 pages)
6 April 2003Annual return made up to 20/03/03 (6 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Annual return made up to 20/03/02 (4 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Annual return made up to 20/03/02 (4 pages)
2 April 2002New director appointed (2 pages)
26 October 2001Company name changed southend-on-sea industrial assoc iation LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed southend-on-sea industrial assoc iation LIMITED\certificate issued on 26/10/01 (2 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director resigned
(5 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director resigned
(5 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Annual return made up to 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Annual return made up to 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (13 pages)
7 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 April 1999Annual return made up to 20/03/99 (4 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Annual return made up to 20/03/99 (4 pages)
1 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 July 1998Full accounts made up to 31 December 1997 (15 pages)
18 April 1998Annual return made up to 20/03/98 (6 pages)
18 April 1998Annual return made up to 20/03/98 (6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
27 April 1997Full accounts made up to 31 December 1996 (15 pages)
27 April 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Annual return made up to 20/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1997Annual return made up to 20/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Director's particulars changed (1 page)
1 February 1997Director's particulars changed (1 page)
1 February 1997Secretary resigned (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997New secretary appointed (2 pages)
24 March 1996Annual return made up to 20/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1996Annual return made up to 20/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
10 March 1995Annual return made up to 20/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1995Annual return made up to 20/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 August 1988Incorporation (25 pages)
24 August 1988Incorporation (25 pages)