Company NameInter-Continental Management (U.K.) Limited
DirectorMark Hatton Byrne
Company StatusActive
Company Number02393409
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(18 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr David Jackson
Date of BirthNovember 1949 (Born 74 years ago)
StatusResigned
Appointed31 October 1990(1 year, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 20 June 2013)
RoleTrust Company Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Valley
Ramsey
Isle Of Man
IM8 1NG
Director NameCharles Colin Platten
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(1 year, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 March 2008)
RoleBanker
Correspondence AddressBallanard House
Ballanard Road
Douglas
Isle Man
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(1 year, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLevel 15 1 Ropemaker Street
London
EC2Y 9HT
Secretary NameMr David Jackson
StatusResigned
Appointed31 October 1990(1 year, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Valley
Ramsey
Isle Of Man
IM8 1NG
Director NameMrs Siobhan Fiona White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLevel 15 1 Ropemaker Street
London
EC2Y 9HT
Director NameMr David Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLevel 15 1 Ropemaker Street
London
EC2Y 9HT
Secretary NameMr David Jackson
StatusResigned
Appointed20 June 2013(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2014)
RoleCompany Director
Correspondence AddressLevel 15 1 Ropemaker Street
London
EC2Y 9HT
Director NameMrs Sarah Margaret Mary Fry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLevel 15 1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted
Essex
CM24 8BE
Secretary NameMrs Sarah Margaret Mary Fry
StatusResigned
Appointed15 October 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2017)
RoleCompany Director
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr David Raymond Kinsella
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(26 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3, The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

8 at £1C.m. Byrne
50.00%
Ordinary
8 at £1M.h. Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,566
Cash£30,251
Current Liabilities£32,003

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

1 February 2005Delivered on: 4 February 2005
Persons entitled: Christopher Jan Rowe & Roger Rowe (Trading Together as Rowe Farms)

Classification: Rent deposit deed
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: £4,500.00.
Outstanding

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 September 2021Change of details for Mr Mark Hatton Byrne as a person with significant control on 1 July 2019 (2 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 March 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
24 July 2019Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a secretary on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a secretary on 2 June 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Second filing for the termination of Paul Richard Hilton as a director (5 pages)
29 November 2016Second filing for the termination of Paul Richard Hilton as a director (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
29 September 2016Termination of appointment of Paul Richard Hilton as a director on 29 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 29/11/2016
(2 pages)
29 September 2016Termination of appointment of Paul Richard Hilton as a director on 29 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 29/11/2016
(2 pages)
28 September 2016Termination of appointment of David Raymond Kinsella as a director on 17 August 2016 (1 page)
28 September 2016Termination of appointment of David Raymond Kinsella as a director on 17 August 2016 (1 page)
27 September 2016Register(s) moved to registered office address Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
27 September 2016Registered office address changed from Level 15 1 Ropemaker Street London EC2Y 9HT to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Level 15 1 Ropemaker Street London EC2Y 9HT to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE on 27 September 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (14 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (14 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 16
(5 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 16
(5 pages)
7 December 2015Appointment of Mr David Raymond Kinsella as a director on 26 October 2015 (2 pages)
7 December 2015Appointment of Mr David Raymond Kinsella as a director on 26 October 2015 (2 pages)
27 August 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 16
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 16
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 15
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 15
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (13 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (13 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15
(4 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15
(4 pages)
15 October 2014Termination of appointment of David Jackson as a secretary on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Christopher Michael Allix as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of David Jackson as a director on 15 October 2014 (1 page)
15 October 2014Appointment of Mrs Sarah Margaret Mary Fry as a secretary on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Siobhan Fiona White as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Sarah Margaret Mary Fry as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Sarah Margaret Mary Fry as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Christopher Michael Allix as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of David Jackson as a secretary on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Christopher Michael Allix as a director on 15 October 2014 (1 page)
15 October 2014Appointment of Mrs Sarah Margaret Mary Fry as a secretary on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of David Jackson as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Siobhan Fiona White as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Christopher Michael Allix as a director on 15 October 2014 (1 page)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona White on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona White on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona White on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
20 March 2014Director's details changed for Mr Christopher Michael Allix on 1 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Christopher Michael Allix on 1 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Christopher Michael Allix on 1 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Christopher Michael Allix on 1 February 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 March 2014Director's details changed for Mr Mark Hatton Byrne on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Christopher Michael Allix on 1 February 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 March 2014Director's details changed for Mr Mark Hatton Byrne on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Christopher Michael Allix on 1 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Christopher Michael Allix on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Christopher Michael Allix on 19 March 2014 (2 pages)
27 November 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 15
(7 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 15
(7 pages)
27 November 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
25 September 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 25 September 2013 (1 page)
14 August 2013Appointment of Mr David Jackson as a director (2 pages)
14 August 2013Appointment of Mr David Jackson as a director (2 pages)
14 August 2013Appointment of Mr David Jackson as a secretary (1 page)
14 August 2013Appointment of Mr David Jackson as a secretary (1 page)
14 August 2013Appointment of Mr David Jackson as a secretary (1 page)
14 August 2013Appointment of Mr David Jackson as a secretary (1 page)
7 August 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
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)
20 June 2013Termination of appointment of David Jackson as a director (1 page)
20 June 2013Termination of appointment of David Jackson as a secretary (1 page)
20 June 2013Termination of appointment of David Jackson as a director (1 page)
20 June 2013Termination of appointment of David Jackson as a secretary (1 page)
27 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
15 November 2012Register(s) moved to registered inspection location (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 inspection address has been changed (1 page)
3 October 2012Registered office address changed from Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE England on 3 October 2012 (1 page)
7 August 2012Registered office address changed from C/O Inter-Continental Management (Uk) Limited the Jet Centre Hangar One London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Inter-Continental Management (Uk) Limited the Jet Centre Hangar One London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Inter-Continental Management (Uk) Limited the Jet Centre Hangar One London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
26 August 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
10 May 2011Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
10 May 2011Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 November 2009Director's details changed for Mr David Jackson on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Michael Allix on 31 October 2009 (2 pages)
5 November 2009Registered office address changed from the Jet Centre Hangar One 2Ns Floor London Stansted Airport London CM24 1RY on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr David Jackson on 2 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr David Jackson on 2 October 2009 (1 page)
5 November 2009Director's details changed for Mark Hatton Byrne on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr David Jackson on 2 October 2009 (1 page)
5 November 2009Registered office address changed from the Jet Centre Hangar One 2Ns Floor London Stansted Airport London CM24 1RY on 5 November 2009 (1 page)
5 November 2009Registered office address changed from the Jet Centre Hangar One 2Ns Floor London Stansted Airport London CM24 1RY on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr David Jackson on 2 October 2009 (1 page)
5 November 2009Director's details changed for Christopher Michael Allix on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Hatton Byrne on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr David Jackson on 2 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / david jackson / 10/06/2008 (1 page)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / david jackson / 10/06/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
12 September 2008Registered office changed on 12/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
1 May 2008Director appointed mark hatton byrne (2 pages)
1 May 2008Director appointed mark hatton byrne (2 pages)
18 March 2008Appointment terminated director charles platten (2 pages)
18 March 2008Appointment terminated director charles platten (2 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
28 October 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 November 2005Return made up to 31/10/05; full list of members (3 pages)
2 November 2005Return made up to 31/10/05; full list of members (3 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Return made up to 31/10/98; no change of members (4 pages)
23 October 1998Return made up to 31/10/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
26 October 1997Return made up to 31/10/97; no change of members (4 pages)
26 October 1997Return made up to 31/10/97; no change of members (4 pages)
26 August 1997Full accounts made up to 30 June 1997 (3 pages)
26 August 1997Full accounts made up to 30 June 1997 (3 pages)
2 April 1997Registered office changed on 02/04/97 from: 6 tebbit mews winchcombe street cheltenham GL52 2NE (1 page)
2 April 1997Registered office changed on 02/04/97 from: 6 tebbit mews winchcombe street cheltenham GL52 2NE (1 page)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 30 June 1996 (3 pages)
14 August 1996Accounts for a small company made up to 30 June 1996 (3 pages)
16 November 1995Return made up to 31/10/95; no change of members (4 pages)
16 November 1995Return made up to 31/10/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 30 June 1995 (3 pages)
29 August 1995Accounts for a small company made up to 30 June 1995 (3 pages)
22 September 1989Wd 14/09/89 ad 11/07/89--------- £ si 13@1=13 £ ic 2/15 (2 pages)
22 September 1989Wd 14/09/89 ad 11/07/89--------- £ si 13@1=13 £ ic 2/15 (2 pages)
8 June 1989Incorporation (15 pages)
8 June 1989Incorporation (15 pages)