Company NameFox Design International Limited
Company StatusActive
Company Number02542438
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Gary Quinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(32 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMiss Lisa Waterman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(32 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameBrenda Audrey Fox
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 05 August 2002)
RoleSecretary
Correspondence AddressOakland House South Hanningfield Roa
Road Rettendon Common
Chelmsford
Essex
CM3 8HQ
Secretary NameBrenda Audrey Fox
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressOakland House South Hanningfield Roa
Road Rettendon Common
Chelmsford
Essex
CM3 8HQ
Secretary NameRichard Royston Fox
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressOakland House
South Hanningfield Road
Rettendon Common Chelmsford
Essex
CM3 8HQ
Director NameRichard Royston Fox
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleDesigner
Correspondence AddressOakland House
South Hanningfield Road
Rettendon Common Chelmsford
Essex
CM3 8HQ
Director NameMr Clifford Royston Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 July 2014)
RoleChairman/Director
Country of ResidenceEngland
Correspondence AddressGreat Tomkyns
Tomkyns Lane
Upminster
Essex
RM14 1TP
Secretary NameMrs Joyce Valerie Bliss
NationalityBritish
StatusResigned
Appointed05 August 2002(11 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2016)
RoleAccounts Supervisor
Correspondence Address8 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SX
Director NameMr Dean Mackenzie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault
Essex
IG6 3UT
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr David Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameNext Wave Partners Llp (Corporation)
StatusResigned
Appointed25 July 2014(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
Correspondence Address42 Wigmore Street
London
W1U 2RY

Contact

Websitefoxint.com
Email address[email protected]
Telephone020 85596500
Telephone regionLondon

Location

Registered Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

20k at £0.0001Fox International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

25 January 2022Delivered on: 27 January 2022
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered).
Outstanding
14 May 2021Delivered on: 21 May 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to patent no. Ep 1147704 and the other intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered).
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: See clause 2.4(a) – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing), including, among others, patent number GB2352382. For further details of intellectual property charged please see schedule 2 of the document uploaded with this filing.
Outstanding
26 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Patent no 2318715,2331220,2340016 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 July 2014Delivered on: 13 August 2014
Satisfied on: 1 October 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: Numerous patents and applications trademarks and designs including the trade mark 'fox' for more details please refer to the instrument.
Fully Satisfied

Filing History

11 February 2021Satisfaction of charge 025424380004 in full (1 page)
27 January 2021Satisfaction of charge 025424380003 in full (1 page)
27 January 2021Satisfaction of charge 025424380002 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages)
21 May 2020Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 November 2019Registration of charge 025424380004, created on 31 October 2019 (54 pages)
25 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 October 2019Change of details for Fox International Group Limited as a person with significant control on 23 September 2019 (2 pages)
15 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Registration of charge 025424380003, created on 26 September 2017 (63 pages)
2 October 2017Registration of charge 025424380003, created on 26 September 2017 (63 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
10 April 2017Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 10 April 2017 (1 page)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 October 2016Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016 (1 page)
28 October 2016Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016 (1 page)
28 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
18 November 2015Appointment of Mr David Stanley Algar as a director on 30 October 2015 (2 pages)
18 November 2015Appointment of Mr Ian Peter Astley as a director on 30 October 2015 (2 pages)
18 November 2015Appointment of Mr Ian Peter Astley as a director on 30 October 2015 (2 pages)
18 November 2015Appointment of Mr David Stanley Algar as a director on 30 October 2015 (2 pages)
11 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (1 page)
4 November 2015Registration of charge 025424380002, created on 30 October 2015 (29 pages)
4 November 2015Registration of charge 025424380002, created on 30 October 2015 (29 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 October 2015Satisfaction of charge 025424380001 in full (1 page)
1 October 2015Satisfaction of charge 025424380001 in full (1 page)
30 March 2015Appointment of Mr Paul Reeves as a director on 22 January 2015 (2 pages)
30 March 2015Appointment of Mr Paul Reeves as a director on 22 January 2015 (2 pages)
10 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 September 2014Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages)
2 September 2014Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages)
2 September 2014Appointment of Next Wave Partners Llp as a director on 25 July 2014 (2 pages)
2 September 2014Appointment of Next Wave Partners Llp as a director on 25 July 2014 (2 pages)
2 September 2014Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (1 page)
2 September 2014Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2014Resolutions
  • RES13 ‐ Subdivision 25/07/2014
(1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2014Resolutions
  • RES13 ‐ Subdivision 25/07/2014
(1 page)
29 August 2014Sub-division of shares on 25 July 2014 (5 pages)
29 August 2014Sub-division of shares on 25 July 2014 (5 pages)
13 August 2014Registration of charge 025424380001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
13 August 2014Registration of charge 025424380001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
11 November 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
20 October 2008Return made up to 18/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2008Return made up to 18/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 October 2007Return made up to 18/09/07; full list of members (6 pages)
26 October 2007Return made up to 18/09/07; full list of members (6 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 18/09/06; full list of members (6 pages)
18 October 2006Return made up to 18/09/06; full list of members (6 pages)
30 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 September 2004Return made up to 18/09/04; full list of members (6 pages)
10 September 2004Return made up to 18/09/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Return made up to 18/09/02; full list of members (8 pages)
11 September 2002Return made up to 18/09/02; full list of members (8 pages)
11 September 2002New secretary appointed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: oakland house rettendon common chelmsford essex CM3 8HQ (1 page)
17 July 2001Registered office changed on 17/07/01 from: oakland house rettendon common chelmsford essex CM3 8HQ (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Return made up to 18/09/00; full list of members (6 pages)
10 October 2000Return made up to 18/09/00; full list of members (6 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
24 January 2000Auditor's resignation (1 page)
24 January 2000Auditor's resignation (1 page)
1 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 December 1999Return made up to 18/09/99; no change of members (4 pages)
1 December 1999Return made up to 18/09/99; no change of members (4 pages)
1 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 November 1998Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
10 November 1998Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
10 November 1998Full accounts made up to 31 December 1997 (12 pages)
10 November 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Return made up to 18/09/98; no change of members (4 pages)
15 September 1998Return made up to 18/09/98; no change of members (4 pages)
6 November 1997Return made up to 18/09/97; full list of members (6 pages)
6 November 1997Return made up to 18/09/97; full list of members (6 pages)
31 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
31 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
20 September 1996Return made up to 18/09/96; change of members (6 pages)
20 September 1996Return made up to 18/09/96; change of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 October 1995Return made up to 18/09/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(4 pages)
18 October 1995Return made up to 18/09/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(4 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
29 November 1994Return made up to 18/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
29 November 1994Return made up to 18/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
13 October 1993Return made up to 18/09/93; no change of members (4 pages)
13 October 1993Return made up to 18/09/93; no change of members (4 pages)
30 September 1992Return made up to 18/09/92; no change of members (4 pages)
30 September 1992Return made up to 18/09/92; no change of members (4 pages)
1 July 1992Return made up to 24/09/91; full list of members (8 pages)
1 July 1992Return made up to 24/09/91; full list of members (8 pages)
12 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 November 1990Company name changed\certificate issued on 29/11/90 (2 pages)
29 November 1990Company name changed\certificate issued on 29/11/90 (2 pages)
24 September 1990Incorporation (16 pages)
24 September 1990Incorporation (16 pages)