Company NameCalabash Group Services Limited
DirectorSteven Alexander Aylmer
Company StatusActive
Company Number02764589
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months ago)
Previous NamesEighth Claremont Shelf Company Limited and Hadley St. James (Contracts) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Director NamePaul Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleSales Director
Correspondence Address2 Taylor Road
Wallington
Surrey
SM6 0AX
Director NameMr Robert Paul Stratton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Hersham Road
Walton On Thames
Surrey
KT12 5NR
Director NameMr Richard Julian Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 3 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Lane
Kingston Upon Thames
Surrey
KT1 2SU
Secretary NameMr Robert Paul Stratton
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Hersham Road
Walton On Thames
Surrey
KT12 5NR
Director NameMichael Stuart O'Connor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Turnpike Way
Isleworth
Middlesex
TW7 5AB
Director NameThomas Walter Salmon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(7 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 13 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellington Court
High Street
London
N14 6LB
Director NameMr David Anthony Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowbed Avenue
Chichester
Sussex
PO19 8JD
Director NameMr David Anthony Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Secretary NameMr David Anthony Richardson
NationalityBritish
StatusResigned
Appointed31 March 2005(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Director NameMr Andrew David Hussey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Manston
Sturminster Newton
Dorset
DT10 1EX
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Secretary NameMr Bill Jastinder Singh Johal
StatusResigned
Appointed31 July 2018(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2021)
RoleCompany Director
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Director NameIndustrial And Commercial Property Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA
Secretary NameBh Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA

Contact

Websitecalabashgroup.co.uk
Telephone020 73719500
Telephone regionLondon

Location

Registered AddressThe Coach House
Powell Rd
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.6k at £0.01Richard Julian Hill
85.95%
Ordinary
500 at £0.01Helen Elizabeth Hill
5.00%
Ordinary
300 at £0.01Karen Cowie
3.00%
Ordinary
193 at £0.01Gabriella Hill
1.93%
Ordinary
192 at £0.01Archie Hill
1.92%
Ordinary
110 at £0.01Fiona Egerton Warburton
1.10%
Ordinary
110 at £0.01Sarah Gardner
1.10%
Ordinary

Financials

Year2014
Net Worth£277,229
Cash£679,920
Current Liabilities£1,838,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

25 February 2009Delivered on: 28 February 2009
Persons entitled: Denton & Co Trusees Trevor John Franks, Kenneth Reginald Hockey Together with the Trustees of Dentons Sipp K R Hockey and Dentons Sipp T J Franks

Classification: Rent deposit deed
Secured details: £2,050.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £2,050 see image for full details.
Outstanding
23 March 2005Delivered on: 31 March 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 December 2001Delivered on: 22 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 748 fulham road fulham london SW6 and garages on the south west side of dorncliffe road fulham london SW6. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 November 2001Delivered on: 4 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
20 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 June 2021Termination of appointment of Thomas Walter Salmon as a director on 13 June 2021 (1 page)
13 June 2021Termination of appointment of Bill Jastinder Singh Johal as a secretary on 13 June 2021 (1 page)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
28 August 2018Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 28 August 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
1 August 2018Termination of appointment of David Anthony Richardson as a secretary on 31 July 2018 (1 page)
1 August 2018Appointment of Mr Bill Jastinder Singh Johal as a director on 31 July 2018 (2 pages)
1 August 2018Cessation of Richard Julian Hill as a person with significant control on 31 July 2018 (1 page)
1 August 2018Appointment of Mr Bill Jastinder Singh Johal as a secretary on 31 July 2018 (2 pages)
1 August 2018Appointment of Mr Steven Alexander Alymer as a director on 31 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Steven Alexander Alymer on 1 August 2018 (2 pages)
1 August 2018Notification of Unique 8 Ltd as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Termination of appointment of David Anthony Richardson as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Richard Julian Hill as a director on 31 July 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Director's details changed for Mr David Anthony Richardson on 7 June 2018 (2 pages)
7 June 2018Secretary's details changed for Mr David Anthony Richardson on 7 June 2018 (1 page)
16 May 2018Satisfaction of charge 1 in full (1 page)
16 May 2018Satisfaction of charge 4 in full (1 page)
16 May 2018Satisfaction of charge 2 in full (2 pages)
16 May 2018Satisfaction of charge 3 in full (1 page)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(7 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2014Secretary's details changed for Mr David Anthony Richardson on 11 November 2014 (1 page)
24 November 2014Secretary's details changed for Mr David Anthony Richardson on 11 November 2014 (1 page)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
24 November 2014Director's details changed for Mr David Anthony Richardson on 11 November 2014 (2 pages)
24 November 2014Director's details changed for Mr David Anthony Richardson on 11 November 2014 (2 pages)
23 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 July 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Director's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 March 2010Termination of appointment of Andrew Hussey as a director (1 page)
4 March 2010Termination of appointment of Andrew Hussey as a director (1 page)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
20 November 2009Director's details changed for Mr Andrew David Hussey on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew David Hussey on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard Julian Hill on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
20 November 2009Director's details changed for Mr Andrew David Hussey on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Thomas Walter Salmon on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard Julian Hill on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Thomas Walter Salmon on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard Julian Hill on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Thomas Walter Salmon on 1 November 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 November 2008Appointment terminated director david walsh (1 page)
26 November 2008Return made up to 13/11/08; full list of members (8 pages)
26 November 2008Return made up to 13/11/08; full list of members (8 pages)
26 November 2008Appointment terminated director david walsh (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 June 2008Director appointed mr andrew david hussey (1 page)
6 June 2008Director appointed mr andrew david hussey (1 page)
27 November 2007Return made up to 13/11/07; full list of members (5 pages)
27 November 2007Return made up to 13/11/07; full list of members (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2006Return made up to 13/11/06; full list of members (5 pages)
27 November 2006Return made up to 13/11/06; full list of members (5 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 November 2005Return made up to 13/11/05; full list of members (5 pages)
29 November 2005Return made up to 13/11/05; full list of members (5 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
3 May 2005S-div 14/04/05 (1 page)
3 May 2005S-div 14/04/05 (1 page)
3 May 2005Memorandum and Articles of Association (14 pages)
3 May 2005Memorandum and Articles of Association (14 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 April 2005Company name changed hadley st. James (contracts) lim ited\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed hadley st. James (contracts) lim ited\certificate issued on 11/04/05 (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
22 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
20 November 2003Return made up to 13/11/03; full list of members (8 pages)
20 November 2003Return made up to 13/11/03; full list of members (8 pages)
12 August 2003Full accounts made up to 31 March 2003 (20 pages)
12 August 2003Full accounts made up to 31 March 2003 (20 pages)
29 November 2002Return made up to 13/11/02; full list of members (8 pages)
29 November 2002Return made up to 13/11/02; full list of members (8 pages)
6 June 2002Full accounts made up to 31 March 2002 (17 pages)
6 June 2002Full accounts made up to 31 March 2002 (17 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
5 December 2001Return made up to 13/11/01; full list of members (7 pages)
5 December 2001Return made up to 13/11/01; full list of members (7 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Registered office changed on 11/09/01 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page)
11 September 2001Registered office changed on 11/09/01 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page)
23 November 2000Return made up to 13/11/00; full list of members (7 pages)
23 November 2000Return made up to 13/11/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 November 1996Return made up to 13/11/96; full list of members (6 pages)
22 November 1996Return made up to 13/11/96; full list of members (6 pages)
25 September 1996Registered office changed on 25/09/96 from: 16 lettice street london SW6 4EH (1 page)
25 September 1996Registered office changed on 25/09/96 from: 16 lettice street london SW6 4EH (1 page)
18 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1995Return made up to 13/11/95; full list of members (7 pages)
7 November 1995Return made up to 13/11/95; full list of members (7 pages)
28 September 1995Full accounts made up to 31 March 1995 (9 pages)
28 September 1995Full accounts made up to 31 March 1995 (9 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
10 November 1994Return made up to 13/11/94; full list of members (8 pages)
10 November 1994Return made up to 13/11/94; full list of members (8 pages)
18 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
18 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
18 November 1993Return made up to 13/11/93; full list of members (8 pages)
18 November 1993Return made up to 13/11/93; full list of members (8 pages)
21 January 1993Company name changed eighth claremont shelf company l imited\certificate issued on 22/01/93 (2 pages)
21 January 1993Company name changed eighth claremont shelf company l imited\certificate issued on 22/01/93 (2 pages)
13 November 1992Incorporation (28 pages)
13 November 1992Incorporation (28 pages)