Company NameFirmco Limited
Company StatusLiquidation
Company Number02961647
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameDavid Edward Spooner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 day after company formation)
Appointment Duration6 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressRose Cottage Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PQ
Director NameMr David Ralph Hardy
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Great Anwell
Ware
Herts
SG12 9SF
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 day after company formation)
Appointment Duration6 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressCasa Do Anjo 11 Rua Mondego
Apartado 2251 Quinta Do Lago
8135 Almancil
Algarve
Portugal
Secretary NameMr David Ralph Hardy
NationalityBritish
StatusResigned
Appointed19 August 1994(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Great Anwell
Ware
Herts
SG12 9SF
Secretary NameMr Brian Stanley Saxby
NationalityBritish
StatusResigned
Appointed08 December 1994(3 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Town End Field
Maltings Lane
Witham
Essex
CM8 1EU
Director NameMr David Ronald Elwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1995(6 months after company formation)
Appointment Duration28 years, 6 months (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkless Sandpit Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9JJ
Director NameBrian John Humphreys
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(6 months after company formation)
Appointment Duration28 years, 6 months (resigned 29 August 2023)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadfields Avenue
Winchmore Hill
London
N21 1AD
Director NameDavid John Burton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2003)
RoleEstimating Director
Correspondence Address27 Linkfield
Welwyn Garden City
Hertfordshire
AL7 4DN
Director NameMark Richard Heady
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years after company formation)
Appointment Duration27 years (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6EP
Director NameMr Brian Stanley Saxby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Town End Field
Maltings Lane
Witham
Essex
CM8 1EU
Director NameDavid Edward Spooner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thorndon Hall
Ingrave
Brentwood
Essex
CM13 3RJ
Director NameDerek John Read
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleContracts Director
Correspondence Address43 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SG
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lankester Square
The Deanery
Oxted
Surrey
RH8 0LJ
Director NameMr Feargal John McEneaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years after company formation)
Appointment Duration18 years (resigned 29 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Compton Avenue
Gidea Park
Romford
Essex
RM2 6ET
Director NameMr Ray Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(17 years, 7 months after company formation)
Appointment Duration11 years (resigned 29 March 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameMr Ray Wallace
StatusResigned
Appointed27 January 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2023)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG

Contact

Websitefirmco.co.uk
Email address[email protected]
Telephone020 85145544
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Firmin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,993,948
Net Worth£647,507
Cash£647,382
Current Liabilities£2,936,959

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 August 2017 (6 years, 8 months ago)
Next Return Due3 September 2018 (overdue)

Charges

27 February 2017Delivered on: 27 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 June 2005Delivered on: 18 June 2005
Satisfied on: 28 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at the rear of 127-129 stanley road ilford essex t/n EGL153546. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 August 2004Delivered on: 2 September 2004
Satisfied on: 17 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127-129 stanley road ilford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 February 1995Delivered on: 25 February 1995
Satisfied on: 8 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 186/188WARLEY hill brentwood essex together with all buildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 September 1994Delivered on: 22 September 1994
Satisfied on: 28 July 2010
Persons entitled: Lloyds 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: F/H property k/a 127/129 stanley road, ilford, essex t/no. EGL132233 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 September 1994Delivered on: 17 September 1994
Satisfied on: 28 July 2010
Persons entitled: Lloyds 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.
Fully Satisfied

Filing History

15 September 2023Liquidators' statement of receipts and payments to 1 August 2023 (25 pages)
8 September 2023Termination of appointment of Brian John Humphreys as a director on 29 August 2023 (1 page)
8 September 2023Termination of appointment of Mark Richard Heady as a director on 29 August 2023 (1 page)
8 September 2023Termination of appointment of David Ronald Elwick as a director on 29 August 2023 (1 page)
8 September 2023Termination of appointment of Feargal John Mceneaney as a director on 29 August 2023 (1 page)
13 May 2023Termination of appointment of Ray Wallace as a secretary on 29 March 2023 (1 page)
13 May 2023Termination of appointment of Ray Wallace as a director on 29 March 2023 (1 page)
28 October 2022Appointment of a voluntary liquidator (3 pages)
27 October 2022Removal of liquidator by court order (28 pages)
3 October 2022Liquidators' statement of receipts and payments to 1 August 2022 (23 pages)
5 October 2021Liquidators' statement of receipts and payments to 1 August 2021 (24 pages)
15 October 2020Liquidators' statement of receipts and payments to 1 August 2020 (24 pages)
7 October 2019Liquidators' statement of receipts and payments to 1 August 2019 (22 pages)
30 August 2018Registered office address changed from Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 30 August 2018 (2 pages)
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
22 August 2018Appointment of a voluntary liquidator (3 pages)
22 August 2018Statement of affairs (13 pages)
31 May 2018Full accounts made up to 31 August 2017 (13 pages)
29 September 2017Director's details changed for Feargal John Mceneaney on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr David Ronald Elwick on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Brian Stanley Saxby as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Brian Stanley Saxby as a director on 29 September 2017 (1 page)
29 September 2017Director's details changed for Feargal John Mceneaney on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr David Ronald Elwick on 29 September 2017 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 February 2017Registration of charge 029616470006, created on 27 February 2017 (42 pages)
27 February 2017Registration of charge 029616470006, created on 27 February 2017 (42 pages)
27 January 2017Termination of appointment of Brian Stanley Saxby as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Ray Wallace as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Brian Stanley Saxby as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Ray Wallace as a secretary on 27 January 2017 (2 pages)
8 January 2017Accounts for a small company made up to 31 August 2016 (13 pages)
8 January 2017Accounts for a small company made up to 31 August 2016 (13 pages)
10 November 2016Registered office address changed from Firmin House 127/129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Firmin House 127/129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 December 2015Accounts for a small company made up to 31 August 2015 (16 pages)
15 December 2015Accounts for a small company made up to 31 August 2015 (16 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150,000
(9 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150,000
(9 pages)
5 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
5 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
(9 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
(9 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (6 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 150,000
(9 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 150,000
(9 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
15 August 2012Appointment of Mr Ray Wallace as a director (2 pages)
15 August 2012Appointment of Mr Ray Wallace as a director (2 pages)
22 December 2011Accounts for a medium company made up to 31 August 2011 (16 pages)
22 December 2011Accounts for a medium company made up to 31 August 2011 (16 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
11 January 2011Termination of appointment of David Spooner as a director (1 page)
11 January 2011Termination of appointment of David Spooner as a director (1 page)
11 January 2011Termination of appointment of Edwin Bisset as a director (1 page)
11 January 2011Termination of appointment of Edwin Bisset as a director (1 page)
30 December 2010Accounts for a medium company made up to 31 August 2010 (17 pages)
30 December 2010Accounts for a medium company made up to 31 August 2010 (17 pages)
9 September 2010Director's details changed for Mr Brian Stanley Saxby on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Feargal John Mceneaney on 18 August 2010 (2 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Mark Richard Heady on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Feargal John Mceneaney on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Mr David Ronald Elwick on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Brian John Humphreys on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Mark Richard Heady on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Brian John Humphreys on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Brian Stanley Saxby on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Mr David Ronald Elwick on 18 August 2010 (2 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 December 2009Accounts for a medium company made up to 31 August 2009 (16 pages)
18 December 2009Accounts for a medium company made up to 31 August 2009 (16 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
18 December 2008Accounts for a medium company made up to 31 August 2008 (16 pages)
18 December 2008Accounts for a medium company made up to 31 August 2008 (16 pages)
21 October 2008Return made up to 18/08/08; no change of members (7 pages)
21 October 2008Return made up to 18/08/08; no change of members (7 pages)
23 November 2007Full accounts made up to 31 August 2007 (18 pages)
23 November 2007Full accounts made up to 31 August 2007 (18 pages)
1 October 2007Return made up to 18/08/07; no change of members (9 pages)
1 October 2007Return made up to 18/08/07; no change of members (9 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Accounts for a medium company made up to 31 August 2006 (17 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (17 pages)
13 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
7 February 2006Full accounts made up to 31 August 2005 (17 pages)
7 February 2006Full accounts made up to 31 August 2005 (17 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
30 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
4 January 2005Full accounts made up to 31 August 2004 (16 pages)
4 January 2005Full accounts made up to 31 August 2004 (16 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 September 2004Return made up to 18/08/04; full list of members (9 pages)
3 September 2004Return made up to 18/08/04; full list of members (9 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
21 November 2003Full accounts made up to 31 August 2003 (16 pages)
21 November 2003Full accounts made up to 31 August 2003 (16 pages)
19 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
11 December 2002Full accounts made up to 31 August 2002 (16 pages)
11 December 2002Full accounts made up to 31 August 2002 (16 pages)
22 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2001Full accounts made up to 31 August 2001 (16 pages)
7 December 2001Full accounts made up to 31 August 2001 (16 pages)
23 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
14 December 2000Full accounts made up to 31 August 2000 (15 pages)
14 December 2000Full accounts made up to 31 August 2000 (15 pages)
22 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Full accounts made up to 31 August 1999 (16 pages)
6 December 1999Full accounts made up to 31 August 1999 (16 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 September 1999Return made up to 18/08/99; full list of members (8 pages)
3 September 1999Return made up to 18/08/99; full list of members (8 pages)
9 December 1998Full accounts made up to 31 August 1998 (11 pages)
9 December 1998Full accounts made up to 31 August 1998 (11 pages)
13 August 1998Return made up to 18/08/98; no change of members (6 pages)
13 August 1998Return made up to 18/08/98; no change of members (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 August 1997 (11 pages)
5 January 1998Full accounts made up to 31 August 1997 (11 pages)
21 August 1997Return made up to 18/08/97; full list of members (8 pages)
21 August 1997Return made up to 18/08/97; full list of members (8 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 31 August 1996 (11 pages)
2 January 1997Full accounts made up to 31 August 1996 (11 pages)
6 October 1996Return made up to 18/08/96; full list of members (6 pages)
6 October 1996Return made up to 18/08/96; full list of members (6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Nc inc already adjusted 21/12/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1996Ad 21/12/95--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
11 January 1996Ad 21/12/95--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
11 January 1996Nc inc already adjusted 21/12/95 (1 page)
11 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1995Return made up to 18/08/95; full list of members (6 pages)
22 November 1995Return made up to 18/08/95; full list of members (6 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
4 September 1994Memorandum and Articles of Association (26 pages)