Company NameR. M. Chancellor & Company Limited
Company StatusActive
Company Number03297940
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Jonathan Ward
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(11 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Adam David Burt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(13 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Dean Paul Chaffey
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Dean Paul Chaffey
StatusCurrent
Appointed13 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRichard Edward Philip Beamont
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressHighfield
Main Street Great Ouseburn
York
North Yorkshire
YO26 9RF
Director NameMr Mark William Francis Ringrose
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 day after company formation)
Appointment Duration16 years, 7 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Secretary NameMr Mark William Francis Ringrose
NationalityBritish
StatusResigned
Appointed01 January 1997(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Barn
Nidd
Harrogate
North Yorkshire
HG3 3BH
Director NameMr Paul Albert Baker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMs Julie Margaret Konczyk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Secretary NameMrs Elizabeth Dorothy Catherine Baker
NationalityBritish
StatusResigned
Appointed07 December 2005(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMs Julie Margaret Konczyk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Secretary NameMr Jonathan Ward
StatusResigned
Appointed19 July 2013(16 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2021)
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitehsapartnership.co.uk
Email address[email protected]
Telephone01799 530335
Telephone regionSaffron Walden

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

167 at £1Adam David Burt
50.15%
Ordinary B
166 at £1Jonathan Ward
49.85%
Ordinary B

Financials

Year2014
Net Worth£127,899
Cash£98,144
Current Liabilities£178,177

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 May 2016Delivered on: 7 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lewis house orkney house and shetland house great chesterford court great chesterford saffron walden essex t/n EX429626 EX429656 and EX759423 for more details please refer to the instrument.
Outstanding
19 May 2016Delivered on: 27 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
16 September 2021Termination of appointment of Jonathan Ward as a secretary on 13 September 2021 (1 page)
13 September 2021Appointment of Mr Dean Paul Chaffey as a secretary on 13 September 2021 (2 pages)
5 March 2021Notification of Jonathan Ward as a person with significant control on 1 March 2021 (2 pages)
5 March 2021Change of details for Mr Adam David Burt as a person with significant control on 5 March 2021 (2 pages)
16 February 2021Change of share class name or designation (2 pages)
16 February 2021Memorandum and Articles of Association (8 pages)
16 February 2021Resolutions
  • RES13 ‐ Sub-division 29/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 February 2021Sub-division of shares on 29 January 2021 (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 September 2019Appointment of Mr Dean Paul Chaffey as a director on 6 September 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 January 2019Termination of appointment of Mark William Francis Ringrose as a director on 30 July 2013 (1 page)
15 January 2019Termination of appointment of Julie Margaret Konczyk as a director on 30 July 2013 (1 page)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 January 2019Director's details changed for Mr Adam David Burt on 6 October 2018 (2 pages)
10 January 2019Change of details for Mr Adam David Burt as a person with significant control on 6 October 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 June 2016Registration of charge 032979400002, created on 23 May 2016 (42 pages)
7 June 2016Registration of charge 032979400002, created on 23 May 2016 (42 pages)
27 May 2016Registration of charge 032979400001, created on 19 May 2016 (42 pages)
27 May 2016Registration of charge 032979400001, created on 19 May 2016 (42 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Statement of company's objects (2 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 333
(6 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 333
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 333
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 333
(5 pages)
17 June 2014Termination of appointment of Paul Baker as a director (1 page)
17 June 2014Termination of appointment of Paul Baker as a director (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 833
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 833
(6 pages)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Purchase of own shares. (3 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 333
(4 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 333
(4 pages)
7 August 2013Termination of appointment of Julie Konczyk as a director (1 page)
7 August 2013Appointment of Mr Jonathan Ward as a secretary (2 pages)
7 August 2013Termination of appointment of Mark Ringrose as a director (1 page)
7 August 2013Appointment of Mr Jonathan Ward as a secretary (2 pages)
7 August 2013Termination of appointment of Mark Ringrose as a director (1 page)
7 August 2013Termination of appointment of Elizabeth Baker as a secretary (1 page)
7 August 2013Termination of appointment of Julie Konczyk as a director (1 page)
7 August 2013Termination of appointment of Elizabeth Baker as a secretary (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 January 2013Director's details changed for Mr Jonathan Ward on 30 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan Ward on 30 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Adam David Burt on 30 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Adam David Burt on 30 December 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 February 2012Appointment of Mr Mark William Francis Ringrose as a director (2 pages)
15 February 2012Appointment of Mr Mark William Francis Ringrose as a director (2 pages)
14 February 2012Director's details changed for Mr Mark William Francis Ringrose on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Ms Julie Margaret Konczyk on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Mark William Francis Ringrose on 14 February 2012 (2 pages)
14 February 2012Appointment of Ms Julie Margaret Konczyk as a director (2 pages)
14 February 2012Director's details changed for Ms Julie Margaret Konczyk on 14 February 2012 (2 pages)
14 February 2012Appointment of Ms Julie Margaret Konczyk as a director (2 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2011Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 500
(3 pages)
2 August 2011Resolutions
  • RES13 ‐ Declaration of dividends 30/06/2011
(2 pages)
2 August 2011Purchase of own shares. (3 pages)
2 August 2011Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 500
(3 pages)
2 August 2011Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 500
(3 pages)
2 August 2011Purchase of own shares. (3 pages)
2 August 2011Resolutions
  • RES13 ‐ Declaration of dividends 30/06/2011
(2 pages)
1 March 2011Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 1 March 2011 (1 page)
10 February 2011Director's details changed for Mr Jonathan Ward on 13 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Jonathan Ward on 13 December 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Appointment of Mr Adam David Burt as a director (2 pages)
19 May 2010Appointment of Mr Adam David Burt as a director (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Elizabeth Dorothy Catherine Baker on 31 December 2009 (1 page)
14 January 2010Director's details changed for Julie Margaret Konczyk on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Jonathan Ward on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Jonathan Ward on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Elizabeth Dorothy Catherine Baker on 31 December 2009 (1 page)
14 January 2010Director's details changed for Paul Albert Baker on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Julie Margaret Konczyk on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Paul Albert Baker on 31 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 December 2009Director's details changed for Julie Margaret Konczyk on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Julie Margaret Konczyk on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Julie Margaret Konczyk on 9 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Director appointed jonathan ward (1 page)
10 September 2008Director appointed jonathan ward (1 page)
22 May 2008Director's change of particulars / mark ringrose / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / mark ringrose / 22/05/2008 (1 page)
20 May 2008Director's change of particulars / mark ringrose / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / mark ringrose / 20/05/2008 (1 page)
13 May 2008Director's change of particulars / mark ringrose / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / mark ringrose / 13/05/2008 (1 page)
8 May 2008Director's change of particulars / mark ringrose / 02/05/2008 (1 page)
8 May 2008Director's change of particulars / mark ringrose / 02/05/2008 (1 page)
22 April 2008Director's change of particulars / mark ringrose / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / mark ringrose / 22/04/2008 (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: 28 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
3 June 2004Registered office changed on 03/06/04 from: 28 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2003Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 January 2003Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 July 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 July 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: second floor chancellor court the calls leeds west yorkshire LS2 7EH (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: second floor chancellor court the calls leeds west yorkshire LS2 7EH (1 page)
29 July 2002Director resigned (1 page)
26 July 2002Ad 19/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2002Ad 19/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 January 1997Registered office changed on 19/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
31 December 1996Incorporation (17 pages)
31 December 1996Incorporation (17 pages)