Company NameThe Activity Superstore Limited
Company StatusActive
Company Number03319862
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Vicki Anne Foster
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 41- 45 High Street
Saffron Walden
Essex
CB10 1AR
Director NameMr Shaun Powell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 41- 45 High Street
Saffron Walden
Essex
CB10 1AR
Director NameStuart Neilege Miller
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 41- 45 High Street
Saffron Walden
Essex
CB10 1AR
Secretary NameStuart Neilege Miller
NationalityIrish
StatusCurrent
Appointed07 December 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 41- 45 High Street
Saffron Walden
Essex
CB10 1AR
Director NameMr Angus Robert Grahame
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Bettws Farm
Rhydspence
Whitney On Wye
Herefordshire
HR3 6EY
Wales
Secretary NameBelinda Susan Dyke
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Brick Cottage Back Lane
Burrough Green
Cambridgeshire
CB8 9NB
Secretary NameCorisande Charlotte Guest Albert
NationalityBritish
StatusResigned
Appointed13 December 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Bettws Farm
Rhydspence
Whitney On Wye
Herefordshire
HR3 6EY
Wales
Director NameMrs Diane Elizabeth Pegrum
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindsey Street Farm
Lindsey Stret
Epping
Essex
CM16 6RE

Contact

Websitewww.activitysuperstore.com
Email address[email protected]

Location

Registered Address1st Floor, 41- 45 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,609,156
Gross Profit£3,657,069
Net Worth£2,681,643
Cash£6,091,435
Current Liabilities£7,925,628

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

21 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 March 2021Delivered on: 11 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2013Delivered on: 3 December 2013
Satisfied on: 10 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 October 2012Delivered on: 9 October 2012
Satisfied on: 24 October 2014
Persons entitled: Barclays Bank PLC

Classification: Portfolio finance
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any shares forming part of the investment. By way of first fixed charge all their rights in the investments, the accounts and the third party deposits. By way of floating charge the security assets.
Fully Satisfied
10 July 2011Delivered on: 20 July 2011
Satisfied on: 10 November 2014
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account. See image for full details.
Fully Satisfied
29 November 2007Delivered on: 11 December 2007
Satisfied on: 3 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re the activity superstore limited and numbered 00707156 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
11 December 2006Delivered on: 20 December 2006
Satisfied on: 31 July 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from days of your life limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re the activity superstore limited business premium account, account number 23697630. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
2 January 2002Delivered on: 9 January 2002
Satisfied on: 7 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated base rate linked high interest account and numbered 00609561 and any account(s) for the time being replacing any account(s) referred to in this paragraph: the account with the bank denominated in sterling designated base rate linked high interest account and numbered 00609677 and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
17 October 2000Delivered on: 19 October 2000
Satisfied on: 29 November 2002
Persons entitled: Lloyds Tsb 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
4 February 2000Delivered on: 10 February 2000
Satisfied on: 29 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number ld 32596403 denoninated in sterling designated treasury deposit.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
14 July 2023Cessation of Vicki Anne Foster as a person with significant control on 6 April 2016 (1 page)
14 July 2023Notification of Days of Your Life Ltd as a person with significant control on 6 April 2016 (2 pages)
14 July 2023Cessation of Shaun Powell as a person with significant control on 6 April 2016 (1 page)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
1 December 2022Full accounts made up to 31 March 2022 (30 pages)
30 March 2022Full accounts made up to 31 March 2021 (30 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (26 pages)
11 March 2021Registration of charge 033198620010, created on 10 March 2021 (41 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (27 pages)
4 November 2019Satisfaction of charge 033198620009 in full (1 page)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (29 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
28 September 2017Registered office address changed from Ash House a1, Melbourn Science Park, Melbourn Hertfordshire SG8 6HB to 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Ash House a1, Melbourn Science Park, Melbourn Hertfordshire SG8 6HB to 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR on 28 September 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 40,000
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 40,000
(4 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 40,000
(4 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 40,000
(4 pages)
11 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
11 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
10 November 2014Satisfaction of charge 6 in full (1 page)
10 November 2014Satisfaction of charge 033198620008 in full (1 page)
10 November 2014Satisfaction of charge 6 in full (1 page)
10 November 2014Satisfaction of charge 033198620008 in full (1 page)
25 October 2014Registration of charge 033198620009, created on 21 October 2014 (21 pages)
25 October 2014Registration of charge 033198620009, created on 21 October 2014 (21 pages)
24 October 2014Satisfaction of charge 7 in full (3 pages)
24 October 2014Satisfaction of charge 7 in full (3 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40,000
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40,000
(4 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
3 December 2013Registration of charge 033198620008 (18 pages)
3 December 2013Registration of charge 033198620008 (18 pages)
1 October 2013Director's details changed for Vicki Anne Ling on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Vicki Anne Ling on 1 October 2013 (2 pages)
17 June 2013Resolutions
  • RES13 ‐ The directors/the asset transfer/the funding arrangements/the services arrangements/the ancillary matters 12/04/2013
(3 pages)
17 June 2013Resolutions
  • RES13 ‐ The directors/the asset transfer/the funding arrangements/the services arrangements/the ancillary matters 12/04/2013
(3 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
8 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 July 2012Director's details changed for Shaun Powell on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Shaun Powell on 27 July 2012 (2 pages)
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
13 January 2012Director's details changed for Vicki Anne Ling on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Vicki Anne Ling on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Vicki Anne Ling on 1 January 2012 (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 April 2011Director's details changed for Shaun Powell on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Shaun Powell on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Shaun Powell on 4 April 2011 (2 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
4 November 2009Director's details changed for Stuart Neilege Miller on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Vicki Anne Ling on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Stuart Neilege Miller on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Vicki Anne Ling on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Stuart Neilege Miller on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Stuart Neilege Miller on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Stuart Neilege Miller on 1 October 2009 (1 page)
4 November 2009Director's details changed for Vicki Anne Ling on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Shaun Powell on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Stuart Neilege Miller on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Shaun Powell on 26 October 2009 (2 pages)
2 July 2009Director's change of particulars / shaun powell / 20/06/2009 (1 page)
2 July 2009Director's change of particulars / shaun powell / 20/06/2009 (1 page)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 June 2008Director's change of particulars / shaun powell / 20/06/2008 (2 pages)
20 June 2008Director's change of particulars / shaun powell / 20/06/2008 (2 pages)
29 May 2008Director's change of particulars / shaun powell / 27/05/2008 (1 page)
29 May 2008Director's change of particulars / shaun powell / 27/05/2008 (1 page)
19 February 2008Registered office changed on 19/02/08 from: ash house A1, melbourne science park, melbourn herts SG8 6HB (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: ash house A1, melbourne science park, melbourn herts SG8 6HB (1 page)
3 January 2008Registered office changed on 03/01/08 from: crown chambers 34 high street saffron walden essex CB10 1EP (1 page)
3 January 2008Registered office changed on 03/01/08 from: crown chambers 34 high street saffron walden essex CB10 1EP (1 page)
28 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
28 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
6 January 2007Declaration of assistance for shares acquisition (5 pages)
6 January 2007Declaration of assistance for shares acquisition (6 pages)
6 January 2007Declaration of assistance for shares acquisition (5 pages)
6 January 2007Declaration of assistance for shares acquisition (6 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
12 December 2006Full accounts made up to 31 March 2006 (19 pages)
12 December 2006Full accounts made up to 31 March 2006 (19 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (21 pages)
2 February 2006Full accounts made up to 31 March 2005 (21 pages)
21 February 2005Return made up to 18/02/05; full list of members (2 pages)
21 February 2005Return made up to 18/02/05; full list of members (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (21 pages)
27 January 2005Full accounts made up to 31 March 2004 (21 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
6 November 2003Full accounts made up to 31 March 2003 (20 pages)
6 November 2003Full accounts made up to 31 March 2003 (20 pages)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Return made up to 18/02/02; full list of members (6 pages)
19 February 2002Return made up to 18/02/02; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
19 April 2001Return made up to 18/02/01; full list of members (6 pages)
19 April 2001Return made up to 18/02/01; full list of members (6 pages)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/00
(1 page)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/00
(1 page)
19 October 2000Particulars of mortgage/charge (7 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (12 pages)
11 October 2000Full accounts made up to 31 March 2000 (12 pages)
8 March 2000Return made up to 18/02/00; full list of members (6 pages)
8 March 2000Return made up to 18/02/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (5 pages)
10 February 2000Particulars of mortgage/charge (5 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 April 1998Ad 16/03/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
7 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1998Ad 16/03/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
7 April 1998£ nc 10000/40000 16/03/98 (1 page)
7 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 April 1998£ nc 10000/40000 16/03/98 (1 page)
23 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997£ nc 5000/10000 13/05/97 (1 page)
20 May 1997£ nc 5000/10000 13/05/97 (1 page)
20 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 May 1997Ad 13/05/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 May 1997Ad 13/05/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 April 1997Registered office changed on 18/04/97 from: 24/26 museum street ipswich suffolk IP1 1HX (1 page)
18 April 1997Registered office changed on 18/04/97 from: 24/26 museum street ipswich suffolk IP1 1HX (1 page)
7 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 February 1997Incorporation (18 pages)
18 February 1997Incorporation (18 pages)