Company NameHigginson Securities Limited
Company StatusActive
Company Number04208575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Secretary NameMrs Lesley Gilbey
StatusCurrent
Appointed19 September 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Jane Anna Barton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Timothy Coombe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleAnatomical Pathology Technologist
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMinister Myrrha Marie Hibbert
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(21 years after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Patricia Seymour
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(22 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameJohn Blackwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Crookston Court
Crookston Road, Inveresk
Musselburgh
EH21 7TR
Scotland
Director NameKenneth George Hodson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleArchitect
Correspondence Address35 Hobson Way
Holbury
Southampton
SO45 2GF
Director NameMr Derek John Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Aynho Close
Mount Nod
Coventry
CV5 7HH
Director NameLeslie Stewart
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleRetired
Correspondence AddressWesthope
Top End Little Staughton
Bedford
MK44 2BY
Director NameMr Raymond Frank Taylor
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address26a Northwood Gardens
Greenford
Middlesex
UB6 0LF
Director NameMr Ernest William Edward Gigg
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address28 Lexden Road
Acton Hill
London
W3 9NZ
Secretary NameRobert Clive Farrell
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Roseacres
Takeley
Bishops Stortford
Hertfordshire
CM22 6QZ
Director NameMr Edward William Hale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(2 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 16 July 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Essex Road
Debdale Gorton
Manchester
Lancashire
M18 7JR
Director NameMr Kenneth George Hodson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address106 Kimberley Road
Southbourne
Bournemouth
Dorset
BH6 5DA
Secretary NameAnne Daultrey
NationalityBritish
StatusResigned
Appointed04 September 2006(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameGraham John Hewitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleMediator
Correspondence AddressMeadow Garth
High St Duddington
Stamford
Northants
PE9 3QE
Director NameMr Andrew Thomas Hadley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMiddle Barn Grange Farm
Belaugh Green Lane
Coltishall
Norfolk
NR12 7AJ
Director NameMr John Blackwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Ann Christine Treherne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2017)
RoleSelf-Employed Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMiss Janet Handley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Mark Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2016)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Trevor Allen Critchley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 24 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Alan Richard Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Robert Calum Dangerfield
Date of BirthOctober 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2019(18 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD

Location

Registered AddressBurton End Lodge
Stansted Hall
Stansted
Essex
CM24 8UD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

21 February 2011Delivered on: 25 February 2011
Persons entitled: Higginson Securities LTD

Classification: Legal charge
Secured details: £14,000.00 due or to become due from the company to the chargee.
Particulars: 31 belmont road st andrews bristol.
Outstanding
18 December 2009Delivered on: 23 December 2009
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: F/H property k/a twynham christchurch road new milton t/no HP503056 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
18 December 2009Delivered on: 23 December 2009
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: F/H property k/a 26 chafen road southampton t/no HP313479 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
18 December 2009Delivered on: 23 December 2009
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: F/H proeprty k/a pinetree lodge 181 london road waterlooville hampshire t/no HP203687 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

8 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Timothy Coombe as a director on 21 September 2019 (2 pages)
16 March 2020Termination of appointment of Robert Calum Dangerfield as a director on 5 March 2020 (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 August 2019Notification of Spiritualists' National Union Trust as a person with significant control on 1 May 2019 (2 pages)
9 August 2019Withdrawal of a person with significant control statement on 9 August 2019 (2 pages)
25 July 2019Appointment of Mr Robert Calum Dangerfield as a director on 26 June 2019 (2 pages)
25 July 2019Appointment of Mrs Jane Anna Barton as a director on 26 June 2019 (2 pages)
25 July 2019Termination of appointment of Alan Richard Baker as a director on 30 May 2019 (1 page)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 April 2019Termination of appointment of Derek John Jones as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of John Blackwood as a director on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Janet Handley as a director on 21 December 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 September 2017Appointment of Minister Alan Baker as a director on 17 July 2017 (2 pages)
19 September 2017Termination of appointment of Anne Daultrey as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Anne Daultrey as a secretary on 19 September 2017 (1 page)
19 September 2017Appointment of Minister Alan Baker as a director on 17 July 2017 (2 pages)
19 September 2017Appointment of Mrs Lesley Gilbey as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Mrs Lesley Gilbey as a secretary on 19 September 2017 (2 pages)
18 September 2017Termination of appointment of Ann Christine Treherne as a director on 17 July 2017 (1 page)
18 September 2017Termination of appointment of Ann Christine Treherne as a director on 17 July 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 May 2017Appointment of Mr Trevor Critchley as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Mr Trevor Critchley as a director on 13 December 2016 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
25 November 2016Satisfaction of charge 5 in full (4 pages)
25 November 2016Satisfaction of charge 5 in full (4 pages)
22 November 2016Termination of appointment of Mark Bradley as a director on 30 July 2016 (1 page)
22 November 2016Termination of appointment of Mark Bradley as a director on 30 July 2016 (1 page)
8 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
16 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 May 2015Appointment of Mr Mark Bradley as a director on 1 January 2015 (2 pages)
13 May 2015Appointment of Mr Mark Bradley as a director on 1 January 2015 (2 pages)
13 May 2015Appointment of Mr Mark Bradley as a director on 1 January 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
12 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
16 January 2015Termination of appointment of Ernest William Edward Gigg as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Ernest William Edward Gigg as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Ernest William Edward Gigg as a director on 1 January 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
8 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
7 May 2014Secretary's details changed for Anne Daultrey on 1 January 2014 (1 page)
7 May 2014Appointment of Mr Kenneth Smith as a director (2 pages)
7 May 2014Appointment of Mr Kenneth Smith as a director (2 pages)
7 May 2014Secretary's details changed for Anne Daultrey on 1 January 2014 (1 page)
7 May 2014Secretary's details changed for Anne Daultrey on 1 January 2014 (1 page)
21 August 2013Full accounts made up to 31 December 2012 (9 pages)
21 August 2013Full accounts made up to 31 December 2012 (9 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (6 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (6 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
10 May 2012Termination of appointment of Andrew Hadley as a director (1 page)
10 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
10 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
10 May 2012Termination of appointment of Andrew Hadley as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (11 pages)
18 August 2011Full accounts made up to 31 December 2010 (11 pages)
15 June 2011Annual return made up to 30 April 2011 no member list (7 pages)
15 June 2011Annual return made up to 30 April 2011 no member list (7 pages)
3 June 2011Appointment of Miss Janet Handley as a director (2 pages)
3 June 2011Appointment of Miss Janet Handley as a director (2 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 August 2010Termination of appointment of Edward Hale as a director (1 page)
9 August 2010Termination of appointment of Edward Hale as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Full accounts made up to 31 December 2009 (10 pages)
10 June 2010Director's details changed for Andrew Thomas Hadley on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Derek John Jones on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 no member list (5 pages)
10 June 2010Director's details changed for Derek John Jones on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Edward William Hale on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Andrew Thomas Hadley on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 no member list (5 pages)
10 June 2010Director's details changed for Ernest William Edward Gigg on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Edward William Hale on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Ernest William Edward Gigg on 30 April 2010 (2 pages)
24 March 2010Appointment of Mrs Ann Christine Treherne as a director (2 pages)
24 March 2010Appointment of Mr John Blackwood as a director (2 pages)
24 March 2010Appointment of Mrs Ann Christine Treherne as a director (2 pages)
24 March 2010Appointment of Mr John Blackwood as a director (2 pages)
12 January 2010Termination of appointment of Raymond Taylor as a director (1 page)
12 January 2010Termination of appointment of Kenneth Hodson as a director (1 page)
12 January 2010Termination of appointment of Kenneth Hodson as a director (1 page)
12 January 2010Termination of appointment of Raymond Taylor as a director (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 September 2009Director appointed andrew thomas hadley (2 pages)
17 September 2009Director appointed andrew thomas hadley (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Annual return made up to 30/04/09 (3 pages)
12 May 2009Appointment terminated director graham hewitt (1 page)
12 May 2009Annual return made up to 30/04/09 (3 pages)
12 May 2009Appointment terminated director graham hewitt (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 July 2008Annual return made up to 30/04/08 (4 pages)
24 July 2008Annual return made up to 30/04/08 (4 pages)
23 July 2008Director's change of particulars / graham hewin / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / graham hewin / 23/07/2008 (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Annual return made up to 30/04/07 (2 pages)
19 June 2007Annual return made up to 30/04/07 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director resigned
(6 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004Annual return made up to 30/04/04 (6 pages)
25 June 2004Annual return made up to 30/04/04 (6 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 June 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2002New director appointed (2 pages)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
30 April 2001Incorporation (25 pages)
30 April 2001Incorporation (25 pages)