Company NameH.Tomlins,Limited
Company StatusDissolved
Company Number00286263
CategoryPrivate Limited Company
Incorporation Date28 March 1934(90 years ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 2015(81 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Sunbeam Road
London
NW10 6JR
Director NameMr Christopher Ian Althorp-Gormlay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(81 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Sunbeam Road
London
NW10 6JR
Director NameMr Peter Henry Tomlins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(57 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 23 December 2015)
RoleDirector-H Tomlins Ltd
Country of ResidenceEngland
Correspondence Address111 - 113 Loverock Road
Reading
RG30 1DZ
Director NameMr Martin Henry Tomlins
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(57 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 1997)
RoleDirector-H Tomlins
Correspondence AddressWildfowlers Shore Road
Bosham
Chichester
West Sussex
PO18 8QL
Director NameMr Alan Martin Tomlins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(57 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleDirector-H Tomlins Ltd
Correspondence AddressBeech Cottage Five Bells Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameMr John Ruggles
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(57 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1994)
RoleDirector- M Tomlinson Ltd
Correspondence AddressGorsewood Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HJ
Director NameMr Anthony Hewetson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(57 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleDirector-H Tomlins Ltd
Country of ResidenceEngland
Correspondence Address4 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NameMr Francis Laurence Hewetson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleDirector-M Tomlins Ltd
Correspondence Address108 All Saints Avenue
Maidenhead
Berkshire
SL6 6LZ
Secretary NameRaymond Lamb
NationalityBritish
StatusResigned
Appointed04 June 1992(58 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Horseshoe Lane East
Guildford
Surrey
GU1 2TW
Director NameDavid Craik Russell Noble
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 1997)
RoleOperations Director
Correspondence AddressHoney Lodge 15 Grove Road
Church Crookham
Fleet
Hampshire
GU13 0DX
Director NameRaymond Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(61 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Horseshoe Lane East
Guildford
Surrey
GU1 2TW
Director NameSusan Hardy Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(61 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1997)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Keble Road
Maidenhead
Berkshire
SL6 6BB
Director NameSian Elizabeth Livsey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(63 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address6 Dunaways Close
Earley
Reading
Berkshire
RG6 5JH
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(63 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address55 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Secretary NameMr Peter Henry Tomlins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(64 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Vale Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Director NameMr Jeremy Simon Ellison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(64 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusResigned
Appointed14 August 1998(64 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Secretary NameMr Peter Henry Tomlins
NationalityBritish
StatusResigned
Appointed19 April 2002(68 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Vale Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Secretary NameMr Peter Henry Tomlins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(68 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Vale Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Director NameMr Robert William Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(70 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2015)
RoleFranchise Development
Country of ResidenceUnited Kingdom
Correspondence Address72 George Street
Caversham
Reading
Berkshire
RG4 8DW
Director NameMr James Edward Tomlins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(75 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 George Street
Caversham
Reading
Berkshire
RG4 8DW
Director NameMr Julian Charles Craig Woolcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(78 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 George Street
Caversham
Reading
Berkshire
RG4 8DW
Secretary NameMr Julian Charles Woolcock
StatusResigned
Appointed16 March 2012(78 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address72 George Street
Caversham
Reading
Berkshire
RG4 8DW
Director NameMr Robert Michael Tomlins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(79 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2015)
RoleRenewables Energy Manager
Country of ResidenceEngland
Correspondence Address111 - 113 Loverock Road
Reading
RG30 1DZ
Secretary NameMr Peter Henry Tomlins
StatusResigned
Appointed09 February 2015(80 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2015)
RoleCompany Director
Correspondence Address111 - 113 Loverock Road
Reading
RG30 1DZ

Contact

Websitewhite-knight.co.uk

Location

Registered AddressC/O Mazars Llp One
St Peters Square
Manchester
M2 3DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

-OTHER
7.07%
-
114k at £1Mr Robert Tomlins
6.79%
Ordinary
114k at £1Mrs Rosemary Kent
6.79%
Ordinary
110.7k at £1Mrs Margaret E. Tomlins
6.60%
Ordinary
87.1k at £1Yvonne Tomlins
5.19%
Ordinary
67.4k at £1Katharine Gladstone
4.02%
Ordinary
67.2k at £1Bridget Mary Tomlins
4.00%
Ordinary
65.3k at £1Richard Tomlins
3.89%
Ordinary
64.8k at £1Eleanor Kate Tomlins
3.86%
Ordinary
63.9k at £1Tomlins Trustees (Employees Shares) LTD
3.81%
Ordinary
55k at £1Eleanor Tomlins & James Tomlins
3.28%
Ordinary
46.2k at £1Mary Cooper
2.75%
Ordinary
43.3k at £1Jennifer Lane
2.58%
Ordinary
187.3k at £1Mr Alan M. Tomlins
11.16%
Ordinary
187.3k at £1Mr Peter H. Tomlins
11.16%
Ordinary
171.4k at £1James Tomlins
10.21%
Ordinary
30k at £1Diana Tomlins
1.79%
Ordinary
25k at £1Robert Adams
1.49%
Ordinary
20k at £1Alexander Tate
1.19%
Ordinary
20k at £1Fiona Marshall
1.19%
Ordinary
20k at £1Sarah Webb
1.19%
Ordinary

Financials

Year2014
Turnover£8,359,148
Gross Profit£2,893,484
Net Worth£7,050,528
Cash£61,805
Current Liabilities£2,645,278

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

13 February 2014Delivered on: 19 February 2014
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 May 2013Delivered on: 20 May 2013
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
26 June 2019Liquidators' statement of receipts and payments to 18 April 2019 (19 pages)
12 July 2018Liquidators' statement of receipts and payments to 18 April 2018 (23 pages)
23 May 2017Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP England to C/O Mazars Llp One St Peters Square Manchester England M2 3DA on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP England to C/O Mazars Llp One St Peters Square Manchester England M2 3DA on 23 May 2017 (2 pages)
2 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
2 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Statement of affairs with form 4.19 (6 pages)
2 May 2017Statement of affairs with form 4.19 (6 pages)
28 January 2017Compulsory strike-off action has been suspended (1 page)
28 January 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1,678,480
(8 pages)
30 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1,678,480
(8 pages)
26 July 2016Registered office address changed from 111 - 113 Loverock Road Reading RG30 1DZ to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 111 - 113 Loverock Road Reading RG30 1DZ to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 26 July 2016 (1 page)
28 January 2016Termination of appointment of Robert Michael Tomlins as a director on 23 December 2015 (1 page)
28 January 2016Termination of appointment of Peter Henry Tomlins as a secretary on 23 December 2015 (1 page)
28 January 2016Appointment of Mr Stephen Paul Lloyd as a director on 23 December 2015 (2 pages)
28 January 2016Termination of appointment of Peter Henry Tomlins as a director on 23 December 2015 (1 page)
28 January 2016Termination of appointment of Robert Michael Tomlins as a director on 23 December 2015 (1 page)
28 January 2016Appointment of Mr Christopher Althorp-Gormlay as a director on 23 December 2015 (2 pages)
28 January 2016Appointment of Mr Christopher Althorp-Gormlay as a director on 23 December 2015 (2 pages)
28 January 2016Termination of appointment of Peter Henry Tomlins as a secretary on 23 December 2015 (1 page)
28 January 2016Termination of appointment of Peter Henry Tomlins as a director on 23 December 2015 (1 page)
28 January 2016Appointment of Mr Stephen Paul Lloyd as a director on 23 December 2015 (2 pages)
18 December 2015Satisfaction of charge 002862630001 in full (1 page)
18 December 2015Satisfaction of charge 002862630002 in full (1 page)
18 December 2015Satisfaction of charge 002862630002 in full (1 page)
18 December 2015Satisfaction of charge 002862630001 in full (1 page)
9 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
17 July 2015Termination of appointment of Robert William Adams as a director on 30 June 2015 (1 page)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,678,480
(6 pages)
17 July 2015Registered office address changed from 72 George Street Caversham Reading Berkshire RG4 8DW to 111 - 113 Loverock Road Reading RG30 1DZ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 72 George Street Caversham Reading Berkshire RG4 8DW to 111 - 113 Loverock Road Reading RG30 1DZ on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Robert William Adams as a director on 30 June 2015 (1 page)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,678,480
(6 pages)
16 July 2015Termination of appointment of Robert William Adams as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Robert William Adams as a director on 30 June 2015 (1 page)
24 March 2015Appointment of Mr Peter Henry Tomlins as a secretary on 9 February 2015 (2 pages)
24 March 2015Appointment of Mr Peter Henry Tomlins as a secretary on 9 February 2015 (2 pages)
24 March 2015Appointment of Mr Peter Henry Tomlins as a secretary on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of Julian Charles Woolcock as a secretary on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Julian Charles Craig Woolcock as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Julian Charles Craig Woolcock as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Julian Charles Woolcock as a secretary on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Julian Charles Craig Woolcock as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Julian Charles Woolcock as a secretary on 9 February 2015 (1 page)
17 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,678,480
(8 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,678,480
(8 pages)
27 May 2014Appointment of Mr Robert Michael Tomlins as a director (2 pages)
27 May 2014Appointment of Mr Robert Michael Tomlins as a director (2 pages)
19 February 2014Registration of charge 002862630002 (5 pages)
19 February 2014Registration of charge 002862630002 (5 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Purchase of own shares. (3 pages)
24 July 2013Termination of appointment of James Tomlins as a director (1 page)
24 July 2013Termination of appointment of James Tomlins as a director (1 page)
16 July 2013Director's details changed for Mr Peter Henry Tomlins on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr James Edward Tomlins on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr James Edward Tomlins on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Peter Henry Tomlins on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Director's details changed for Mr Robert William Adams on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr James Edward Tomlins on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Robert William Adams on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr James Edward Tomlins on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
20 May 2013Registration of charge 002862630001 (5 pages)
20 May 2013Registration of charge 002862630001 (5 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
29 March 2012Termination of appointment of Peter Tomlins as a secretary (1 page)
29 March 2012Termination of appointment of Peter Tomlins as a secretary (1 page)
29 March 2012Appointment of Mr Julian Charles Craig Woolcock as a director (2 pages)
29 March 2012Appointment of Mr Julian Charles Woolcock as a secretary (1 page)
29 March 2012Appointment of Mr Julian Charles Woolcock as a secretary (1 page)
29 March 2012Appointment of Mr Julian Charles Craig Woolcock as a director (2 pages)
13 October 2011Purchase of own shares. (3 pages)
13 October 2011Purchase of own shares. (3 pages)
19 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (16 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (16 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
3 August 2009Appointment terminated director colin dawe (1 page)
3 August 2009Appointment terminated director colin dawe (1 page)
24 June 2009Return made up to 21/06/09; full list of members (15 pages)
24 June 2009Return made up to 21/06/09; full list of members (15 pages)
14 May 2009Director appointed james edward tomlins (2 pages)
14 May 2009Director appointed james edward tomlins (2 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
24 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 October 2008Nc inc already adjusted 01/10/08 (1 page)
24 October 2008Nc inc already adjusted 01/10/08 (1 page)
16 July 2008Return made up to 21/06/08; full list of members (13 pages)
16 July 2008Return made up to 21/06/08; full list of members (13 pages)
19 March 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
19 March 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
5 July 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
(10 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
(10 pages)
5 July 2007Director's particulars changed (1 page)
2 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
9 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
17 July 2006Return made up to 21/06/06; no change of members (7 pages)
17 July 2006Return made up to 21/06/06; no change of members (7 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
29 July 2005Return made up to 21/06/05; no change of members (7 pages)
29 July 2005Return made up to 21/06/05; no change of members (7 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 July 2004Return made up to 21/06/04; full list of members (10 pages)
14 July 2004Return made up to 21/06/04; full list of members (10 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
15 July 2003Return made up to 21/06/03; change of members (7 pages)
15 July 2003Return made up to 21/06/03; change of members (7 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 July 2002Return made up to 21/06/02; change of members (7 pages)
15 July 2002Return made up to 21/06/02; change of members (7 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
13 July 2001Return made up to 21/06/01; full list of members (11 pages)
13 July 2001Return made up to 21/06/01; full list of members (11 pages)
24 May 2001Full group accounts made up to 31 December 2000 (24 pages)
24 May 2001Full group accounts made up to 31 December 2000 (24 pages)
6 October 2000Registered office changed on 06/10/00 from: 72 george street caversham reading berkshire RG4 8DW (1 page)
6 October 2000Registered office changed on 06/10/00 from: 72 george street caversham reading berkshire RG4 8DW (1 page)
30 June 2000Return made up to 21/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Return made up to 21/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: 22 grays road slough SL1 3QJ (1 page)
22 May 2000Registered office changed on 22/05/00 from: 22 grays road slough SL1 3QJ (1 page)
5 May 2000Full group accounts made up to 31 December 1999 (24 pages)
5 May 2000Full group accounts made up to 31 December 1999 (24 pages)
29 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1999Full group accounts made up to 31 December 1998 (24 pages)
12 May 1999Full group accounts made up to 31 December 1998 (24 pages)
15 January 1999Registered office changed on 15/01/99 from: 253-261, kensal road, london W10 5DE (1 page)
15 January 1999Registered office changed on 15/01/99 from: 253-261, kensal road, london W10 5DE (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Full group accounts made up to 31 December 1997 (24 pages)
6 August 1998Full group accounts made up to 31 December 1997 (24 pages)
10 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
30 June 1997Full group accounts made up to 31 December 1996 (20 pages)
30 June 1997Return made up to 21/06/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 June 1997Full group accounts made up to 31 December 1996 (20 pages)
30 June 1997Return made up to 21/06/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 August 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 August 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 August 1996Full group accounts made up to 31 December 1995 (21 pages)
6 August 1996Full group accounts made up to 31 December 1995 (21 pages)
4 August 1995Return made up to 21/06/95; no change of members (4 pages)
4 August 1995Return made up to 21/06/95; no change of members (4 pages)
4 August 1995Full accounts made up to 31 December 1994 (22 pages)
4 August 1995Full accounts made up to 31 December 1994 (22 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
11 September 1982Annual return made up to 17/06/82 (7 pages)
11 September 1982Annual return made up to 17/06/82 (7 pages)