Company NameGeorge Noble Limited
DirectorsGautam Chowgule and Sudha Chowgule
Company StatusActive
Company Number00501484
CategoryPrivate Limited Company
Incorporation Date19 November 1951(72 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gautam Chowgule
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed11 July 2015(63 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKanchanjunga 72 Peddar Road
Mumbai 400 026
India
Director NameMrs Sudha Chowgule
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed11 July 2015(63 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKanchanjunga 72 Peddar Road
Mumbai 400 026
India
Director NameMadhurika Patel
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1995)
RoleTextile Merchant
Correspondence AddressDanesbury House
6 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Parmanand Tulsidas Patel
Date of BirthJune 1925 (Born 98 years ago)
NationalityIndian
StatusResigned
Appointed16 June 1991(39 years, 7 months after company formation)
Appointment Duration14 years (resigned 05 July 2005)
RoleTextile Merchant
Correspondence AddressBella Vista
72 Peddar Road Bombay 400 026
Foreign
Director NameMr Subhash Kantilal Patel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2005)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address42 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Secretary NameMr Subhash Kantilal Patel
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameMr Ramanlal Tulsidas Patel
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 August 2002)
RoleRetired
Correspondence AddressDanesbury House 6 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Nimish Ramanlal Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(50 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 November 2009)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Wasdale Drive
Cheadle
Cheshire
SK8 4RT
Secretary NameMr Nimish Ramanlal Patel
NationalityBritish
StatusResigned
Appointed15 April 2005(53 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wasdale Drive
Cheadle
Cheshire
SK8 4RT
Director NameSudha Ashok Chowgule
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2006(54 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2014)
RoleBusiness
Country of ResidenceIndia
Correspondence Address72 Peddar Road
Mumbai
Maharashtra
400 026
India
Director NameInduben Parmanand Patel
Date of BirthDecember 1930 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2006(54 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2014)
RoleMerchant
Country of ResidenceIndia
Correspondence AddressBella Vista
72 Peddar Road
Mumbai
400 026
Director NameJaya Parmanand Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2006(54 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 July 2015)
RoleMerchant
Country of ResidenceIndia
Correspondence AddressBella Vista
72 Peddar Road
Mumbai
400 026
Director NameVishal Salgia
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed18 November 2008(57 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2015)
RoleBusiness
Country of ResidenceIndia
Correspondence Address72 Pedder Road
Mumbai
India 400026
Director NameMiss Mitika Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(57 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Sackville Street
Manchester
M1 3NJ
Secretary NameMrs Mitika Patel
StatusResigned
Appointed01 November 2009(57 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2014)
RoleCompany Director
Correspondence Address8 Wasdale Drive
Gatley
Cheadle
Cheshire
SK8 4RT
Director NameMr Veeran Dayanand Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2012(61 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressD/704 Madhuban
Ketkipada, Dahisar
Mumbai
India

Contact

Websitegeorgenoble.co.uk

Location

Registered AddressC/O Icm Accountancy, 2nd Floor 296
Bury New Road
Salford
M7 2YJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

7.6k at £1Induben Parmanand Patel
6.86%
Ordinary
7.6k at £1Jaya Parmanoud Patel
6.86%
Ordinary
7.6k at £1Sudha Ashok Chowbule
6.86%
Ordinary
46k at £1Mr Subhash Kantilal Patel
41.78%
Ordinary
4.8k at £1Madhurika Ramanilal Patel
4.36%
Ordinary
36.6k at £1Executors Of Parmanand Tulsidas Patel
33.20%
Ordinary
40 at £1Manish Ramanlal Patel
0.04%
Ordinary B
40 at £1Nimish Ramanlal Patel
0.04%
Ordinary B
20 at £1Mitika Nimish Patel
0.02%
Ordinary B

Financials

Year2014
Net Worth£566,277
Current Liabilities£135,286

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

22 March 2000Delivered on: 30 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 sackville street manchester greater manchester LA244244.
Outstanding

Filing History

24 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 July 2020Registered office address changed from Icm Accountancy First Floor 296 Bury New Road Salford M7 2YJ England to C/O 2nd Floor 296 Bury New Road Salford M7 2YJ on 28 July 2020 (1 page)
1 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 February 2019Registered office address changed from C/O Icm Accountancy 51a Broughton Lane Salford M8 9UE England to Icm Accountancy First Floor 296 Bury New Road Salford M7 2YJ on 21 February 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 23 October 2018 with updates (3 pages)
4 October 2018Registered office address changed from C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ to C/O Icm Accountancy 51a Broughton Lane Salford M8 9UE on 4 October 2018 (1 page)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Notification of Subhash Kantilal Patel as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Subhash Kantilal Patel as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
12 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
12 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
11 December 2017Notification of Gautam Chowgule as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Sudha Chowgule as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Gautam Chowgule as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Sudha Chowgule as a person with significant control on 6 April 2016 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110,100
(5 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110,100
(5 pages)
22 September 2015Appointment of Mr Gautam Chowgule as a director on 11 July 2015 (2 pages)
22 September 2015Appointment of Mr Gautam Chowgule as a director on 11 July 2015 (2 pages)
22 September 2015Termination of appointment of Vishal Salgia as a director on 11 July 2015 (1 page)
22 September 2015Appointment of Mrs Sudha Chowgule as a director on 11 July 2015 (2 pages)
22 September 2015Termination of appointment of Jaya Parmanand Patel as a director on 11 July 2015 (1 page)
22 September 2015Termination of appointment of Veeran Dayanand Patel as a director on 11 July 2015 (1 page)
22 September 2015Termination of appointment of Veeran Dayanand Patel as a director on 11 July 2015 (1 page)
22 September 2015Termination of appointment of Jaya Parmanand Patel as a director on 11 July 2015 (1 page)
22 September 2015Termination of appointment of Vishal Salgia as a director on 11 July 2015 (1 page)
22 September 2015Appointment of Mrs Sudha Chowgule as a director on 11 July 2015 (2 pages)
7 September 2015Registered office address changed from 68 Sackville Street Manchester M1 3NJ to C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 68 Sackville Street Manchester M1 3NJ to C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 68 Sackville Street Manchester M1 3NJ to C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ on 7 September 2015 (2 pages)
23 April 2015Termination of appointment of Mitika Patel as a secretary on 11 March 2014 (2 pages)
23 April 2015Termination of appointment of Mitika Patel as a secretary on 11 March 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Termination of appointment of Sudha Ashok Chowgule as a director on 1 July 2014 (1 page)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 110,100
(9 pages)
5 August 2014Termination of appointment of Sudha Ashok Chowgule as a director on 1 July 2014 (1 page)
5 August 2014Termination of appointment of Induben Parmanand Patel as a director on 1 July 2014 (1 page)
5 August 2014Termination of appointment of Sudha Ashok Chowgule as a director on 1 July 2014 (1 page)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 110,100
(9 pages)
5 August 2014Termination of appointment of Induben Parmanand Patel as a director on 1 July 2014 (1 page)
5 August 2014Termination of appointment of Induben Parmanand Patel as a director on 1 July 2014 (1 page)
29 May 2014Termination of appointment of Mitika Patel as a director (1 page)
29 May 2014Termination of appointment of Mitika Patel as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(10 pages)
3 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(10 pages)
19 February 2013Registered office address changed from Mere House Brook Street Knutsford WA16 8GP United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Mere House Brook Street Knutsford WA16 8GP United Kingdom on 19 February 2013 (1 page)
19 February 2013Appointment of Mr Veeran Dayanand Patel as a director (2 pages)
19 February 2013Appointment of Mr Veeran Dayanand Patel as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
5 August 2012Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom on 5 August 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (9 pages)
22 September 2010Appointment of Mrs Mitika Patel as a secretary (2 pages)
22 September 2010Registered office address changed from 68 Sackville Street Manchester M1 3NJ on 22 September 2010 (1 page)
22 September 2010Director's details changed for Jaya Parmanand Patel on 16 June 2010 (2 pages)
22 September 2010Director's details changed for Vishal Salgia on 16 June 2010 (2 pages)
22 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (9 pages)
22 September 2010Registered office address changed from 68 Sackville Street Manchester M1 3NJ on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Nimish Patel as a secretary (1 page)
22 September 2010Director's details changed for Vishal Salgia on 16 June 2010 (2 pages)
22 September 2010Director's details changed for Indu Parmanand Patel on 16 June 2010 (2 pages)
22 September 2010Director's details changed for Jaya Parmanand Patel on 16 June 2010 (2 pages)
22 September 2010Director's details changed for Sudha Ashok Chowgule on 16 June 2010 (2 pages)
22 September 2010Appointment of Mrs Mitika Patel as a secretary (2 pages)
22 September 2010Termination of appointment of Nimish Patel as a secretary (1 page)
22 September 2010Director's details changed for Indu Parmanand Patel on 16 June 2010 (2 pages)
22 September 2010Director's details changed for Sudha Ashok Chowgule on 16 June 2010 (2 pages)
28 June 2010Appointment of Mrs Mitika Patel as a director (2 pages)
28 June 2010Termination of appointment of Nimish Patel as a director (1 page)
28 June 2010Termination of appointment of Nimish Patel as a director (1 page)
28 June 2010Appointment of Mrs Mitika Patel as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Director's change of particulars / vishal salgia / 18/11/2008 (1 page)
10 August 2009Return made up to 16/06/09; full list of members (7 pages)
10 August 2009Return made up to 16/06/09; full list of members (7 pages)
10 August 2009Director's change of particulars / vishal salgia / 18/11/2008 (1 page)
8 June 2009Director appointed vishal salgia (2 pages)
8 June 2009Director appointed vishal salgia (2 pages)
4 June 2009Return made up to 16/06/08; full list of members (6 pages)
4 June 2009Return made up to 16/06/08; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 16/06/07; full list of members (5 pages)
1 October 2007Return made up to 16/06/07; full list of members (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 16/06/06; full list of members (5 pages)
22 August 2006Return made up to 16/06/06; full list of members (5 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
19 July 2005Return made up to 16/06/05; full list of members (8 pages)
19 July 2005Return made up to 16/06/05; full list of members (8 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 16/06/04; full list of members (8 pages)
22 July 2004Return made up to 16/06/04; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 June 2003Return made up to 16/06/03; full list of members (8 pages)
12 June 2003Return made up to 16/06/03; full list of members (8 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Return made up to 16/06/02; full list of members (8 pages)
24 June 2002Return made up to 16/06/02; full list of members (8 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2002Ad 20/09/01--------- £ si 100@1=100 £ ic 110000/110100 (2 pages)
10 January 2002Nc inc already adjusted 20/09/01 (2 pages)
10 January 2002Nc inc already adjusted 20/09/01 (2 pages)
10 January 2002Ad 20/09/01--------- £ si 100@1=100 £ ic 110000/110100 (2 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 16/06/00; full list of members (7 pages)
29 August 2000Return made up to 16/06/00; full list of members (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Return made up to 16/06/99; no change of members (4 pages)
17 June 1999Return made up to 16/06/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 16/06/98; full list of members (6 pages)
4 September 1998Return made up to 16/06/98; full list of members (6 pages)
8 June 1998Return made up to 16/06/97; full list of members; amend (6 pages)
8 June 1998Return made up to 16/06/97; full list of members; amend (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Ad 02/01/98--------- £ si 70000@1=70000 £ ic 40000/110000 (2 pages)
21 January 1998Ad 02/01/98--------- £ si 70000@1=70000 £ ic 40000/110000 (2 pages)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1997£ nc 50000/250000 14/11/97 (1 page)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1997£ nc 50000/250000 14/11/97 (1 page)
5 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Return made up to 16/06/97; no change of members (4 pages)
4 July 1997Return made up to 16/06/97; no change of members (4 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Return made up to 16/06/96; full list of members (6 pages)
17 June 1996Return made up to 16/06/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
27 July 1995Return made up to 16/06/95; full list of members (6 pages)
27 July 1995Return made up to 16/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
3 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
15 November 1990Return made up to 15/09/90; full list of members (4 pages)
19 November 1951Incorporation (48 pages)
19 November 1951Incorporation (48 pages)