Company NameTimpson Franchises Limited
Company StatusActive
Company Number00789908
CategoryPrivate Limited Company
Incorporation Date30 January 1964(60 years, 3 months ago)
Previous NamesDennis Collins Limited and Sketchley Franchises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(46 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(47 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed01 June 2011(47 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameTimpson Keys Direct Limited (Corporation)
StatusCurrent
Appointed08 April 2003(39 years, 2 months after company formation)
Appointment Duration21 years
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr Andrew David Allen Pearse
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(28 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 1993)
RoleDiv Finance Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Cold Ashby Road
Guilsborough
Northamptonshire
NN6 8QN
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 1997)
RoleGroup Finance Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Director NameMr Robin Martin Baker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(28 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 1993)
RoleDiv Managing Director
Country of ResidenceEngland
Correspondence AddressThe Old Priory
Priest Bank Road, Kildwick
Keighley
Yorkshire
BD20 9AE
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed04 December 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameJulia Ann Nedza
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(29 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 August 1994)
RoleFinance Director
Correspondence Address1 Todhunter Terrace
36a Prospect Road
New Barnet
Hertfordshire
EN5 5AH
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1995)
RoleDiv Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameNeil Geoffrey Fraser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address12 Norden Meadows
Altwood Road
Maidenhead
Berkshire
SL6 4SB
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameNicholas Joslin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(33 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1998)
RoleManaging Director
Correspondence AddressNever Never Barn Park Lane
Finchampstead
Berkshire
RG40 4QL
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Newton Blossomville
Bedford
Bedfordshire
MK43 8AS
Director NameChristopher Robert Veitch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameWassim Kenneth Begley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(34 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 Bridge House
Thames Street
Wallingford
Oxfordshire
OX10 0BH
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed16 July 1998(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameErnie Gilburd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address29 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameJohn Hamilton McCabe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(34 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 December 1998)
RoleCompany Director
Correspondence Address7 Vicarage Gate
Onslow Village
Guildford
Surrey
GU2 5QJ
Director NameMartin Healy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(35 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(35 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed01 February 1999(35 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(35 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMartin Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(36 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed31 May 2000(36 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(36 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NameMinit Plc (Corporation)
StatusResigned
Appointed29 January 2001(37 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2001(37 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.timpson.com

Location

Registered AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

8 April 2003Delivered on: 28 April 2003
Persons entitled: Broomco (3135) Limited

Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
22 March 2002Delivered on: 4 April 2002
Satisfied on: 29 April 2005
Persons entitled: Ubs Ag, Zurich

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Satisfied on: 23 March 2001
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
15 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
15 May 2023Termination of appointment of Timpson Keys Direct Limited as a director on 15 May 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
16 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
16 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
15 February 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 March 2018Previous accounting period extended from 28 September 2017 to 30 September 2017 (1 page)
26 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
24 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Termination of appointment of Minit Plc as a director (1 page)
23 September 2011Termination of appointment of Minit Plc as a director (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
21 September 2011Appointment of Mr James Timpson as a director (2 pages)
21 September 2011Appointment of Mr James Timpson as a director (2 pages)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 26 September 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 26 September 2009 (1 page)
21 December 2009Secretary's details changed for Minit Corporate Services Limited on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Timpson Keys Direct Limited on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Minit Corporate Services Limited on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Minit Plc on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Minit Plc on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Timpson Keys Direct Limited on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
30 December 2008Return made up to 04/12/08; full list of members (3 pages)
30 December 2008Return made up to 04/12/08; full list of members (3 pages)
28 November 2008Return made up to 04/12/07; full list of members (3 pages)
28 November 2008Return made up to 04/12/07; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 January 2007Return made up to 04/12/06; full list of members (7 pages)
9 January 2007Return made up to 04/12/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
21 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Accounts for a dormant company made up to 23 September 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 23 September 2004 (1 page)
16 December 2004Return made up to 04/12/04; full list of members (7 pages)
16 December 2004Return made up to 04/12/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 28 September 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 28 September 2003 (2 pages)
2 June 2004Company name changed sketchley franchises LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed sketchley franchises LIMITED\certificate issued on 02/06/04 (2 pages)
1 March 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
1 March 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
15 September 2003Accounting reference date extended from 28/03/03 to 28/09/03 (1 page)
15 September 2003Accounting reference date extended from 28/03/03 to 28/09/03 (1 page)
22 July 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
22 July 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
7 April 2003Full accounts made up to 30 March 2002 (10 pages)
7 April 2003Full accounts made up to 30 March 2002 (10 pages)
10 December 2002Return made up to 04/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2002Return made up to 04/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
26 June 2002Full accounts made up to 1 April 2001 (10 pages)
26 June 2002Full accounts made up to 1 April 2001 (10 pages)
26 June 2002Full accounts made up to 1 April 2001 (10 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
20 December 2001Registered office changed on 20/12/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
20 December 2001Registered office changed on 20/12/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
20 December 2001Location of register of members (1 page)
20 December 2001Location of register of members (1 page)
19 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Memorandum and Articles of Association (12 pages)
8 November 2001Memorandum and Articles of Association (12 pages)
17 September 2001Director resigned (2 pages)
17 September 2001Director resigned (2 pages)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Full accounts made up to 1 April 2000 (11 pages)
27 February 2001Full accounts made up to 1 April 2000 (11 pages)
27 February 2001Full accounts made up to 1 April 2000 (11 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
16 January 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
10 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 1999Full accounts made up to 27 March 1999 (11 pages)
1 November 1999Full accounts made up to 27 March 1999 (11 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
7 January 1999Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 179/187 rugby road hinckley leicestershire LE10 2NB (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 179/187 rugby road hinckley leicestershire LE10 2NB (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 28 March 1998 (10 pages)
20 July 1998Full accounts made up to 28 March 1998 (10 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
22 December 1997Return made up to 04/12/97; full list of members (6 pages)
22 December 1997Return made up to 04/12/97; full list of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Memorandum and Articles of Association (4 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Memorandum and Articles of Association (4 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
19 May 1997Memorandum and Articles of Association (13 pages)
19 May 1997Memorandum and Articles of Association (13 pages)
16 April 1997Memorandum and Articles of Association (12 pages)
16 April 1997Memorandum and Articles of Association (12 pages)
17 December 1996Return made up to 04/12/96; full list of members (6 pages)
17 December 1996Return made up to 04/12/96; full list of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
3 January 1996Return made up to 04/12/95; full list of members (5 pages)
3 January 1996Return made up to 04/12/95; full list of members (5 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 June 1995Director's particulars changed (4 pages)
13 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)