Company NameJumbo Games Limited
Company StatusDissolved
Company Number01281304
CategoryPrivate Limited Company
Incorporation Date12 October 1976(47 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NameFalcon Games Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Secretary NameMr Bernard Jan Verkoren
NationalityDutch
StatusClosed
Appointed23 February 2006(29 years, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 06 February 2024)
RoleLawyer
Correspondence AddressKadoelenweg 224
Amsterdam
The Netherlands 1035 Nn
Foreign
Director NameMr Juan Ferrer Riera
Date of BirthMay 1958 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed20 January 2016(39 years, 3 months after company formation)
Appointment Duration8 years (closed 06 February 2024)
RoleDirector Jumbo-Diset
Country of ResidenceSpain
Correspondence AddressCalle Margarida Xirgu 22 Sant Joan Despi
Barcelona
08970
Director NameKoninklijke Jumbo B.V. (Corporation)
StatusClosed
Appointed01 November 2017(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 06 February 2024)
Correspondence AddressWestzijde 184 1506 Ek
Zaandam
Netherlands
Director NameMr Peter Henry Adby
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address133 Longfields
Ongar
Essex
CM5 9DF
Director NameMrs Janet May Jondorf
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 1996)
RoleCompany Secretary And Finance Director
Correspondence Address33 Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Director NameMr Helmut Jondorf
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 1996)
RoleManaging Director
Correspondence Address33 Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Secretary NameMrs Janet May Jondorf
NationalityBritish
StatusResigned
Appointed09 April 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address33 Oldhill Wood
Studham
Dunstable
Bedfordshire
LU6 2NE
Director NameMarcus Jan Keiser
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2000)
RoleFinance Director
Correspondence AddressRijksweg 13
Naarden
1411 Jd
Director NameEric John Balaam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address47 Reeves Way
Wokingham
Berkshire
RG41 2PS
Director NameHuib Johan Hotte
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2000)
RoleManaging Director
Correspondence Address1 Eemnesserweg
Blaricum 1261hd
Holland
Foreign
Secretary NameEric John Balaam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 June 1996)
RoleGames & Puzzles
Correspondence Address47 Reeves Way
Wokingham
Berkshire
RG41 2PS
Secretary NameEric John Balaam
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 June 1996)
RoleGames & Puzzles
Correspondence Address47 Reeves Way
Wokingham
Berkshire
RG41 2PS
Secretary NameMr Peter Michael Dean
NationalityBritish
StatusResigned
Appointed03 June 1996(19 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 1997)
RoleSecretary
Correspondence Address30 Franklin Close
Colney Heath
St Albans
Hertfordshire
AL4 0QL
Director NameRichard Towell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(20 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address33 St Leonards Crescent
Sandridge
St Albans
Hertfordshire
AL4 9EJ
Director NameYsbrand Hendrik Martinus Nijgh Folmer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed28 January 2000(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressPrins Hendriklaan 16
Oegstgeest
2341 Jb
Netherlands
Director NameRonald Gerard Pieters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2004(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressBurgemeester Gulcherlaan 33
Hilversum
1217 Nz
Secretary NameJurjen Nicolaas Munting
NationalityDutch
StatusResigned
Appointed20 December 2004(28 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 June 2005)
RoleEntrepreneur
Correspondence Address41 Ritherdon Road
London
SW17 8QE
Director NameJoanne Birkin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2008)
RoleManaging Director
Correspondence Address40 Bernard Close
Cuddington
Buckinghamshire
HP18 0AJ
Director NameReinoud Carl Maria Van Mierlo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2005(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleChief Financial Officer
Correspondence AddressFrans Van De Puttelaan 19
3707 Ee Zeist
Netherlands
Director NameMr Grahame Neil Richmond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(31 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandpiper Way
Leighton Buzzard
Bedfordshire
LU7 4SS
Director NameMr Arend Smit
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2008(31 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address232 Dolderseweg
Den Dolder
3734 Br
Director NameMr Stewart Graham Middleton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWildwood Stocks Hill
Huggate
York
YO42 1YQ

Contact

Websitewww.jumbo.eu
Telephone01707 260436
Telephone regionWelwyn Garden City

Location

Registered AddressSovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £0.1Royal Jumbo
100.00%
Ordinary

Financials

Year2014
Net Worth£723,941
Cash£199,870
Current Liabilities£3,132,020

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 May 2014Delivered on: 30 May 2014
Persons entitled: Ing Commercial Finance B.V.

Classification: A registered charge
Outstanding
17 May 2005Delivered on: 3 June 2005
Satisfied on: 11 March 2015
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the borrowers 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
30 July 2004Delivered on: 7 August 2004
Satisfied on: 11 November 2014
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
3 March 2004Delivered on: 10 March 2004
Satisfied on: 11 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture
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 each of the properties book debts buildings fixtures fittings fixed plant and machinery all loan capital all rights title and interest present and future in and to the contracts. See the mortgage charge document for full details.
Fully Satisfied
19 December 1984Delivered on: 8 January 1985
Satisfied on: 11 May 1987
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied
19 December 1984Delivered on: 22 December 1984
Satisfied on: 15 December 1988
Persons entitled: Midland 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: Unit b huggins lane welham green hertfordshire.
Fully Satisfied

Filing History

17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (3 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
2 June 2021Director's details changed for Koninklijke Jumbo B.V. on 3 March 2021 (1 page)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 February 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
8 February 2021Accounts for a small company made up to 30 June 2020 (16 pages)
9 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 April 2020Registered office address changed from 2 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB to Sovereign House Stockport Road Cheadle SK8 2EA on 6 April 2020 (1 page)
21 October 2019Notification of Diederik Lodewijk Van Wassenaer as a person with significant control on 18 October 2019 (2 pages)
21 October 2019Withdrawal of a person with significant control statement on 21 October 2019 (2 pages)
18 October 2019Cessation of M&R De Monchy N.V. as a person with significant control on 18 October 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
21 June 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
1 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
18 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 March 2018Notification of M&R De Monchy N.V. as a person with significant control on 6 April 2016 (1 page)
28 November 2017Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page)
28 November 2017Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page)
28 November 2017Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
14 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 February 2016Appointment of Mr Juan Ferrer Riera as a director on 20 January 2016 (2 pages)
16 February 2016Appointment of Mr Juan Ferrer Riera as a director on 20 January 2016 (2 pages)
15 February 2016Termination of appointment of Arend Smit as a director on 19 January 2016 (1 page)
15 February 2016Termination of appointment of Arend Smit as a director on 19 January 2016 (1 page)
21 January 2016Director's details changed for Mr Stewart Graham Middleton on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Stewart Graham Middleton on 21 January 2016 (2 pages)
17 December 2015Director's details changed for Mr Stewart Graham Middleton on 12 October 2015 (2 pages)
17 December 2015Director's details changed for Mr Stewart Graham Middleton on 12 October 2015 (2 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 June 2015Termination of appointment of Grahame Neil Richmond as a director on 4 June 2015 (1 page)
12 June 2015Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages)
12 June 2015Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages)
12 June 2015Termination of appointment of Grahame Neil Richmond as a director on 4 June 2015 (1 page)
12 June 2015Termination of appointment of Grahame Neil Richmond as a director on 4 June 2015 (1 page)
12 June 2015Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500,000
(5 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500,000
(5 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500,000
(5 pages)
11 March 2015Satisfaction of charge 5 in full (1 page)
11 March 2015Satisfaction of charge 5 in full (1 page)
11 November 2014Satisfaction of charge 4 in full (1 page)
11 November 2014Satisfaction of charge 3 in full (1 page)
11 November 2014Satisfaction of charge 3 in full (1 page)
11 November 2014Satisfaction of charge 4 in full (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
25 June 2014Director's details changed for Mr Graham Neil Richmond on 1 January 2014 (3 pages)
25 June 2014Director's details changed for Mr Graham Neil Richmond on 1 January 2014 (3 pages)
25 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,000
(5 pages)
25 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,000
(5 pages)
25 June 2014Director's details changed for Mr. Arend Smit on 1 January 2014 (2 pages)
25 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,000
(5 pages)
25 June 2014Director's details changed for Mr Graham Neil Richmond on 1 January 2014 (3 pages)
25 June 2014Director's details changed for Mr. Arend Smit on 1 January 2014 (2 pages)
25 June 2014Director's details changed for Mr. Arend Smit on 1 January 2014 (2 pages)
30 May 2014Registration of charge 012813040006 (12 pages)
30 May 2014Registration of charge 012813040006 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
14 May 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Full accounts made up to 31 December 2011 (19 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Secretary's details changed for Bernard Jan Verkoren on 1 January 2010 (1 page)
6 April 2010Director's details changed for Arend Smit on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Arend Smit on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Arend Smit on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Graham Neil Richmond on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Bernard Jan Verkoren on 1 January 2010 (1 page)
6 April 2010Director's details changed for Graham Neil Richmond on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Bernard Jan Verkoren on 1 January 2010 (1 page)
6 April 2010Director's details changed for Graham Neil Richmond on 1 January 2010 (2 pages)
12 January 2010Full accounts made up to 31 December 2008 (18 pages)
12 January 2010Full accounts made up to 31 December 2008 (18 pages)
9 June 2009Return made up to 24/03/09; full list of members (3 pages)
9 June 2009Return made up to 24/03/09; full list of members (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (18 pages)
18 September 2008Full accounts made up to 31 December 2007 (18 pages)
15 September 2008Appointment terminated director joanne birkin (1 page)
15 September 2008Appointment terminated director joanne birkin (1 page)
21 April 2008Return made up to 24/03/08; full list of members (4 pages)
21 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 April 2008Appointment terminated director reinoud van mierlo (1 page)
18 April 2008Appointment terminated director reinoud van mierlo (1 page)
12 March 2008Director appointed arend smit (2 pages)
12 March 2008Director appointed arend smit (2 pages)
12 March 2008Appointment terminated director ronald pieters (1 page)
12 March 2008Appointment terminated director ronald pieters (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 September 2007Full accounts made up to 30 June 2006 (17 pages)
25 September 2007Full accounts made up to 30 June 2006 (17 pages)
20 September 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2007Accounting reference date shortened from 29/12/06 to 30/06/06 (1 page)
15 September 2007Accounting reference date shortened from 29/12/06 to 30/06/06 (1 page)
17 January 2007Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
17 January 2007Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
16 January 2007Memorandum and Articles of Association (9 pages)
16 January 2007Memorandum and Articles of Association (9 pages)
9 January 2007Company name changed falcon games LIMITED\certificate issued on 09/01/07 (3 pages)
9 January 2007Company name changed falcon games LIMITED\certificate issued on 09/01/07 (3 pages)
4 August 2006Registered office changed on 04/08/06 from: the old forge hatfield park hatfield hertfordshire AL9 5NB (1 page)
4 August 2006Registered office changed on 04/08/06 from: the old forge hatfield park hatfield hertfordshire AL9 5NB (1 page)
31 March 2006Full accounts made up to 30 June 2005 (16 pages)
31 March 2006Full accounts made up to 30 June 2005 (16 pages)
17 March 2006Return made up to 24/03/06; full list of members (8 pages)
17 March 2006Return made up to 24/03/06; full list of members (8 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
11 August 2005Secretary resigned (2 pages)
11 August 2005Secretary resigned (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
17 June 2005Registered office changed on 17/06/05 from: travellers lane, welham green, hatfield, herts. AL9 7JD. (1 page)
17 June 2005Registered office changed on 17/06/05 from: travellers lane, welham green, hatfield, herts. AL9 7JD. (1 page)
3 June 2005Particulars of mortgage/charge (5 pages)
3 June 2005Particulars of mortgage/charge (5 pages)
24 May 2005Return made up to 24/03/05; full list of members (6 pages)
24 May 2005Return made up to 24/03/05; full list of members (6 pages)
31 January 2005Full accounts made up to 30 June 2004 (18 pages)
31 January 2005Full accounts made up to 30 June 2004 (18 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
7 August 2004Particulars of mortgage/charge (5 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
20 November 2003Full accounts made up to 30 June 2003 (17 pages)
20 November 2003Full accounts made up to 30 June 2003 (17 pages)
12 April 2003Return made up to 09/04/03; full list of members (7 pages)
12 April 2003Return made up to 09/04/03; full list of members (7 pages)
1 July 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
1 July 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
17 June 2002Resolutions
  • RES13 ‐ Transfer of shares 07/06/02
(1 page)
17 June 2002Resolutions
  • RES13 ‐ Transfer of shares 07/06/02
(1 page)
8 April 2002Return made up to 09/04/02; full list of members (6 pages)
8 April 2002Return made up to 09/04/02; full list of members (6 pages)
12 February 2002Full accounts made up to 31 December 2001 (17 pages)
12 February 2002Full accounts made up to 31 December 2001 (17 pages)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
14 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Full accounts made up to 31 December 1999 (14 pages)
29 March 2000Full accounts made up to 31 December 1999 (14 pages)
23 February 2000New director appointed (1 page)
23 February 2000New director appointed (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
17 September 1999Full accounts made up to 31 December 1998 (30 pages)
17 September 1999Full accounts made up to 31 December 1998 (30 pages)
12 May 1999Return made up to 09/04/99; full list of members (6 pages)
12 May 1999Return made up to 09/04/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (18 pages)
16 September 1998Full accounts made up to 31 December 1997 (18 pages)
16 June 1998Full accounts made up to 31 December 1996 (35 pages)
16 June 1998Full accounts made up to 31 December 1996 (35 pages)
17 April 1998Return made up to 09/04/98; no change of members (4 pages)
17 April 1998Return made up to 09/04/98; no change of members (4 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
12 June 1997Return made up to 09/04/97; no change of members (4 pages)
12 June 1997Return made up to 09/04/97; no change of members (4 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
10 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996Minutes of meeting (2 pages)
9 September 1996Minutes of meeting (2 pages)
7 July 1996Auditor's resignation (1 page)
7 July 1996Auditor's resignation (1 page)
24 June 1996Return made up to 09/04/96; full list of members (6 pages)
24 June 1996Return made up to 09/04/96; full list of members (6 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Secretary resigned;director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Secretary resigned;director resigned (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
29 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
29 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
18 April 1995Return made up to 09/04/95; no change of members (4 pages)
18 April 1995Return made up to 09/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
9 February 1988Memorandum and Articles of Association (10 pages)
9 February 1988Memorandum and Articles of Association (10 pages)
4 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1976Incorporation (13 pages)
12 October 1976Incorporation (13 pages)