Company NameMcNicholas Construction Services Limited
Company StatusActive
Company Number01510892
CategoryPrivate Limited Company
Incorporation Date5 August 1980(43 years, 9 months ago)
Previous NamesAVK Valves Limited and W T Meek Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Andrew Wayne Bradshaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(41 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMartin Neil Pendlebury-Green
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Barry Stuart McNicholas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 1 month after company formation)
Appointment Duration30 years, 3 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NamePatrick Thomas McNicholas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Hertfordshire
WD6 3EA
Director NameMr Kevin Michael McNicholas
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Latimer
Buckinghamshire
HP5 1UA
Director NameMr Melvyn John Byrne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Little Berkhamsted Lane
Little Berkhamsted
Hertfordshire
SG13 8LU
Secretary NameMelvyn John Byrne
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 1991)
RoleCompany Director
Correspondence Address78 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JY
Secretary NameMartin James Doyle
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address18 Peter Avenue
London
NW10 2AT
Director NameMr Colin Peter McNicholas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary NamePaul Martin Silverman
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address33 Worcester Crescent
Mill Hill
London
NW7 4LP
Director NameMichael Bernard Hayes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheatsheaf
High Street
Weedon
Buckinghamshire
HP22 4NS
Director NameSteven Walter Carter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(19 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressWestfield House
Drews Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Sean Patrick McNicholas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(19 years after company formation)
Appointment Duration9 years, 7 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Latimer
Buckinghamshire
HP5 1UA
Director NameMr Steven Patrick McNicholas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(19 years after company formation)
Appointment Duration17 years, 11 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMichael William Hoy McKay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Orton On The Hill
Atherstone
Warwickshire
CV9 3NE
Director NameLindsay Anne Blackman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2006)
RoleHuman Resources
Correspondence Address3 Lingfield Way
Watford
Hertfordshire
WD17 4UW
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2005)
RoleCEO
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Secretary NameMr Owen Polland
NationalityBritish
StatusResigned
Appointed31 March 2003(22 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 September 2003)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Secretary NameThomas Graham Dennington
NationalityBritish
StatusResigned
Appointed19 September 2003(23 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address7a St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameMr Martin John Smout
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(23 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreatfield
Isington
Near Alton
Hampshire
GU34 4PJ
Director NameMr Andrew Stuart Kerr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Hertfordshire
WD6 3EA
Secretary NameMr Andrew Stuart Kerr
NationalityBritish
StatusResigned
Appointed22 March 2004(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Hertfordshire
WD6 3EA
Director NameMr Graham Mark Denton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Herts
WD6 3EA
Secretary NameGraham Mark Denton
StatusResigned
Appointed17 October 2011(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Herts
WD6 3EA
Secretary NameMiles John Gibson
StatusResigned
Appointed03 September 2013(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2017)
RoleCompany Director
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Herts
WD6 3EA
Director NameRuth Picken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameBethan Anne Elizabeth Melges
StatusResigned
Appointed12 July 2017(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameAndrew Hornsey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(38 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(39 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Lee Woodall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitemcnicholas.co.uk
Telephone020 89534144
Telephone regionLondon

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Mcnicholas Construction (Holdings) LTD
100.00%
Ordinary
1 at £1Mcnicholas Construction (Holdings) LTD & Executors Of Patrick Thomas Mcnicholas
0.00%
Ordinary

Financials

Year2014
Turnover£141,475,000
Gross Profit£12,290,000
Net Worth£6,233,000
Cash£131,000
Current Liabilities£43,687,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

11 October 2011Delivered on: 13 October 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2011Delivered on: 21 April 2011
Persons entitled: Firelight Resources Limited

Classification: Rent deposit agreement
Secured details: £15,000.00 and all other 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: The rent deposit account. See image for full details.
Outstanding
20 September 2011Delivered on: 21 September 2011
Satisfied on: 26 January 2016
Persons entitled: Whittles Properties Crewe Limited (The Landlord)

Classification: Rent deposit deed
Secured details: £4,600 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and in the deposit see image for full details.
Fully Satisfied
19 July 2007Delivered on: 23 July 2007
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 30 August 2003
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
28 January 1982Delivered on: 11 February 1982
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
24 July 2017Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017 (2 pages)
24 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
24 July 2017Termination of appointment of Miles John Gibson as a secretary on 12 July 2017 (1 page)
24 July 2017Satisfaction of charge 6 in full (1 page)
21 July 2017Appointment of Ruth Picken as a director on 12 July 2017 (2 pages)
21 July 2017Appointment of Marcus Faughey Jones as a director on 12 July 2017 (2 pages)
21 July 2017Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017 (1 page)
20 July 2017Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (41 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
26 January 2016Satisfaction of charge 5 in full (5 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(6 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(6 pages)
12 August 2015Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages)
12 August 2015Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages)
13 July 2015Full accounts made up to 31 March 2015 (25 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000,000
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000,000
(6 pages)
11 July 2014Full accounts made up to 31 March 2014 (24 pages)
25 November 2013Register(s) moved to registered inspection location (1 page)
25 November 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000,000
(5 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000,000
(5 pages)
17 September 2013Termination of appointment of Graham Denton as a secretary (1 page)
17 September 2013Appointment of Miles John Gibson as a secretary (2 pages)
15 July 2013Full accounts made up to 31 March 2013 (22 pages)
15 November 2012Full accounts made up to 31 March 2012 (20 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (18 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (18 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
(6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
(6 pages)
28 September 2012Termination of appointment of Patrick Mcnicholas as a director (1 page)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
23 November 2011Appointment of Graham Mark Denton as a secretary (2 pages)
23 November 2011Appointment of Graham Mark Denton as a director (2 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2011Termination of appointment of Andrew Kerr as a director (1 page)
21 October 2011Termination of appointment of Andrew Kerr as a secretary (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (22 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 December 2009Full accounts made up to 31 March 2009 (21 pages)
29 October 2009Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
28 October 2009Register inspection address has been changed (1 page)
8 October 2009Termination of appointment of Steven Carter as a director (1 page)
27 August 2009Director's change of particulars / barry mcnicholas / 01/08/2009 (1 page)
27 August 2009Appointment terminate, director sean patrick mcnicholas logged form (1 page)
28 May 2009Director and secretary's change of particulars / andrew kerr / 16/04/2009 (1 page)
17 March 2009Appointment terminated director sean mcnicholas (1 page)
29 October 2008Return made up to 01/10/08; full list of members (5 pages)
2 October 2008Full accounts made up to 31 March 2008 (19 pages)
30 October 2007Full accounts made up to 31 March 2007 (18 pages)
19 October 2007Return made up to 01/10/07; full list of members (7 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (3 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: 90 gloucester place, london, W1U 6EH (1 page)
15 February 2007Director's particulars changed (1 page)
2 February 2007Director resigned (1 page)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 01/10/06; full list of members (8 pages)
29 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Location of register of members (1 page)
22 December 2005Registered office changed on 22/12/05 from: 22 melton street, london, NW1 2BW (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 01/10/05; full list of members (8 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 January 2005Director resigned (1 page)
15 October 2004Return made up to 01/10/04; full list of members (9 pages)
23 September 2004Director resigned (1 page)
16 September 2004New director appointed (3 pages)
1 September 2004Full accounts made up to 31 March 2004 (17 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
12 January 2004Return made up to 01/10/03; full list of members (8 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
26 October 2003Full accounts made up to 31 March 2003 (18 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (1 page)
30 August 2003Particulars of mortgage/charge (6 pages)
8 July 2003Director's particulars changed (1 page)
2 May 2003Full accounts made up to 31 March 2002 (19 pages)
27 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 October 2002Return made up to 01/10/02; full list of members (9 pages)
30 May 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
29 October 2001Registered office changed on 29/10/01 from: c/o msp secretarties LIMITED, 22 melton street, london, NW1 2BW (1 page)
29 October 2001Return made up to 01/10/01; full list of members (9 pages)
10 August 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
7 February 2001Location of debenture register (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Return made up to 01/10/00; full list of members (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Secretary's particulars changed (1 page)
17 May 2000Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 April 2000Ad 30/03/00--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
12 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 April 2000£ nc 1000/5000000 30/03/00 (1 page)
6 February 2000Full accounts made up to 31 March 1999 (17 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: lismirrane industrial park, elstree road, elstree, herts WD6 3EA (1 page)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
24 November 1998Return made up to 01/10/98; full list of members (8 pages)
3 March 1998Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Return made up to 01/10/97; no change of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 November 1996Return made up to 01/10/96; no change of members (6 pages)
30 August 1996New director appointed (2 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
5 August 1990Incorporation (14 pages)
4 September 1989Company name changed\certificate issued on 04/09/89 (2 pages)
5 August 1980Incorporation (14 pages)