Company NameBlendworth International Limited
DirectorJoshua James Dawson
Company StatusIn Administration
Company Number01762883
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Joshua James Dawson
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke Street Mill Whitehall Street
Rochdale
OL12 0LW
Director NameMrs Ann Rosemary Cassey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 September 2000)
RoleDesign Coordinator
Country of ResidenceEngland
Correspondence AddressStradbrook House 10 Montague Gardens
Petersfield
Hampshire
GU31 4DT
Director NameMr Leonard Fairbrother
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 1995)
RoleSales Director
Correspondence Address17 Restormell Avenue
Aspull
Wigan
Lancashire
WN2 1XU
Director NameMr John Michael Read
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 September 2000)
RoleManaging Director
Correspondence Address34 The Coppice
Enfield
Middlesex
EN2 7BX
Secretary NameMr Ronald Thomas Smith
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address5 Woodcroft Gardens
Lovedean
Waterlooville
Hampshire
PO8 9PZ
Secretary NameMrs Valerie Ann Brothers
NationalityBritish
StatusResigned
Appointed02 December 1991(8 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Claremont Gardens
Purbrook
Waterlooville
Hampshire
PO7 5LL
Director NameMrs Valerie Ann Brothers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(16 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Claremont Gardens
Purbrook
Waterlooville
Hampshire
PO7 5LL
Director NameMr Lawrence Peter Briggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadowside 19 The Ridings
Liss
Hampshire
GU33 7RP
Director NameMrs Nicola Jane Reed
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(20 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 10 April 2015)
RoleDesign & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
9 Flambards Road Lower Parkstone
Poole
Dorset
BH14 8SU
Director NamePhilip Anthony Cotton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont
Weybridge
Surrey
KT13 0BY
Director NameMr Jonathan James Palmer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(21 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 July 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCrookley Park
Horndean
Portsmouth
Hampshire
PO8 0AD
Director NameColin Archibald Campbell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Tower Street
Winchester
Hampshire
SO23 8TA
Director NameMr Andrew David Hancock
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(23 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 18 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrookley Park
Horndean
Portsmouth
Hampshire
PO8 0AD

Contact

Websiteblendworth.co.uk
Email address[email protected]
Telephone023 92594911
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor 196
Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500k at £1Blendworth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£683,524
Cash£11,406
Current Liabilities£786,102

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 April 2022 (2 years ago)
Next Return Due4 May 2023 (overdue)

Charges

29 September 2021Delivered on: 7 October 2021
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
28 June 2021Delivered on: 7 July 2021
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding
18 February 2021Delivered on: 19 February 2021
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
6 October 2020Delivered on: 13 October 2020
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof.
Outstanding
18 July 2019Delivered on: 2 August 2019
Persons entitled:
Andrew David Hancock
Jonathon James Palmer

Classification: A registered charge
Particulars: (I) all present and future estates or interests in or over any freehold or leasehold property (ii) all the intellectual property.
Outstanding
18 July 2019Delivered on: 22 July 2019
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 April 2015Delivered on: 20 April 2015
Persons entitled: Valerie Ann Brothers

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 20 April 2015
Persons entitled: Nicola Jane Reed

Classification: A registered charge
Outstanding
11 December 2006Delivered on: 28 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 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.
Outstanding

Filing History

1 December 2023Notice of extension of period of Administration (3 pages)
7 July 2023Administrator's progress report (25 pages)
17 February 2023Notice of deemed approval of proposals (3 pages)
6 February 2023Statement of affairs with form AM02SOA (12 pages)
30 January 2023Statement of administrator's proposal (50 pages)
15 December 2022Appointment of an administrator (3 pages)
15 December 2022Registered office address changed from Duke Street Mill Whitehall Street Rochdale OL12 0LW England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 15 December 2022 (2 pages)
5 October 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
11 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 October 2021Registration of charge 017628830009, created on 29 September 2021 (9 pages)
7 July 2021Registration of charge 017628830008, created on 28 June 2021 (20 pages)
3 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
24 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
19 February 2021Registration of charge 017628830007, created on 18 February 2021 (37 pages)
18 February 2021Satisfaction of charge 017628830004 in full (1 page)
13 October 2020Registration of charge 017628830006, created on 6 October 2020 (19 pages)
2 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
20 April 2020Satisfaction of charge 017628830005 in full (1 page)
8 October 2019Satisfaction of charge 1 in full (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 August 2019Registration of charge 017628830005, created on 18 July 2019 (29 pages)
24 July 2019Appointment of Mr Joshua James Dawson as a director on 18 July 2019 (2 pages)
23 July 2019Termination of appointment of Andrew David Hancock as a director on 18 July 2019 (1 page)
23 July 2019Termination of appointment of Jonathan James Palmer as a director on 18 July 2019 (1 page)
23 July 2019Registered office address changed from Crookley Park Horndean Portsmouth Hampshire PO8 0AD to Duke Street Mill Whitehall Street Rochdale OL12 0LW on 23 July 2019 (1 page)
22 July 2019Registration of charge 017628830004, created on 18 July 2019 (38 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
14 November 2018Notification of Blendworth Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2018Cessation of Blendworth Holdings Limited as a person with significant control on 31 May 2016 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Director's details changed for Andrew David Hancock on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Andrew David Hancock on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Jonathan James Palmer on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Jonathan James Palmer on 15 June 2017 (2 pages)
20 January 2017Satisfaction of charge 017628830003 in full (1 page)
20 January 2017Satisfaction of charge 017628830003 in full (1 page)
20 January 2017Satisfaction of charge 017628830002 in full (1 page)
20 January 2017Satisfaction of charge 017628830002 in full (1 page)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 500,200
(6 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 500,200
(6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 500,200
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 500,200
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 June 2015Director's details changed for Jonathan James Palmer on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Jonathan James Palmer on 1 May 2015 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(3 pages)
9 June 2015Director's details changed for Jonathan James Palmer on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Andrew David Hancock on 1 May 2015 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(3 pages)
9 June 2015Director's details changed for Andrew David Hancock on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Andrew David Hancock on 1 May 2015 (2 pages)
28 April 2015Termination of appointment of Valerie Ann Brothers as a secretary on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Valerie Ann Brothers as a secretary on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Nicola Jane Reed as a director on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Valerie Ann Brothers as a director on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Valerie Ann Brothers as a director on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Nicola Jane Reed as a director on 10 April 2015 (1 page)
20 April 2015Registration of charge 017628830002, created on 9 April 2015 (12 pages)
20 April 2015Registration of charge 017628830003, created on 10 April 2015 (12 pages)
20 April 2015Registration of charge 017628830002, created on 9 April 2015 (12 pages)
20 April 2015Registration of charge 017628830003, created on 10 April 2015 (12 pages)
13 January 2015Director's details changed for Jonathan James Palmer on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Jonathan James Palmer on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Jonathan James Palmer on 9 January 2015 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(7 pages)
2 September 2013Director's details changed for Andrew Hancock on 29 August 2013 (2 pages)
2 September 2013Director's details changed for Andrew Hancock on 29 August 2013 (2 pages)
5 June 2013Director's details changed for Jonathan James Palmer on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
5 June 2013Director's details changed for Jonathan James Palmer on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Jonathan James Palmer on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Jonathan James Palmer on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Jonathan James Palmer on 31 May 2010 (2 pages)
15 June 2010Termination of appointment of Colin Campbell as a director (1 page)
15 June 2010Termination of appointment of Colin Campbell as a director (1 page)
30 March 2010Solvency statement dated 26/03/10 (2 pages)
30 March 2010Statement by directors (2 pages)
30 March 2010Statement of capital on 30 March 2010
  • GBP 500,000
(4 pages)
30 March 2010Statement of capital on 30 March 2010
  • GBP 500,000
(4 pages)
30 March 2010Statement by directors (2 pages)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2010Solvency statement dated 26/03/10 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 June 2008Director's change of particulars / colin campbell / 30/04/2008 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / andrew hancock / 30/04/2008 (1 page)
4 June 2008Director's change of particulars / andrew hancock / 30/04/2008 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / colin campbell / 30/04/2008 (1 page)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 January 2007Company name changed sixten LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed sixten LIMITED\certificate issued on 04/01/07 (2 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Declaration of assistance for shares acquisition (5 pages)
19 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2006New director appointed (3 pages)
19 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2006Declaration of assistance for shares acquisition (5 pages)
19 December 2006New director appointed (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Memorandum and Articles of Association (5 pages)
9 June 2006Memorandum and Articles of Association (5 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2006£ nc 1000000/2000000 21/12/05 (2 pages)
25 May 2006£ nc 1000000/2000000 21/12/05 (2 pages)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
5 July 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
5 July 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 June 2005Return made up to 31/05/05; full list of members (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 January 2005Nc inc already adjusted 22/12/04 (2 pages)
19 January 2005Ad 22/12/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 January 2005Memorandum and Articles of Association (5 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Nc inc already adjusted 22/12/04 (2 pages)
19 January 2005Memorandum and Articles of Association (5 pages)
19 January 2005Ad 22/12/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
21 September 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
27 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Return made up to 31/05/02; full list of members (7 pages)
1 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 August 2001Company name changed aspull textiles LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed aspull textiles LIMITED\certificate issued on 07/08/01 (2 pages)
25 May 2001Return made up to 31/05/01; full list of members (6 pages)
25 May 2001Return made up to 31/05/01; full list of members (6 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 July 1998Full accounts made up to 31 December 1997 (8 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Registered office changed on 13/09/95 from: amwell house 19 amwell street,hoddesdon hertfordshire EN11 8TS (1 page)
13 September 1995Registered office changed on 13/09/95 from: amwell house 19 amwell street,hoddesdon hertfordshire EN11 8TS (1 page)
12 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 December 1983Memorandum of association (5 pages)
12 December 1983Memorandum of association (5 pages)
20 October 1983Incorporation (15 pages)
20 October 1983Incorporation (15 pages)