Company NameAirvending Limited
DirectorsSimon Paul Pope and Eric Anthony Robinson
Company StatusActive
Company Number01834238
CategoryPrivate Limited Company
Incorporation Date19 July 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon Paul Pope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(29 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Eric Anthony Robinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Of Human Resources
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameDavid Lloyd Bobert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 July 1998)
RoleChairman
Correspondence Address681 Stonewood Road
Eagan
Minneapolis Ss123
Ss12
Director NameKimberley Ann Bobert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address681 Stonewood Road
Eagan
Minneapolis
55123
Foreign
Secretary NameMr Ross Andrew Irvine
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Woking Business Park
Albert Drive
Sheerwater
Woking, Surrey
GU21 5JY
Director NameBrian Golson
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address2606 Caldwell Road
Atlanta 30319
Georgia Usa
Foreign
Director NameNicholas Peters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2003)
RoleInvestment Banker
Correspondence Address10315 High Calls Circle
Alpharetta 30022
Georgia Usa
Foreign
Director NameGordon Kyle Sommers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2001)
RoleAnalyst
Correspondence AddressTwo Concourse Parkway
Suite 155
Atlanta 30328
Foreign
Georgia
Director NameClive Alan Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(15 years, 10 months after company formation)
Appointment Duration6 days (resigned 05 June 2000)
RoleConsultant
Correspondence Address31 Lakeside
Beckenham
Kent
BR3 6LX
Director NameMr Ross Andrew Irvine
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(16 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Woking Business Park
Albert Drive
Sheerwater
Woking, Surrey
GU21 5JY
Director NameJ Gregory Muldoon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2003(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RoleCompany Executive
Correspondence Address1370 Mendota Heights Road
Suite 460 Mendota Heights
Minnesota
5152 0
United States
Director NameMr Thomas Bauer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2007(22 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 11, Woking Business Park
Albert Drive
Sheerwater
Woking, Surrey
GU21 5JY
Director NameGary Dailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameRobert Doyle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameRaymond Loser
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Jay Epstein
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(30 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT

Contact

Websiteair-serv.c.uk

Location

Registered AddressAir-Serv Redgate Road, South Lancashire Industrial Estate
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

1.7m at £1Air-serv LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,005,283
Gross Profit£6,556,111
Net Worth£6,419,839
Cash£1,991,053
Current Liabilities£5,959,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

1 June 2023Delivered on: 12 June 2023
Persons entitled: Kroll Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: The following trademarks registered under the number(s): 3075679, 3075682, 3125847, 3125848, 3125849, 3490996, and 3490998.
Outstanding
15 May 2020Delivered on: 26 May 2020
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Outstanding
10 July 1998Delivered on: 31 July 1998
Satisfied on: 5 July 2006
Persons entitled: Nmb Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from air-serv limited to the chargee under or in respect of the facility letter (as defined) and from the company under or in respect of the deed.
Particulars: The l/h property being unit 10,boundary business centre,woking,surrey.. 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
31 July 1997Delivered on: 6 August 1997
Satisfied on: 30 July 1998
Persons entitled:
Arthur Macdonald
Lynne Macdonald

Classification: Debenture
Secured details: £372,613.02 due or to become due from the company to the chargee under an agrement dated 14TH july 1997 and all other monies due under the agreement and secured under the debenture.
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
25 February 1992Delivered on: 27 February 1992
Satisfied on: 30 July 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. (See doc 395 reference M676C for full details).
Fully Satisfied
18 December 1984Delivered on: 27 December 1984
Satisfied on: 30 July 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge - undertaking and all property and assets presen t and future including book debts & uncalled capital.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
5 December 2023Register inspection address has been changed from C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX England to 5 New Street Square London EC4A 3TW (1 page)
14 November 2023Full accounts made up to 31 March 2023 (32 pages)
12 June 2023Registration of charge 018342380007, created on 1 June 2023 (14 pages)
26 May 2023Full accounts made up to 31 March 2022 (33 pages)
19 May 2023Memorandum and Articles of Association (45 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2023Notification of Crossbow Bidco Limited as a person with significant control on 19 April 2023 (2 pages)
28 April 2023Cessation of Air Serv Limited as a person with significant control on 19 April 2023 (1 page)
28 April 2023Appointment of Clive Thomas Steel as a director on 18 April 2023 (2 pages)
28 April 2023Termination of appointment of Eric Anthony Robinson as a director on 19 April 2023 (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Jay Epstein as a director on 25 August 2022 (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 March 2021 (32 pages)
5 March 2021Satisfaction of charge 018342380005 in full (1 page)
5 March 2021Satisfaction of charge 018342380006 in full (1 page)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (31 pages)
12 June 2020Statement of company's objects (2 pages)
26 May 2020Registration of charge 018342380006, created on 15 May 2020 (64 pages)
26 May 2020Memorandum and Articles of Association (4 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2020Registration of charge 018342380005, created on 15 May 2020 (62 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 31 March 2019 (25 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (25 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 November 2017Full accounts made up to 31 March 2017 (25 pages)
15 November 2017Full accounts made up to 31 March 2017 (25 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
23 December 2016Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX (1 page)
23 December 2016Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX (1 page)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Appointment of Mr Eric Anthony Robinson as a director on 30 September 2016 (2 pages)
22 November 2016Appointment of Mr Eric Anthony Robinson as a director on 30 September 2016 (2 pages)
21 October 2016Termination of appointment of Raymond Loser as a director on 30 September 2016 (1 page)
21 October 2016Termination of appointment of Raymond Loser as a director on 30 September 2016 (1 page)
3 June 2016Register(s) moved to registered inspection location C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page)
3 June 2016Register(s) moved to registered inspection location C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page)
4 April 2016Termination of appointment of Robert Doyle as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Robert Doyle as a director on 31 March 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
18 December 2015Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page)
18 December 2015Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,702,000
(5 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,702,000
(5 pages)
17 December 2015Register(s) moved to registered office address C/O Airvending Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page)
17 December 2015Register(s) moved to registered office address C/O Airvending Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,702,000
(5 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,702,000
(5 pages)
30 April 2014Sect 519 (1 page)
30 April 2014Sect 519 (1 page)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,702,000
(5 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,702,000
(5 pages)
15 December 2013Registered office address changed from , C/O Airvending Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from Unit 11, Woking Business Park Albert Drive Sheerwater Woking, Surrey GU21 5JY on 15 December 2013 (1 page)
15 December 2013Registered office address changed from , C/O Airvending Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from , Unit 11, Woking Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5JY on 15 December 2013 (1 page)
15 December 2013Registered office address changed from , Unit 11, Woking Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5JY on 15 December 2013 (1 page)
15 December 2013Registered office address changed from C/O Airvending Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page)
2 December 2013Termination of appointment of Thomas Bauer as a director (1 page)
2 December 2013Termination of appointment of Thomas Bauer as a director (1 page)
22 November 2013Full accounts made up to 30 June 2013 (23 pages)
22 November 2013Full accounts made up to 30 June 2013 (23 pages)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
17 September 2013Termination of appointment of Ross Irvine as a director (1 page)
17 September 2013Termination of appointment of Ross Irvine as a director (1 page)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
2 April 2013Full accounts made up to 30 June 2012 (22 pages)
2 April 2013Full accounts made up to 30 June 2012 (22 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 March 2012Full accounts made up to 30 June 2011 (22 pages)
14 March 2012Full accounts made up to 30 June 2011 (22 pages)
9 December 2011Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 December 2011Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
9 December 2011Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages)
9 December 2011Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
14 March 2011Full accounts made up to 30 June 2010 (22 pages)
14 March 2011Full accounts made up to 30 June 2010 (22 pages)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page)
4 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page)
26 March 2010Full accounts made up to 30 June 2009 (22 pages)
26 March 2010Full accounts made up to 30 June 2009 (22 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Thomas Bauer on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Thomas Bauer on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Ross Andrew Irvine on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Ross Andrew Irvine on 24 December 2009 (2 pages)
22 December 2009Termination of appointment of J Muldoon as a director (1 page)
22 December 2009Termination of appointment of J Muldoon as a director (1 page)
5 November 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 1,200,000
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 1,200,000
(2 pages)
18 September 2009Ad 25/06/09\gbp si 500000@1=500000\gbp ic 2000/502000\ (2 pages)
18 September 2009Ad 25/06/09\gbp si 500000@1=500000\gbp ic 2000/502000\ (2 pages)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2009Gbp nc 10000/5000000\25/06/09 (1 page)
18 September 2009Gbp nc 10000/5000000\25/06/09 (1 page)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 30 June 2008 (24 pages)
2 November 2008Full accounts made up to 30 June 2008 (24 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 22/11/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 22/11/07; full list of members (3 pages)
15 January 2008Location of debenture register (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Auditor's resignation (1 page)
30 May 2007Auditor's resignation (1 page)
29 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
10 August 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
10 August 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Return made up to 22/11/05; full list of members (7 pages)
29 December 2005Return made up to 22/11/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
7 January 2005Return made up to 22/11/04; full list of members (7 pages)
7 January 2005Return made up to 22/11/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 December 2003 (15 pages)
25 May 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 March 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
19 March 2003Full accounts made up to 31 December 2002 (15 pages)
19 March 2003Full accounts made up to 31 December 2002 (15 pages)
8 January 2003Return made up to 22/11/02; full list of members (7 pages)
8 January 2003Return made up to 22/11/02; full list of members (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
17 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1998Return made up to 22/11/98; full list of members (6 pages)
24 December 1998Return made up to 22/11/98; full list of members (6 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
31 July 1998Particulars of mortgage/charge (8 pages)
31 July 1998Particulars of mortgage/charge (8 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 November 1997Return made up to 22/11/97; no change of members (4 pages)
28 November 1997Return made up to 22/11/97; no change of members (4 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 December 1996Return made up to 22/11/96; full list of members (6 pages)
5 December 1996Return made up to 22/11/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1996Return made up to 22/11/95; full list of members (6 pages)
17 January 1996Return made up to 22/11/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
19 July 1984Incorporation (13 pages)
19 July 1984Incorporation (1 page)
19 July 1984Certificate of incorporation (1 page)
19 July 1984Certificate of incorporation (1 page)