Company NameMicad Systems (U.K.) Limited
Company StatusActive
Company Number02121580
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Previous NameCageminster Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Peter Anthony Harris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(27 years after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Yoav Kurtzbard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(27 years after company formation)
Appointment Duration10 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Clifford Gilbert Wallworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(27 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Simon Julian Alberga
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(27 years after company formation)
Appointment Duration10 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Secretary NameMr Thomas Paul Johnson Ledson
StatusCurrent
Appointed02 June 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Thomas Paul Johnson Ledson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Andrew Alan Terry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
8a Plantree Road Hale
Altrincham
Cheshire
WA15 9JL
Director NameSusan Leonie Terry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
8a Plantree Road Hale
Altrincham
Cheshire
WA15 9JL
Secretary NameSusan Leonie Terry
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 April 2014)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
8a Plantree Road Hale
Altrincham
Cheshire
WA15 9JL
Director NameMr Kenneth Christopher Gordon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(27 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 8 St George's Court
Altrincham Business Park Dairy House Lane
Altrincham
Cheshire
WA14 5UA
Director NameLord David Ivor Young Of Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(27 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 8 St George's Court
Altrincham Business Park Dairy House Lane
Altrincham
Cheshire
WA14 5UA
Secretary NameMr Clifford Gilbert Wallworth
StatusResigned
Appointed08 April 2014(27 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2014)
RoleCompany Director
Correspondence AddressGround Floor 8 St George's Court
Altrincham Business Park Dairy House Lane
Altrincham
Cheshire
WA14 5UA
Director NameMiss Claire Elizabeth Watkins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(33 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 8 St George's Court
Altrincham Business Park Dairy House Lane
Altrincham
Cheshire
WA14 5UA

Contact

Websitemicad.co.uk
Email address[email protected]
Telephone0161 9279573
Telephone regionManchester

Location

Registered AddressG32-G38 Two Four Nine North
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

900k at £0.1Micad Investments Holdings Limited
90.00%
Ordinary
100k at £0.1Micad Investments Holdings Limited
10.00%
Ordinary A

Financials

Year2014
Turnover£2,982,476
Gross Profit£2,775,602
Net Worth£540,141
Cash£1,638,024
Current Liabilities£1,738,880

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

22 May 2019Delivered on: 31 May 2019
Persons entitled: Young Associates Nominees No. 2 Limited

Classification: A registered charge
Outstanding
22 May 2019Delivered on: 29 May 2019
Persons entitled: Young Associates Nominees No. 2 Limited

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 12 April 2014
Persons entitled:
Ken Gordon
Clifford Wallworth
Peter Harris

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 12 April 2014
Persons entitled: Young Associates Nominees No.2 Limited

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 11 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
21 July 1997Delivered on: 24 July 1997
Satisfied on: 19 March 2014
Persons entitled: Barclays 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 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

Filing History

27 June 2023Group of companies' accounts made up to 30 September 2022 (32 pages)
4 April 2023Termination of appointment of Claire Elizabeth Watkins as a director on 2 April 2023 (1 page)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
8 April 2022Group of companies' accounts made up to 30 September 2021 (32 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 September 2021Termination of appointment of Kenneth Christopher Gordon as a director on 30 September 2021 (1 page)
11 May 2021Accounts for a small company made up to 30 September 2020 (31 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 January 2021Change of details for Young Associates Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2020Termination of appointment of David Ivor Young of Graffham as a director on 15 June 2020 (1 page)
16 June 2020Appointment of Miss Claire Elizabeth Watkins as a director on 15 June 2020 (2 pages)
3 March 2020Accounts for a small company made up to 30 September 2019 (23 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 May 2019Registration of charge 021215800009, created on 22 May 2019 (16 pages)
31 May 2019Satisfaction of charge 021215800002 in full (1 page)
31 May 2019Satisfaction of charge 021215800006 in full (1 page)
31 May 2019Satisfaction of charge 021215800007 in full (1 page)
31 May 2019Satisfaction of charge 021215800005 in full (1 page)
29 May 2019Registration of charge 021215800008, created on 22 May 2019 (19 pages)
2 April 2019Accounts for a small company made up to 30 September 2018 (21 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 March 2018Full accounts made up to 30 September 2017 (23 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (18 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (18 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(6 pages)
13 April 2015Full accounts made up to 30 September 2014 (16 pages)
13 April 2015Full accounts made up to 30 September 2014 (16 pages)
24 February 2015Director's details changed for Mr Simon Julian Alberga on 16 July 2014 (2 pages)
24 February 2015Director's details changed for Mr Simon Julian Alberga on 16 July 2014 (2 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(7 pages)
13 January 2015Appointment of Mr Thomas Paul Johnson Ledson as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Thomas Paul Johnson Ledson as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Thomas Paul Johnson Ledson as a director on 1 December 2014 (2 pages)
17 September 2014Registration of charge 021215800005, created on 16 September 2014 (20 pages)
17 September 2014Registration of charge 021215800007, created on 16 September 2014 (20 pages)
17 September 2014Registration of charge 021215800006, created on 16 September 2014 (20 pages)
17 September 2014Registration of charge 021215800005, created on 16 September 2014 (20 pages)
17 September 2014Registration of charge 021215800007, created on 16 September 2014 (20 pages)
17 September 2014Registration of charge 021215800006, created on 16 September 2014 (20 pages)
9 June 2014Appointment of Mr Yoav Kurtzbard as a director (2 pages)
9 June 2014Appointment of Lord David Ivor Young of Graffham as a director (3 pages)
9 June 2014Termination of appointment of Clifford Wallworth as a secretary (1 page)
9 June 2014Appointment of Mr Thomas Paul Johnson Ledson as a secretary (2 pages)
9 June 2014Appointment of Mr Simon Julian Alberga as a director (3 pages)
9 June 2014Appointment of Mr Simon Julian Alberga as a director (3 pages)
9 June 2014Termination of appointment of Clifford Wallworth as a secretary (1 page)
9 June 2014Appointment of Lord David Ivor Young of Graffham as a director (3 pages)
9 June 2014Appointment of Mr Yoav Kurtzbard as a director (2 pages)
9 June 2014Appointment of Mr Thomas Paul Johnson Ledson as a secretary (2 pages)
30 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
30 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
25 April 2014Appointment of Mr Peter Anthony Harris as a director (2 pages)
25 April 2014Termination of appointment of Susan Terry as a secretary (1 page)
25 April 2014Termination of appointment of Andrew Terry as a director (1 page)
25 April 2014Appointment of Mr Kenneth Christopher Gordon as a director (2 pages)
25 April 2014Termination of appointment of Andrew Terry as a director (1 page)
25 April 2014Appointment of Mr Clifford Gilbert Wallworth as a director (2 pages)
25 April 2014Appointment of Mr Peter Anthony Harris as a director (2 pages)
25 April 2014Termination of appointment of Susan Terry as a secretary (1 page)
25 April 2014Termination of appointment of Susan Terry as a director (1 page)
25 April 2014Appointment of Mr Kenneth Christopher Gordon as a director (2 pages)
25 April 2014Appointment of Mr Clifford Gilbert Wallworth as a secretary (2 pages)
25 April 2014Termination of appointment of Susan Terry as a director (1 page)
25 April 2014Appointment of Mr Clifford Gilbert Wallworth as a director (2 pages)
25 April 2014Appointment of Mr Clifford Gilbert Wallworth as a secretary (2 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100,000.00
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100,000.00
(4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execution, delivery & performance by the company - various agreements 08/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
23 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100,000.00
(4 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execution, delivery & performance by the company - various agreements 08/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
12 April 2014Registration of charge 021215800004 (22 pages)
12 April 2014Registration of charge 021215800004 (22 pages)
12 April 2014Registration of charge 021215800003 (21 pages)
12 April 2014Registration of charge 021215800003 (21 pages)
11 April 2014Registration of charge 021215800002 (24 pages)
11 April 2014Registration of charge 021215800002 (24 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Andrew Alan Terry on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Susan Leonie Terry on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew Alan Terry on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Susan Leonie Terry on 12 April 2010 (2 pages)
12 March 2010Resolutions
  • RES13 ‐ Bonus issue 01/12/2009
(1 page)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2010Resolutions
  • RES13 ‐ Bonus issue 01/12/2009
(1 page)
7 July 2009Registered office changed on 07/07/2009 from lansdowne house 85 buxton road stockport cheshire SK2 6LR england (1 page)
7 July 2009Registered office changed on 07/07/2009 from lansdowne house 85 buxton road stockport cheshire SK2 6LR england (1 page)
8 April 2009Return made up to 20/02/09; full list of members (4 pages)
8 April 2009Return made up to 20/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2008Registered office changed on 05/03/2008 from lansdowne house buxton road stockport cheshire SK2 6LR united kingdom (1 page)
5 March 2008Registered office changed on 05/03/2008 from lansdowne house buxton road stockport cheshire SK2 6LR united kingdom (1 page)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from lansdowne house 85 buxton road stockport cheshire SK2 6LR (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from lansdowne house 85 buxton road stockport cheshire SK2 6LR (1 page)
1 March 2008Location of debenture register (1 page)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Return made up to 20/02/07; full list of members (7 pages)
14 March 2007Return made up to 20/02/07; full list of members (7 pages)
19 April 2006S-div 08/03/06 (1 page)
19 April 2006S-div 08/03/06 (1 page)
19 April 2006Resolutions
  • RES13 ‐ Sub division 08/03/06
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Sub division 08/03/06
(1 page)
12 April 2006Return made up to 01/02/06; full list of members (7 pages)
12 April 2006Return made up to 01/02/06; full list of members (7 pages)
10 April 2006Resolutions
  • RES13 ‐ Shares sub divided 08/02/06
(1 page)
10 April 2006S-div 24/03/06 (1 page)
10 April 2006Resolutions
  • RES13 ‐ Shares sub divided 08/02/06
(1 page)
10 April 2006S-div 24/03/06 (1 page)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 March 2005Return made up to 01/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2005Return made up to 01/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 February 2004Return made up to 01/02/04; full list of members (7 pages)
8 February 2004Return made up to 01/02/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 February 2003Return made up to 01/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 01/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 February 2002Return made up to 01/02/02; full list of members (6 pages)
19 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 April 2001Full accounts made up to 30 September 2000 (9 pages)
18 April 2001Full accounts made up to 30 September 2000 (9 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 February 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 February 1997Return made up to 01/02/97; no change of members (4 pages)
6 February 1997Return made up to 01/02/97; no change of members (4 pages)
20 February 1996Return made up to 01/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1996Return made up to 01/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 February 1995Return made up to 01/02/95; no change of members
  • 363(287) ‐ Registered office changed on 22/02/95
(4 pages)
22 February 1995Return made up to 01/02/95; no change of members
  • 363(287) ‐ Registered office changed on 22/02/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 February 1994Return made up to 01/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1994Return made up to 01/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1993Return made up to 01/02/93; full list of members (6 pages)
12 February 1993Return made up to 01/02/93; full list of members (6 pages)
21 January 1993Ad 15/01/93--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
21 January 1993Ad 15/01/93--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
7 February 1992Return made up to 01/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/92
(6 pages)
7 February 1992Return made up to 01/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/92
(6 pages)
24 February 1991Return made up to 01/02/91; full list of members (7 pages)
24 February 1991Return made up to 01/02/91; full list of members (7 pages)
15 March 1990Return made up to 09/03/90; full list of members (4 pages)
15 March 1990Return made up to 09/03/90; full list of members (4 pages)
4 July 1989Return made up to 14/02/89; full list of members (4 pages)
4 July 1989Return made up to 14/02/89; full list of members (4 pages)
20 May 1988Return made up to 31/03/88; full list of members (4 pages)
20 May 1988Return made up to 31/03/88; full list of members (4 pages)
24 March 1988Wd 22/02/88 ad 08/02/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 March 1988Wd 22/02/88 ad 08/02/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 March 1988Memorandum and Articles of Association (11 pages)
14 March 1988Memorandum and Articles of Association (11 pages)
21 January 1988Wd 14/12/87 pd 20/11/87--------- £ si 2@1 (1 page)
21 January 1988Wd 14/12/87 pd 20/11/87--------- £ si 2@1 (1 page)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
27 August 1987Secretary resigned;new secretary appointed (3 pages)
27 August 1987Secretary resigned;new secretary appointed (3 pages)
9 April 1987Certificate of Incorporation (1 page)