Company NameEversheds Sutherland Legal Services Limited
DirectorsLee Ranson and Keith Froud
Company StatusActive
Company Number02300692
CategoryPrivate Limited Company
Incorporation Date28 September 1988(35 years, 7 months ago)
Previous NameEversheds Legal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Ranson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed23 February 2005(16 years, 5 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMr David Keith Marlais James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressTrehedyn Cottage
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LG
Wales
Director NameLaurence James
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration-2 years, 2 months (resigned 13 June 1990)
RoleSolicitor
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Director NameMr William Ian Jollie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleSolicitor
Correspondence Address32 Danford Lane
Solihull
West Midlands
B91 1QD
Director NameRaymond Charles Frostick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleSolicitor
Correspondence Address425 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Richard John Millard Collier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 1993)
RoleSolicitor
Correspondence Address11 The Close
Norwich
Norfolk
NR1 4DH
Director NameMr Peter George Cole
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RoleSolicitor
Correspondence AddressGreenlands Farm
Barber Booth
Edale
Derbyshire
S30 2ZL
Director NamePeter Robert Bromage
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration-2 years, 2 months (resigned 13 June 1990)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Director NameJohn Kenneth Boardman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 1993)
RoleSolicitor
Correspondence AddressLondon Scottish House
24 Mount Street
Manchester
M2 3DB
Secretary NameGeoffrey Peter Mullett
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressHolly Cottage
17 The Green Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JG
Director NameDavid Stephen Haggett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Director NameColin Stewart Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2003)
RoleSolicitor
Correspondence Address4 Fulford Close
Sunningdale
Norwich
NR4 6AL
Director NameDavid John Moody
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleSolicitor
Correspondence AddressThe Close
Catherine Road, Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameDavid Anthony Ansbro
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Airton
North Yorkshire
BD23 4AH
Director NameBruce Marshall Adam
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address2 Chester Place
Norwich
Norfolk
NR2 3DG
Secretary NameMr Mark Robert Sean Dillon
NationalityBritish
StatusResigned
Appointed04 July 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Chilcomb
Winchester
Hampshire
SO21 1HR
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed06 December 1995(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameAdrian Dennis Bland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
58 Wentworth Road
Harborne,Birmingham
West Midlands
B17 9TA
Director NameMr Andrew Windsor Latchmore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Farm
Park Lane
Spofforth
North Yorkshire
HG3 1BY
Director NameMargaret Elizabeth Maxwell Heppel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleSolicitor
Correspondence AddressLapworth Croft
Church Lane, Lapworth
Solihull
West Midlands
B94 5NT
Director NameChristopher John Hugill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address44 The Avenue
Durham City
County Durham
DH1 4ED
Director NameDavid John Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 April 2001)
RoleSolicitor
Correspondence AddressOccaney Beck Cottage
Copgrove Lane, Burton Leonard
Harrogate
North Yorkshire
HG3 3TD
Director NameMr Michael Thomas Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversheds Llp 8 Place D'Lena
75116
Paris
France
Director NameGeoffrey Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleSolicitor
Correspondence Address20 Red Rose Terrace
Chester Le Street
Durham
DH3 3LN
Director NameBryan Gordan Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(14 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Alan Dominique Jenkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(17 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameCornelius Malcolm Medvei
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleSolicitor
Correspondence Address38 Westmoreland Terrace
London
SW1V 3HL
Director NameChristopher Edward Jobson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(17 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2014)
RoleSolicitor
Correspondence AddressQatar International Centre Office 1101, 11th Floor
Qfc Tower, Diplomatic Area
West Bay
Doha
Qatar
Director NameMr John Robert Heaps
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2014)
RoleLlp Member
Country of ResidenceEngland
Correspondence AddressOne Wood Street
London
EC2V 7WS
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed30 April 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteeversheds.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £1Eversheds LLP
100.00%
Ordinary

Financials

Year2014
Turnover£123,568,444
Gross Profit£3,046,631
Net Worth£2,477,036
Current Liabilities£15,895,686

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

18 January 2024Second filing of Confirmation Statement dated 28 March 2017 (3 pages)
28 December 2023Full accounts made up to 30 April 2023 (20 pages)
30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 30 April 2022 (22 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
29 November 2022Secretary's details changed for Eversecretary Limited on 14 June 2021 (1 page)
14 October 2022Director's details changed for Lee Ranson on 30 July 2021 (2 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 April 2021 (23 pages)
1 July 2021Registered office address changed from Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
12 May 2021Full accounts made up to 30 April 2020 (22 pages)
9 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (16 pages)
15 May 2019Termination of appointment of Paul Anthony Smith as a director on 30 April 2019 (1 page)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 30 April 2018 (17 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (15 pages)
17 October 2017Termination of appointment of Bryan Gordan Hughes as a director on 1 May 2017 (1 page)
17 October 2017Termination of appointment of Bryan Gordan Hughes as a director on 1 May 2017 (1 page)
16 October 2017Appointment of Keith Froud as a director on 1 May 2017 (2 pages)
16 October 2017Appointment of Keith Froud as a director on 1 May 2017 (2 pages)
19 June 2017Termination of appointment of Michael Thomas Brown as a director on 30 April 2016 (1 page)
19 June 2017Termination of appointment of Michael Thomas Brown as a director on 30 April 2016 (1 page)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/01/2024
(7 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES on 4 April 2017 (1 page)
27 February 2017Full accounts made up to 30 April 2016 (16 pages)
27 February 2017Full accounts made up to 30 April 2016 (16 pages)
1 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
1 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 70,000
(7 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 70,000
(7 pages)
4 February 2016Full accounts made up to 30 April 2015 (14 pages)
4 February 2016Full accounts made up to 30 April 2015 (14 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 70,000
(7 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 70,000
(7 pages)
6 February 2015Full accounts made up to 30 April 2014 (15 pages)
6 February 2015Full accounts made up to 30 April 2014 (15 pages)
12 January 2015Appointment of Paul Anthony Smith as a director on 1 May 2014 (2 pages)
12 January 2015Termination of appointment of John Robert Heaps as a director on 1 May 2014 (1 page)
12 January 2015Termination of appointment of Christopher Edward Jobson as a director on 4 May 2014 (1 page)
12 January 2015Termination of appointment of Christopher Edward Jobson as a director on 4 May 2014 (1 page)
12 January 2015Termination of appointment of John Robert Heaps as a director on 1 May 2014 (1 page)
12 January 2015Termination of appointment of John Robert Heaps as a director on 1 May 2014 (1 page)
12 January 2015Appointment of Paul Anthony Smith as a director on 1 May 2014 (2 pages)
12 January 2015Appointment of Paul Anthony Smith as a director on 1 May 2014 (2 pages)
12 January 2015Termination of appointment of Christopher Edward Jobson as a director on 4 May 2014 (1 page)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 70,000
(8 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 70,000
(8 pages)
13 January 2014Full accounts made up to 30 April 2013 (18 pages)
13 January 2014Full accounts made up to 30 April 2013 (18 pages)
10 July 2013Termination of appointment of David Gray as a director (1 page)
10 July 2013Termination of appointment of David Gray as a director (1 page)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
14 January 2013Full accounts made up to 30 April 2012 (15 pages)
14 January 2013Full accounts made up to 30 April 2012 (15 pages)
2 October 2012Director's details changed for Bryan Gordan Hughes on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Bryan Gordan Hughes on 28 September 2012 (2 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 30 April 2011 (13 pages)
4 January 2012Full accounts made up to 30 April 2011 (13 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
6 January 2011Full accounts made up to 30 April 2010 (13 pages)
6 January 2011Full accounts made up to 30 April 2010 (13 pages)
4 August 2010Appointment of John Robert Heaps as a director (2 pages)
4 August 2010Termination of appointment of Alan Jenkins as a director (1 page)
4 August 2010Termination of appointment of Alan Jenkins as a director (1 page)
4 August 2010Appointment of John Robert Heaps as a director (2 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Alan Dominique Jenkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher Edward Jobson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher Edward Jobson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Alan Dominique Jenkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Alan Dominique Jenkins on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher Edward Jobson on 1 October 2009 (2 pages)
25 January 2010Full accounts made up to 30 April 2009 (14 pages)
25 January 2010Full accounts made up to 30 April 2009 (14 pages)
23 December 2009Director's details changed for David John Gray on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David John Gray on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David John Gray on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Thomas Brown on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Thomas Brown on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lee Ranson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bryan Gordan Hughes on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bryan Gordan Hughes on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lee Ranson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lee Ranson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Thomas Brown on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bryan Gordan Hughes on 1 October 2009 (2 pages)
2 April 2009Return made up to 28/03/09; full list of members (5 pages)
2 April 2009Return made up to 28/03/09; full list of members (5 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
20 February 2009Appointment terminated director cornelius medvei (1 page)
20 February 2009Appointment terminated director cornelius medvei (1 page)
20 February 2009Director appointed lee ranson (1 page)
20 February 2009Director appointed lee ranson (1 page)
7 February 2009Full accounts made up to 30 April 2008 (15 pages)
7 February 2009Full accounts made up to 30 April 2008 (15 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
28 March 2008Registered office changed on 28/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
28 March 2008Registered office changed on 28/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
21 February 2008Full accounts made up to 30 April 2007 (12 pages)
21 February 2008Full accounts made up to 30 April 2007 (12 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
28 April 2006Return made up to 28/03/06; full list of members (3 pages)
28 April 2006Return made up to 28/03/06; full list of members (3 pages)
27 February 2006Full accounts made up to 30 April 2005 (15 pages)
27 February 2006Full accounts made up to 30 April 2005 (15 pages)
18 April 2005Return made up to 28/03/05; full list of members (3 pages)
18 April 2005Return made up to 28/03/05; full list of members (3 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (2 pages)
9 March 2005Secretary resigned (2 pages)
8 March 2005Full accounts made up to 30 April 2004 (17 pages)
8 March 2005Full accounts made up to 30 April 2004 (17 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
13 April 2004Return made up to 28/03/04; full list of members (9 pages)
13 April 2004Return made up to 28/03/04; full list of members (9 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
27 January 2004Full accounts made up to 30 April 2002 (18 pages)
27 January 2004Full accounts made up to 30 April 2002 (18 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
10 April 2003Return made up to 28/03/03; full list of members (9 pages)
10 April 2003Return made up to 28/03/03; full list of members (9 pages)
17 August 2002Full accounts made up to 30 April 2001 (19 pages)
17 August 2002Full accounts made up to 30 April 2001 (19 pages)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
23 May 2002Return made up to 28/03/02; full list of members (12 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
3 April 2001Return made up to 28/03/01; full list of members (16 pages)
3 April 2001Return made up to 28/03/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(16 pages)
31 January 2001Full accounts made up to 30 April 2000 (18 pages)
31 January 2001Full accounts made up to 30 April 2000 (18 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
31 May 2000Auditors statement (1 page)
31 May 2000Auditors statement (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
16 May 2000Return made up to 28/03/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(13 pages)
16 May 2000Return made up to 28/03/00; full list of members (13 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
12 November 1999Full accounts made up to 30 April 1999 (16 pages)
12 November 1999Full accounts made up to 30 April 1999 (16 pages)
12 April 1999Return made up to 28/03/99; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
12 April 1999Return made up to 28/03/99; no change of members (6 pages)
21 October 1998Full accounts made up to 30 April 1998 (13 pages)
21 October 1998Full accounts made up to 30 April 1998 (13 pages)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
22 April 1998Return made up to 28/03/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
22 April 1998Return made up to 28/03/98; no change of members (8 pages)
28 January 1998Full accounts made up to 30 April 1997 (14 pages)
28 January 1998Full accounts made up to 30 April 1997 (14 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
11 April 1997Return made up to 28/03/97; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(10 pages)
11 April 1997Return made up to 28/03/97; full list of members (10 pages)
3 March 1997Full accounts made up to 30 April 1996 (13 pages)
3 March 1997Full accounts made up to 30 April 1996 (13 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 1996Ad 13/02/96--------- £ si 9998@1=9998 £ ic 60002/70000 (2 pages)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
1 March 1996Ad 13/02/96--------- £ si 9998@1=9998 £ ic 60002/70000 (2 pages)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
2 February 1996Red cap and cancel share premium (4 pages)
2 February 1996Ad 06/12/95--------- £ si 3@1=3 £ ic 60002/60005 (2 pages)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1996Amending form 123 for 14/2/90 (1 page)
2 February 1996£ nc 60002/70006 06/12/95 (1 page)
2 February 1996Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 February 1996Ad 06/12/95--------- £ si 3@1=3 £ ic 60005/60008 (2 pages)
2 February 1996Amending form 123 for 14/2/90 (1 page)
2 February 1996£ nc 60002/70006 06/12/95 (1 page)
2 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
2 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
2 February 1996Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 February 1996Ad 06/12/95--------- £ si 3@1=3 £ ic 60005/60008 (2 pages)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1996Red cap and cancel share premium (4 pages)
2 February 1996Ad 06/12/95--------- £ si 3@1=3 £ ic 60002/60005 (2 pages)
17 January 1996Secretary resigned;new secretary appointed (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 1 gunpowder square printer st london EC4A 3DE (1 page)
28 July 1995Registered office changed on 28/07/95 from: 1 gunpowder square printer st london EC4A 3DE (1 page)
30 April 1995Return made up to 28/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 April 1995Return made up to 28/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
6 May 1993Return made up to 28/03/93; change of members (13 pages)
6 May 1993Return made up to 28/03/93; change of members (13 pages)
6 April 1993Director resigned (2 pages)
6 April 1993Director resigned (2 pages)
6 April 1993Director resigned (2 pages)
6 April 1993Director resigned (2 pages)
6 April 1993Director resigned (2 pages)
6 April 1993Director resigned (2 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
3 March 1993New director appointed (3 pages)
3 March 1993New director appointed (3 pages)
3 March 1993New director appointed (3 pages)
3 March 1993New director appointed (3 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
28 September 1988Incorporation (15 pages)
28 September 1988Incorporation (15 pages)