Company NameKIER Management Consulting Limited
DirectorsJayne Denise Hettle and Steven Philip Van Raalte
Company StatusActive
Company Number02491619
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Previous NamesHedra Plc and Mouchel Management Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr John Bernard Kopij
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleManagement Consultant
Correspondence AddressThe Warren
Chalk Lane, East Horsley
Leatherhead
Surrey
KT24 6TH
Director NameMr Alan Stuart James
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary NameMr Alan Stuart James
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Director NameDavid Peter Millard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressOld Pound Cottage
Hook Road, Greywell
Hook
Hampshire
RG29 1BU
Director NameNigel Anthony Kenneth Brooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2005)
RoleManagement Consultant
Correspondence AddressRonda
Pebble Hill Road
Betchworth
Surrey
RH3 7BP
Director NameMr Lynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
52 Onslow Square
London
SW7 3NX
Director NameMr Andrew Hebb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years after company formation)
Appointment Duration5 years (resigned 27 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Secretary NameMr Andrew Hebb
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years after company formation)
Appointment Duration5 years (resigned 27 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameFiona Elizabeth Lawrence Driscoll
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address1 Park Village Mews
London
NW1 4AB
Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Totley Hall Croft
Sheffield
South Yorkshire
S17 4BE
Director NameStephen Farrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address11 Grand Regency Heights
Ascot
Berkshire
SL5 8FE
Director NameSir David George Henshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barkhill Road
Aigburth
Liverpool
Merseyside
L17 6AY
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Secretary NameMiss Amanda Massie
NationalityBritish
StatusResigned
Appointed05 March 2008(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed27 May 2008(18 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 May 2009)
RoleChartered Secretary
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Steven Foster
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(21 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Michael Anthony Gates
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Craig Steven Apsey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed20 June 2016(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Stephen John Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameIan Charles Meredith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(29 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr David Mawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(29 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD

Contact

Websitewww.mouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£29,718,000
Gross Profit£4,653,000
Net Worth-£1,531,000
Cash£1,256,000
Current Liabilities£17,996,000

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

19 January 2015Delivered on: 27 January 2015
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
19 February 2013Delivered on: 26 February 2013
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: English law governed confirmatory debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
25 August 2012Delivered on: 31 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
31 July 2012Delivered on: 3 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
29 November 2011Delivered on: 7 December 2011
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2006Delivered on: 9 May 2006
Satisfied on: 22 February 2008
Persons entitled: Norwich Union Life & Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £197,679.06.
Fully Satisfied
15 November 2004Delivered on: 19 November 2004
Satisfied on: 28 March 2008
Persons entitled: Lloyds Tsb Bank Commercial Finance Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
5 November 2003Delivered on: 12 November 2003
Satisfied on: 28 March 2008
Persons entitled: Lloyds Tsb 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

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 30 June 2022 (20 pages)
23 November 2022Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages)
23 November 2022Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page)
5 January 2022Full accounts made up to 30 June 2021 (26 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
7 July 2021Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 February 2021Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages)
25 February 2021Appointment of Jayne Denise Hettle as a director on 19 February 2021 (2 pages)
25 February 2021Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page)
25 February 2021Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page)
10 December 2020Full accounts made up to 30 June 2020 (28 pages)
7 October 2020Full accounts made up to 30 June 2019 (32 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
29 January 2020Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages)
13 January 2020Termination of appointment of David Mawson as a director on 20 December 2019 (1 page)
7 October 2019Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
22 August 2019Full accounts made up to 30 June 2018 (28 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 July 2018Appointment of Mr Lee Howard as a director on 1 July 2018 (2 pages)
2 July 2018Appointment of Mr Leigh Parry Thomas as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Stephen John Davies as a director on 1 July 2018 (1 page)
2 July 2018Termination of appointment of Jeremy Mark Williams as a director on 1 July 2018 (1 page)
2 July 2018Appointment of Ian Charles Meredith as a director on 1 July 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (25 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (31 pages)
4 April 2017Full accounts made up to 30 June 2016 (31 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
6 January 2017Termination of appointment of Alan Michael Rylett as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Alan Michael Rylett as a director on 31 December 2016 (1 page)
12 December 2016Appointment of Mr Stephen John Davies as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr Stephen John Davies as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Jeremy Mark Williams as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Jeremy Mark Williams as a director on 9 December 2016 (2 pages)
1 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
1 June 2016Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 131,100.13
(4 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 131,100.13
(4 pages)
8 April 2016Full accounts made up to 30 June 2015 (25 pages)
8 April 2016Full accounts made up to 30 June 2015 (25 pages)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 July 2015Satisfaction of charge 024916190008 in full (4 pages)
16 July 2015Satisfaction of charge 024916190008 in full (4 pages)
24 June 2015Full accounts made up to 30 September 2014 (25 pages)
24 June 2015Full accounts made up to 30 September 2014 (25 pages)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 131,100.13
(7 pages)
14 May 2015Director's details changed for Mr Alan Michael Rylett on 30 March 2015 (2 pages)
14 May 2015Director's details changed for Mr Alan Michael Rylett on 30 March 2015 (2 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 131,100.13
(7 pages)
11 February 2015Satisfaction of charge 6 in full (2 pages)
11 February 2015Satisfaction of charge 4 in full (1 page)
11 February 2015Satisfaction of charge 7 in full (2 pages)
11 February 2015Satisfaction of charge 5 in full (1 page)
11 February 2015Satisfaction of charge 5 in full (1 page)
11 February 2015Satisfaction of charge 4 in full (1 page)
11 February 2015Satisfaction of charge 7 in full (2 pages)
11 February 2015Satisfaction of charge 6 in full (2 pages)
27 January 2015Registration of charge 024916190008, created on 19 January 2015 (49 pages)
27 January 2015Registration of charge 024916190008, created on 19 January 2015 (49 pages)
7 July 2014Full accounts made up to 30 September 2013 (27 pages)
7 July 2014Full accounts made up to 30 September 2013 (27 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 131,100.13
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 131,100.13
(6 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2013Memorandum and Articles of Association (14 pages)
9 December 2013Memorandum and Articles of Association (14 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
30 July 2013Appointment of Mr Craig Steven Apsey as a director (2 pages)
30 July 2013Appointment of Mr Craig Steven Apsey as a director (2 pages)
30 July 2013Appointment of Mr Alan Michael Rylett as a director (2 pages)
30 July 2013Appointment of Mr Alan Michael Rylett as a director (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (32 pages)
5 July 2013Full accounts made up to 30 September 2012 (32 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 7 (20 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 7 (20 pages)
15 February 2013Termination of appointment of Michael Gates as a director (1 page)
15 February 2013Termination of appointment of Michael Gates as a director (1 page)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
3 May 2012Full accounts made up to 31 July 2011 (40 pages)
3 May 2012Full accounts made up to 31 July 2011 (40 pages)
30 April 2012Annual return made up to 31 March 2012 (17 pages)
30 April 2012Annual return made up to 31 March 2012 (17 pages)
16 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
16 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
5 December 2011Appointment of Mr Grant Rumbles as a director (2 pages)
5 December 2011Appointment of Mr Grant Rumbles as a director (2 pages)
2 December 2011Appointment of Mr Michael Anthony Gates as a director (2 pages)
2 December 2011Appointment of Mr Michael Anthony Gates as a director (2 pages)
11 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
11 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Appointment of Mr Paul David England as a director (2 pages)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Appointment of Mr Paul David England as a director (2 pages)
10 October 2011Secretary's details changed for Miss Amanda Massie on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Secretary's details changed for Miss Amanda Massie on 10 October 2011 (1 page)
29 September 2011Termination of appointment of Steven Foster as a director (1 page)
29 September 2011Termination of appointment of Steven Foster as a director (1 page)
19 August 2011Annual return made up to 31 March 2011 (16 pages)
19 August 2011Annual return made up to 31 March 2011 (16 pages)
20 June 2011Appointment of Rodeny Hewer Harris as a director (2 pages)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Rodeny Hewer Harris as a director (2 pages)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
8 June 2011Full accounts made up to 31 July 2010 (38 pages)
8 June 2011Full accounts made up to 31 July 2010 (38 pages)
3 February 2011Appointment of a director (2 pages)
3 February 2011Appointment of a director (2 pages)
24 September 2010Termination of appointment of Kevin Young as a director (1 page)
24 September 2010Termination of appointment of Kevin Young as a director (1 page)
15 September 2010Appointment of Mr David Tilston as a director (2 pages)
15 September 2010Appointment of Mr David Tilston as a director (2 pages)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
28 June 2010Appointment of Mr Steven Foster as a director (2 pages)
28 June 2010Appointment of Mr Steven Foster as a director (2 pages)
3 June 2010Full accounts made up to 31 July 2009 (40 pages)
3 June 2010Full accounts made up to 31 July 2009 (40 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
12 December 2009Full accounts made up to 31 July 2008 (37 pages)
12 December 2009Full accounts made up to 31 July 2008 (37 pages)
5 November 2009Termination of appointment of Mark Campbell as a director (1 page)
5 November 2009Termination of appointment of Mark Campbell as a director (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
15 May 2009Return made up to 31/03/09; no change of members (6 pages)
15 May 2009Return made up to 31/03/09; no change of members (6 pages)
17 March 2009Registered office changed on 17/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
17 March 2009Registered office changed on 17/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
4 August 2008Memorandum and Articles of Association (22 pages)
4 August 2008Memorandum and Articles of Association (22 pages)
1 August 2008Company name changed hedra LIMITED\certificate issued on 01/08/08 (2 pages)
1 August 2008Company name changed hedra LIMITED\certificate issued on 01/08/08 (2 pages)
9 June 2008Return made up to 31/03/08; full list of members (16 pages)
9 June 2008Return made up to 31/03/08; full list of members (16 pages)
6 June 2008Resolutions
  • RES13 ‐ Auth to execute accession letter 02/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
6 June 2008Declaration of assistance for shares acquisition (5 pages)
6 June 2008Declaration of assistance for shares acquisition (5 pages)
6 June 2008Resolutions
  • RES13 ‐ Auth to execute accession letter 02/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 May 2008Appointment terminated director andrew hebb (1 page)
29 May 2008Appointment terminated secretary andrew hebb (1 page)
29 May 2008Appointment terminated secretary andrew hebb (1 page)
29 May 2008Appointment terminated director andrew hebb (1 page)
29 May 2008Secretary appointed miss catherine engmann (1 page)
29 May 2008Secretary appointed miss catherine engmann (1 page)
6 May 2008Director appointed richard cuthbert logged form (4 pages)
6 May 2008Director appointed richard cuthbert logged form (4 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Curr sho from 31/12/2008 to 31/07/2008 (1 page)
27 March 2008Curr sho from 31/12/2008 to 31/07/2008 (1 page)
14 March 2008Secretary appointed amanda massie logged form (2 pages)
14 March 2008Secretary appointed amanda massie (2 pages)
14 March 2008Secretary appointed amanda massie (2 pages)
14 March 2008Director appointed kevin andrew young logged form (5 pages)
14 March 2008Secretary appointed amanda massie logged form (2 pages)
14 March 2008Director appointed kevin andrew young (5 pages)
14 March 2008Director appointed kevin andrew young (5 pages)
14 March 2008Director appointed kevin andrew young logged form (5 pages)
14 March 2008Director appointed richard cuthbert (4 pages)
14 March 2008Director appointed richard cuthbert (4 pages)
11 March 2008Appointment terminated director david henshaw (1 page)
11 March 2008Appointment terminated director peter osborn (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4 matthew parker street london SW1H 9NP (1 page)
11 March 2008Memorandum and Articles of Association (23 pages)
11 March 2008Appointment terminated director lynton barker (1 page)
11 March 2008Appointment terminated director francis plowden (1 page)
11 March 2008Memorandum and Articles of Association (23 pages)
11 March 2008Appointment terminated director francis plowden (1 page)
11 March 2008Appointment terminated director peter osborn (1 page)
11 March 2008Appointment terminated director david henshaw (1 page)
11 March 2008Appointment terminated director lynton barker (1 page)
11 March 2008Ad 05/03/08\gbp si [email protected]=11218.65\gbp ic 95609/106827.65\ (3 pages)
11 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 March 2008Registered office changed on 11/03/2008 from 4 matthew parker street london SW1H 9NP (1 page)
11 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 March 2008Ad 05/03/08\gbp si [email protected]=11218.65\gbp ic 95609/106827.65\ (3 pages)
7 March 2008Full accounts made up to 31 December 2007 (30 pages)
7 March 2008Full accounts made up to 31 December 2007 (30 pages)
4 March 2008Re-registration of Memorandum and Articles (21 pages)
4 March 2008Application for reregistration from PLC to private (1 page)
4 March 2008Application for reregistration from PLC to private (1 page)
4 March 2008Re-registration of Memorandum and Articles (21 pages)
4 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 November 2007Ad 28/09/07--------- £ si [email protected]=680 £ ic 94929/95609 (2 pages)
5 November 2007Ad 28/09/07--------- £ si [email protected]=680 £ ic 94929/95609 (2 pages)
11 September 2007Ad 21/08/07--------- £ si [email protected]=19 £ ic 94910/94929 (2 pages)
11 September 2007Ad 21/08/07--------- £ si [email protected]=19 £ ic 94910/94929 (2 pages)
16 August 2007£ ic 95900/94910 02/07/07 £ sr 990@1=990 (1 page)
16 August 2007£ ic 95900/94910 02/07/07 £ sr 990@1=990 (1 page)
29 May 2007Ad 01/05/07--------- £ si [email protected]=1805 £ ic 94095/95900 (2 pages)
29 May 2007Ad 01/05/07--------- £ si [email protected]=1805 £ ic 94095/95900 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (12 pages)
2 May 2007Return made up to 31/03/07; full list of members (12 pages)
15 March 2007Full accounts made up to 31 December 2006 (30 pages)
15 March 2007Full accounts made up to 31 December 2006 (30 pages)
13 June 2006Full accounts made up to 31 December 2005 (34 pages)
13 June 2006Ad 18/04/06-17/05/06 £ si [email protected]=170 £ ic 93925/94095 (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 60 trafalgar square london WC2N 5DS (1 page)
13 June 2006Ad 18/04/06-17/05/06 £ si [email protected]=170 £ ic 93925/94095 (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (34 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 60 trafalgar square london WC2N 5DS (1 page)
31 May 2006Ad 25/04/05--------- £ si [email protected] (2 pages)
31 May 2006Ad 25/04/05--------- £ si [email protected] (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (12 pages)
27 April 2006Return made up to 31/03/06; full list of members (12 pages)
18 April 2006Ad 04/04/06--------- £ si [email protected]=1805 £ ic 92120/93925 (2 pages)
18 April 2006Ad 04/04/06--------- £ si [email protected]=1805 £ ic 92120/93925 (2 pages)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 March 2005 (24 pages)
3 August 2005Full accounts made up to 31 March 2005 (24 pages)
28 July 2005Ad 25/04/05--------- £ si [email protected]=400 £ ic 91720/92120 (2 pages)
28 July 2005Ad 25/04/05--------- £ si [email protected]=400 £ ic 91720/92120 (2 pages)
27 May 2005Ad 22/04/05--------- £ si [email protected]=285 £ ic 91435/91720 (2 pages)
27 May 2005Ad 22/04/05-20/05/05 £ si [email protected]=8435 £ ic 83000/91435 (2 pages)
27 May 2005Ad 22/04/05--------- £ si [email protected]=285 £ ic 91435/91720 (2 pages)
27 May 2005Ad 22/04/05-20/05/05 £ si [email protected]=8435 £ ic 83000/91435 (2 pages)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2005Ad 01/07/95--------- £ si 2650@1 (2 pages)
18 April 2005Ad 01/07/95--------- £ si 2650@1 (2 pages)
18 April 2005Conve 13/04/05 (1 page)
18 April 2005Conve 13/04/05 (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
15 December 2004Full accounts made up to 31 March 2004 (26 pages)
15 December 2004Full accounts made up to 31 March 2004 (26 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 31/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 June 2004Return made up to 31/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
4 September 2003Registered office changed on 04/09/03 from: craven house west street farnham surrey GU9 7ES (1 page)
4 September 2003Registered office changed on 04/09/03 from: craven house west street farnham surrey GU9 7ES (1 page)
3 September 2003Full accounts made up to 31 March 2003 (20 pages)
3 September 2003Full accounts made up to 31 March 2003 (20 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Re-registration of Memorandum and Articles (19 pages)
1 September 2003Auditor's statement (3 pages)
1 September 2003Balance Sheet (1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 2003Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 2003Declaration on reregistration from private to PLC (1 page)
1 September 2003Application for reregistration from private to PLC (2 pages)
1 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2003Auditor's statement (3 pages)
1 September 2003Re-registration of Memorandum and Articles (19 pages)
1 September 2003Declaration on reregistration from private to PLC (1 page)
1 September 2003Application for reregistration from private to PLC (2 pages)
1 September 2003Balance Sheet (1 page)
1 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2003Auditor's report (1 page)
1 September 2003Auditor's report (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Return made up to 31/03/03; full list of members (9 pages)
26 April 2003Return made up to 31/03/03; full list of members (9 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2003Ad 01/04/03--------- £ si [email protected]=5000 £ ic 78000/83000 (2 pages)
14 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2003Ad 01/04/03--------- £ si [email protected]=5000 £ ic 78000/83000 (2 pages)
14 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (19 pages)
8 November 2002Full accounts made up to 31 March 2002 (19 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2002Full accounts made up to 31 March 2001 (18 pages)
15 January 2002Full accounts made up to 31 March 2001 (18 pages)
21 November 2001S-div 31/10/01 (1 page)
21 November 2001S-div 31/10/01 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 November 2001Ad 31/10/01--------- £ si [email protected]=25000 £ ic 53000/78000 (2 pages)
13 November 2001Ad 31/10/01--------- £ si [email protected]=25000 £ ic 53000/78000 (2 pages)
12 April 2001Return made up to 31/03/01; full list of members (8 pages)
12 April 2001Return made up to 31/03/01; full list of members (8 pages)
4 September 2000Full accounts made up to 31 March 2000 (14 pages)
4 September 2000Full accounts made up to 31 March 2000 (14 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
6 April 2000Return made up to 31/03/00; full list of members (13 pages)
6 April 2000Return made up to 31/03/00; full list of members (13 pages)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
5 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
5 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
2 July 1999£ ic 55650/53000 19/04/99 £ sr 2650@1=2650 (1 page)
2 July 1999£ ic 55650/53000 19/04/99 £ sr 2650@1=2650 (1 page)
6 April 1999Return made up to 31/03/99; full list of members (9 pages)
6 April 1999Return made up to 31/03/99; full list of members (9 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1999Full accounts made up to 31 March 1998 (14 pages)
24 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 October 1998Ad 01/07/98--------- £ si 2650@1=2650 £ ic 53000/55650 (2 pages)
23 October 1998Ad 01/07/98--------- £ si 2650@1=2650 £ ic 53000/55650 (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Location of register of members (1 page)
22 October 1998Location of register of directors' interests (1 page)
22 October 1998£ nc 100000/150000 01/07/98 (2 pages)
22 October 1998Location of register of members (1 page)
22 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1998Location of register of directors' interests (1 page)
22 October 1998£ nc 100000/150000 01/07/98 (2 pages)
22 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1998Return made up to 31/03/98; change of members (8 pages)
1 April 1998Return made up to 31/03/98; change of members (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
27 March 1997Return made up to 31/03/97; no change of members (4 pages)
27 March 1997Return made up to 31/03/97; no change of members (4 pages)
10 March 1997Memorandum and Articles of Association (23 pages)
10 March 1997Memorandum and Articles of Association (23 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996Auditor's resignation (1 page)
3 April 1996Auditor's resignation (1 page)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 June 1995Ad 01/04/94--------- £ si 50@1 (2 pages)
9 June 1995Ad 01/04/94--------- £ si 50@1 (2 pages)
17 May 1995Return made up to 31/03/95; change of members (6 pages)
17 May 1995Return made up to 31/03/95; change of members (6 pages)
12 May 1995Ad 11/07/94--------- £ si 50@1=50 £ ic 49602/49652 (2 pages)
12 May 1995Ad 16/10/91--------- £ si 50@1 (2 pages)
12 May 1995Ad 21/04/90--------- £ si 800@1 (2 pages)
12 May 1995Ad 21/04/90--------- £ si 800@1 (2 pages)
12 May 1995Recon 31/10/90 (1 page)
12 May 1995Ad 01/04/94--------- £ si 200@1=200 £ ic 49402/49602 (2 pages)
12 May 1995Ad 16/10/91--------- £ si 50@1 (2 pages)
12 May 1995Recon 31/10/90 (1 page)
12 May 1995Ad 01/04/94--------- £ si 200@1=200 £ ic 49402/49602 (2 pages)
12 May 1995Ad 11/07/94--------- £ si 50@1=50 £ ic 49602/49652 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 December 1994Ad 15/11/94--------- £ si 49400@1=49400 £ ic 2/49402 (2 pages)
20 December 1994Ad 15/11/94--------- £ si 49400@1=49400 £ ic 2/49402 (2 pages)
16 December 1994Full accounts made up to 31 March 1994 (9 pages)
16 December 1994Full accounts made up to 31 March 1994 (9 pages)
19 May 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 February 1994£ nc 1000/2000 17/01/94 (1 page)
14 February 1994Memorandum and Articles of Association (12 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 February 1994£ nc 1000/2000 17/01/94 (1 page)
14 February 1994Memorandum and Articles of Association (12 pages)
18 March 1993Return made up to 31/03/93; no change of members (4 pages)
18 March 1993Return made up to 31/03/93; no change of members (4 pages)
28 July 1992Full accounts made up to 31 March 1992 (9 pages)
28 July 1992Full accounts made up to 31 March 1992 (9 pages)
26 May 1992Return made up to 31/03/92; change of members (8 pages)
26 May 1992Return made up to 31/03/92; change of members (8 pages)
5 February 1992Full accounts made up to 31 March 1991 (9 pages)
5 February 1992Accounting reference date shortened from 30/04 to 31/03 (1 page)
5 February 1992Accounting reference date shortened from 30/04 to 31/03 (1 page)
5 February 1992Full accounts made up to 31 March 1991 (9 pages)
22 January 1992Return made up to 11/04/91; full list of members (8 pages)
22 January 1992Return made up to 11/04/91; full list of members (8 pages)
16 April 1991Return made up to 31/03/91; full list of members (7 pages)
16 April 1991Return made up to 31/03/91; full list of members (7 pages)
11 April 1990Incorporation (17 pages)
11 April 1990Incorporation (17 pages)