Company NameSnappy Snaps Franchises Limited
Company StatusActive
Company Number02632020
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(21 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(21 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(21 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed24 January 2013(21 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Road
London
W4 1DS
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Timothy John Joseph Macandrews
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed25 July 2001(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Director NameMrs Rosemary Ann Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 January 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr Kritanand Nathoo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Lower Gravel Road
Bromley
BR2 8LJ
Director NameMr Derek Charles Wybrow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks End 19 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed23 May 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameMr Dermot Gerard Reilly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 January 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Livings Way
Foresthall Park
Stansted
Essex
CM24 8SN
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Julian Paul Fraser Baust
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressClifton Farm Church Street
Clifton
Shefford
Bedfordshire
SG17 5EX

Contact

Websitewww.snappysnaps.org

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£313,913
Cash£723,906
Current Liabilities£1,660,283

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

3 July 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 October 2008Delivered on: 7 October 2008
Satisfied on: 27 January 2011
Persons entitled: Donald James Kennedy,Fiona Catherine Mary Kennedy,Timothy John Macandrews,Helen Mina Florence Macandrews and Mw Trustees Limited as Trustees of the Dat Nominees Fund

Classification: Legal charge
Secured details: £3,500,000.00 due or to become due from the company to the chargee.
Particulars: The company's intellectal property and domain names see image for full details.
Fully Satisfied
21 December 1993Delivered on: 5 January 1994
Satisfied on: 1 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11 and 12 glenthorne mews glenthorne road hammersmith L.B. of hammersmith and fulham t/n-NGL630963.
Fully Satisfied
2 April 1992Delivered on: 10 April 1992
Satisfied on: 8 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M738C for full details. 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

13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
13 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
13 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
13 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (13 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 April 2022Audit exemption subsidiary accounts made up to 25 September 2021 (13 pages)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
14 July 2021Confirmation statement made on 1 July 2021 with updates (3 pages)
26 May 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
17 May 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
11 May 2021Total exemption full accounts made up to 26 September 2020 (13 pages)
10 May 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
7 October 2020Total exemption full accounts made up to 28 September 2019 (12 pages)
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
22 July 2020Memorandum and Articles of Association (3 pages)
22 July 2020Resolutions
  • RES13 ‐ Transactions contemplated by documents approved 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 July 2020Registration of charge 026320200004, created on 3 July 2020 (13 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
11 March 2020Change of details for Cedric Services Limited as a person with significant control on 11 March 2020 (2 pages)
3 September 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages)
12 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page)
12 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages)
12 April 2019Audit exemption subsidiary accounts made up to 29 September 2018 (13 pages)
6 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
24 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
1 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
23 May 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
23 May 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
14 March 2016Total exemption full accounts made up to 26 September 2015 (12 pages)
14 March 2016Total exemption full accounts made up to 26 September 2015 (12 pages)
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (12 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (12 pages)
5 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
5 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
5 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
5 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
26 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (11 pages)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
26 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (11 pages)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
5 September 2013Auditor's resignation (1 page)
5 September 2013Auditor's resignation (1 page)
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
19 February 2013Appointment of Mr William James Timpson as a director (2 pages)
19 February 2013Appointment of Mr William James Timpson as a director (2 pages)
18 February 2013Termination of appointment of Kritanand Nathoo as a director (1 page)
18 February 2013Termination of appointment of Julian Baust as a director (1 page)
18 February 2013Termination of appointment of Kritanand Nathoo as a director (1 page)
18 February 2013Termination of appointment of Dermot Reilly as a director (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
18 February 2013Termination of appointment of Dermot Reilly as a director (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
18 February 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
18 February 2013Termination of appointment of Donald Kennedy as a director (1 page)
18 February 2013Registered office address changed from 10-12 Glenthorne Mews London W6 0LJ on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 10-12 Glenthorne Mews London W6 0LJ on 18 February 2013 (1 page)
18 February 2013Termination of appointment of Timothy Macandrews as a director (1 page)
18 February 2013Termination of appointment of Rosemary Simpson as a director (1 page)
18 February 2013Termination of appointment of Donald Kennedy as a director (1 page)
18 February 2013Termination of appointment of Julian Baust as a director (1 page)
18 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
18 February 2013Termination of appointment of Rosemary Simpson as a director (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
18 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
18 February 2013Termination of appointment of Timothy Macandrews as a director (1 page)
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
11 July 2012Director's details changed for Dermot Gerard Reilly on 1 April 2011 (3 pages)
11 July 2012Director's details changed for Dermot Gerard Reilly on 1 April 2011 (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Dermot Gerard Reilly on 1 April 2011 (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
10 July 2012Director's details changed for Mr Kritanand Nathoo on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Kritanand Nathoo on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mr Kritanand Nathoo on 1 July 2012 (2 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
5 July 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
5 July 2011Director's details changed for Dermot Gerard Reilly on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Dermot Gerard Reilly on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
5 July 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Dermot Gerard Reilly on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Appointment of Julian Paul Fraser Baust as a director (2 pages)
12 November 2010Appointment of Julian Paul Fraser Baust as a director (2 pages)
5 July 2010Director's details changed for Rosemary Ann Simpson on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Dermot Gerard Reilly on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Rosemary Ann Simpson on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Rosemary Ann Simpson on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Dermot Gerard Reilly on 30 June 2010 (2 pages)
12 April 2010Appointment of Mr Donald James Kennedy as a director (2 pages)
12 April 2010Appointment of Mr Donald James Kennedy as a director (2 pages)
31 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Termination of appointment of Donald Kennedy as a director (1 page)
6 January 2010Termination of appointment of Donald Kennedy as a director (1 page)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 December 2008Appointment terminated director derek wybrow (1 page)
29 December 2008Appointment terminated director derek wybrow (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Return made up to 01/07/08; full list of members (4 pages)
4 July 2008Return made up to 01/07/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from 11-12GLENTHORNE mews 115 glenthorne road london W6 0LJ (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from 11-12GLENTHORNE mews 115 glenthorne road london W6 0LJ (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Location of debenture register (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 01/07/05; full list of members (3 pages)
17 August 2005Return made up to 01/07/05; full list of members (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Return made up to 01/07/04; full list of members (8 pages)
28 July 2004Return made up to 01/07/04; full list of members (8 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 01/07/03; full list of members (8 pages)
11 July 2003Return made up to 01/07/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 July 2002Return made up to 01/07/02; full list of members (8 pages)
9 July 2002Return made up to 01/07/02; full list of members (8 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
24 August 2001Secretary resigned (2 pages)
24 August 2001Secretary resigned (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Return made up to 01/07/00; full list of members (6 pages)
12 July 2000Return made up to 01/07/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 01/07/99; full list of members (6 pages)
29 June 1999Return made up to 01/07/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Return made up to 01/07/98; full list of members (7 pages)
7 July 1998Return made up to 01/07/98; full list of members (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Return made up to 01/07/97; full list of members (6 pages)
5 September 1997Return made up to 01/07/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 01/07/96; no change of members (4 pages)
9 July 1996Return made up to 01/07/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Return made up to 01/07/95; no change of members (4 pages)
25 July 1995Return made up to 01/07/95; no change of members (4 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 July 1994Return made up to 01/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1994Return made up to 01/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
15 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 September 1992Return made up to 24/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 September 1992Return made up to 24/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
24 July 1991Incorporation (12 pages)
24 July 1991Incorporation (12 pages)