Company NameCOED Du Hall Limited
DirectorsMichael Denis Hartey and Esther Jones
Company StatusActive
Company Number02873799
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Michael Denis Hartey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMs Esther Jones
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(28 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 - 8 Old Hall Road Gatley
Cheadle
Cheshire
SK8 4BE
Secretary NameOvalseal Limited (Corporation)
StatusCurrent
Appointed15 November 2021(28 years after company formation)
Appointment Duration2 years, 5 months
Correspondence Address6 - 8 Old Hall Road Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMr Robin John Pedlar Eva
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0BU
Secretary NameMs Esther Jones
StatusResigned
Appointed16 September 2021(27 years, 10 months after company formation)
Appointment Duration2 months (resigned 15 November 2021)
RoleCompany Director
Correspondence Address6 - 8 Old Hall Road Gatley
Cheadle
Cheshire
SK8 4BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameOvalseal Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6/8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE

Contact

Websitecoeddu.co.uk

Location

Registered Address6/8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Shogun LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,295,374
Net Worth£8,766,779
Cash£485,114
Current Liabilities£2,014,518

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 October 2006Delivered on: 14 November 2006
Satisfied on: 2 October 2010
Persons entitled: National Westminster 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: F/H coed du hospital mold flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2006Delivered on: 14 October 2006
Satisfied on: 2 October 2010
Persons entitled: National Westminster 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
11 August 2006Delivered on: 15 August 2006
Satisfied on: 2 October 2010
Persons entitled: National Westminster 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: Maes-y-vaynor, king street, mold t/no. CYM84907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2005Delivered on: 12 March 2005
Satisfied on: 7 August 2010
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: Coed du lodge nant alyn road rhydymwyn flintshire.
Fully Satisfied
30 March 2001Delivered on: 14 April 2001
Satisfied on: 7 August 2010
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: F/Hold property no 4 ebbertson rd,east rhos on sea colwyn bay clwyd LL28 4DP.
Fully Satisfied
30 March 2001Delivered on: 14 April 2001
Satisfied on: 7 August 2010
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: Freehold property k/a 10 frances street rhos on sea colwyn bay clwyd LL28 4DP.
Fully Satisfied
31 August 2000Delivered on: 15 September 2000
Satisfied on: 7 August 2010
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: F/H property k/a pendyffryn hall and land adjoining the pines country club penmon anglesey. T/nos. WA562853 and WA694419.
Fully Satisfied
8 April 1994Delivered on: 19 April 1994
Satisfied on: 7 August 2010
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: Coed du hall nant alyn road rhydymwyn mold clwyd.
Fully Satisfied
17 November 2009Delivered on: 26 November 2009
Satisfied on: 2 October 2010
Persons entitled: National Westminster 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: Jane hodge respite care centre, trerhyngyll maendy, cowbridge with goodwill, fixtures, plant & machinery.
Fully Satisfied
8 April 1994Delivered on: 29 April 1994
Satisfied on: 7 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 2022Delivered on: 1 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 9 ebberston road east, colwyn bay, LL28 4DR; maes y vaynor, king street, mold, CH7 1LA and llannerch grange, 17 llannerch road east, rhos-on-sea, colwyn bay, LL28 4DF.
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Hanson Quarry Products Europe Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as trimm rock quarry and situate at hendre, mold, flintshire registered at hm land registry under title numbers WA958135, WA958137 and WA953534.
Outstanding
28 September 2015Delivered on: 30 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as pendryffryn hall, penmon, beaumaris LL58 8RB (title number WA562853). The freehold property known as land adjoining the pines country club, penmon, beaumaris LL58 8RN (title number WA694410). The freehold property known as ryecroft, 10 francis avenue, rhos-on-sea, colwyn bay LL28 4DW (title number WA679217). The freehold property known as sywn y wylan, 4 ebberston road, rhos-on-sea, colwyn bay LL28 4DP (title number WA746461).
Outstanding
28 November 2012Delivered on: 6 December 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 22 church street newchurch rossendale lancashire t/nos. LA516457 & LA516458 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
12 September 2011Delivered on: 13 September 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The f/h dwellinghouse k/a "the gatehouse" and the outbuildings and land belonging to or held with the same containing 1736 square yards or thereabouts situate at newchurch-in-rossendale in the county of lancaster; benefit of all agreements, all authorisations, the insurances, the rental income. See image for full details.
Outstanding
1 September 2011Delivered on: 2 September 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining felin y gors mill st asaph road bodelwyddan rhyl t/no CYM487163, land at felin y gors mill, millers cottage st asaph road bodelwyddan rhyl t/no CYM528480 the benefit of all agreements all authorisations insurances the rental income see image for full details.
Outstanding
12 April 2011Delivered on: 13 April 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H and l/h 1 hill grove pwll glas mold t/no WA484352; buildings, fixtures, fixed plant and machinery, all agreements, authorisations, insurances, the rental income. See image for full details.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H and l/h 20 francis avenue rhos on sea colwyn bay t/nos WA948179 WA988431 and WA985153 see image for full details.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The jane hodge respite centre, trerhyngyll, nr cowbridge, south glamorgan t/n WA476403 and coed du hall, nant alyn road, rhydymwym, mold, flintshire t/n WA736502, fixed charge all agreements, authorisations and insurances see image for full details.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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, plant & machinery see image for full details.
Outstanding

Filing History

21 December 2020Full accounts made up to 31 March 2020 (21 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (20 pages)
4 November 2019Satisfaction of charge 028737990019 in full (4 pages)
2 January 2019Registration of charge 028737990019, created on 21 December 2018 (14 pages)
29 November 2018Full accounts made up to 31 March 2018 (23 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (20 pages)
5 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
16 November 2017Satisfaction of charge 17 in full (2 pages)
16 November 2017Satisfaction of charge 17 in full (2 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (21 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (21 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 250,000
(4 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 250,000
(4 pages)
30 September 2015Registration of charge 028737990018, created on 28 September 2015 (25 pages)
30 September 2015Registration of charge 028737990018, created on 28 September 2015 (25 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 250,000
(4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 250,000
(4 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 250,000
(4 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 250,000
(4 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 August 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
7 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
15 December 2009Director's details changed for Mr Michael Denis Hartey on 19 November 2009 (2 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Ovalseal Limited on 19 November 2009 (2 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Ovalseal Limited on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Denis Hartey on 19 November 2009 (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
20 November 2008Return made up to 19/11/08; full list of members (3 pages)
20 November 2008Return made up to 19/11/08; full list of members (3 pages)
17 April 2008Return made up to 19/11/07; full list of members (3 pages)
17 April 2008Return made up to 19/11/07; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
4 April 2007Full accounts made up to 31 March 2006 (16 pages)
4 April 2007Full accounts made up to 31 March 2006 (16 pages)
23 November 2006Return made up to 19/11/06; full list of members (2 pages)
23 November 2006Return made up to 19/11/06; full list of members (2 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 19/11/05; full list of members (2 pages)
24 November 2005Return made up to 19/11/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page)
25 August 2005Registered office changed on 25/08/05 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 19/11/04; full list of members (7 pages)
8 February 2005Return made up to 19/11/04; full list of members (7 pages)
4 August 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
4 August 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
4 December 2003Return made up to 19/11/03; full list of members (7 pages)
4 December 2003Return made up to 19/11/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 March 2002 (14 pages)
1 April 2003Full accounts made up to 31 March 2002 (14 pages)
29 November 2002Return made up to 19/11/02; full list of members (7 pages)
29 November 2002Return made up to 19/11/02; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 19/11/00; full list of members (6 pages)
24 January 2001Return made up to 19/11/00; full list of members (6 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
4 February 2000Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1999Return made up to 19/11/98; no change of members (4 pages)
16 April 1999Return made up to 19/11/98; no change of members (4 pages)
16 February 1998Return made up to 19/11/97; no change of members (4 pages)
16 February 1998Return made up to 19/11/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1996Ad 16/06/94--------- £ si 49998@1 (2 pages)
2 May 1996Ad 16/06/94--------- £ si 49998@1 (2 pages)
26 March 1996Return made up to 19/11/95; no change of members (4 pages)
26 March 1996Return made up to 19/11/95; no change of members (4 pages)
15 March 1995Return made up to 19/11/94; full list of members (6 pages)
15 March 1995Return made up to 19/11/94; full list of members (6 pages)
23 June 1994Nc inc already adjusted 16/06/94 (1 page)
23 June 1994Ad 16/06/94--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
23 June 1994Nc inc already adjusted 16/06/94 (1 page)
23 June 1994Ad 16/06/94--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
6 December 1993Director resigned;new director appointed (2 pages)
6 December 1993Director resigned;new director appointed (2 pages)
19 November 1993Incorporation (14 pages)
19 November 1993Incorporation (14 pages)