Company NameD.P. Shephard Limited
DirectorsSally Shephard and Ann Marie Walsh
Company StatusActive
Company Number03426505
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Ann Marie Walsh
NationalityBritish
StatusCurrent
Appointed01 April 2003(5 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address12 Cornwall Crescent
Diggle
Oldham
OL3 5PW
Director NameMiss Sally Shephard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(22 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Cornwall Crescent
Diggle
Oldham
OL3 5PW
Director NameMrs Ann Marie Walsh
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2020(22 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Cornwall Crescent
Diggle
Oldham
OL3 5PW
Director NameDavid Peter Shephard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Cornwall Crescent
Diggle
Oldham
OL3 5PW
Secretary NameSally Ann Shephard
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRunning Hill Farm
Dobcross
Oldham
Lancashire
Director NameMark Norman Hasty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2003)
RoleSite Agent
Correspondence Address352 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.daveshephard.com

Location

Registered AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr David Peter Shephard
50.00%
Ordinary
1 at £1Mrs Deidre Ann Shephard
50.00%
Ordinary

Financials

Year2014
Net Worth£72,626
Cash£53,146
Current Liabilities£374,889

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

12 July 2002Delivered on: 31 July 2002
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: 6 and 8 stamford street mossley tameside. 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.
Outstanding
12 July 2002Delivered on: 31 July 2002
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: 2 and 4 george street mossley tameside greater manchester. 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.
Outstanding
6 March 2001Delivered on: 12 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 693 huddersfield road oldham greater manachester OL4 3PY title number GM110828. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 January 2001Delivered on: 30 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 64 breezehill road oldham greater manchester t/no: GM689785. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 October 2000Delivered on: 11 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 151 stockport rd,mossley,lancashire; GM91211. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 September 2000Delivered on: 10 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 stamford street mossley manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 December 1997Delivered on: 31 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off huddersfield road diggle oldham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 December 2015Delivered on: 10 December 2015
Persons entitled: North West Asset Finance Limited

Classification: A registered charge
Particulars: Diggle mill house diggle oldham. Land on the south west side of dyson street mossley aston-under-lyne.
Outstanding
19 December 2014Delivered on: 7 January 2015
Persons entitled: North West Asset Finance Limited

Classification: A registered charge
Particulars: 163 stamford street lees oldham diggle mill house diggle oldham land on the south west side of dyson street mossley ashton-under-lyne.
Outstanding
21 November 2014Delivered on: 12 December 2014
Persons entitled: Robert Ashley Hall

Classification: A registered charge
Particulars: Land on the south west side of dyson street mossley ashton-under-lyne title number MAN120250.
Outstanding
28 August 2012Delivered on: 31 August 2012
Persons entitled: Mjf Pension Trustees Limited and Alan Douglas Cockburn as Trustees of the Michael J Field Self Invested Personal Pension Plans (Alan Douglas Cockburn a/C)

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: Diggle mill diggle oldham.
Outstanding
15 August 2012Delivered on: 31 August 2012
Persons entitled: Mjf Pension Trustees Limited and Alan Douglas Cockburn as Trustees of the Michael J Field Self Invested Personal Pension Plans (Alan Douglas Cockburn a/C)

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: Diggle mill diggle oldham.
Outstanding
29 October 1997Delivered on: 3 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 August 2012Delivered on: 17 August 2012
Persons entitled: Mjf Pension Trustees Limited and Robert Ashley Hall as Trustees of the Michael J Field Self Invested Personal Pension Plans (Robert Ashley Hall a/C)

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Diggle mill diggle oldham.
Outstanding
21 June 2012Delivered on: 4 July 2012
Persons entitled: Alison Victoria Wyatt

Classification: Legal charge
Secured details: £78,640.00 due or to become due from the company to the chargee.
Particulars: Diggle mill diggle.
Outstanding
20 June 2012Delivered on: 4 July 2012
Persons entitled: Michael J Field Sipps

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: Diggle mill diggle oldham.
Outstanding
19 June 2012Delivered on: 4 July 2012
Persons entitled: J & R Hall Joinery Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Diggle mill diggle oldham.
Outstanding
18 June 2012Delivered on: 4 July 2012
Persons entitled: Gwenneth Rowe

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Diggle mill diggle oldham.
Outstanding
14 March 2012Delivered on: 20 March 2012
Persons entitled: Michael J Field Sipps

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: 4 and 5 diggle mill diggle oldham.
Outstanding
12 March 2012Delivered on: 20 March 2012
Persons entitled: Gwynneth Rowe

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 4 and 5 diggle mill diggle oldham.
Outstanding
13 March 2012Delivered on: 20 March 2012
Persons entitled: J & R Hall Joinery Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 4 and 5 diggle mill diggle oldham.
Outstanding
22 December 2005Delivered on: 5 January 2006
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: Land at hudderfield road austerlands oldham. 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.
Outstanding
30 September 2002Delivered on: 2 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £22,040.00 due or to become due from the company to the chargee.
Particulars: 149A stockport road mossley tameside greater manchester.
Outstanding
29 October 1997Delivered on: 3 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/ Known as spring meadow mill spring meadow lane uppermill oldham greater manchester t/n GM729332. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 August 2020Termination of appointment of David Peter Shephard as a director on 17 August 2020 (1 page)
24 August 2020Appointment of Mrs Anne-Marie Walsh as a director on 20 August 2020 (2 pages)
24 August 2020Appointment of Miss Sally Shephard as a director on 20 August 2020 (2 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
7 August 2019Satisfaction of charge 18 in full (1 page)
7 August 2019Satisfaction of charge 1 in full (2 pages)
7 August 2019Satisfaction of charge 8 in full (2 pages)
7 August 2019Satisfaction of charge 5 in full (2 pages)
7 August 2019Satisfaction of charge 20 in full (1 page)
7 August 2019Satisfaction of charge 19 in full (1 page)
7 August 2019Satisfaction of charge 3 in full (2 pages)
7 August 2019Satisfaction of charge 16 in full (1 page)
7 August 2019Satisfaction of charge 11 in full (2 pages)
7 August 2019Satisfaction of charge 4 in full (2 pages)
7 August 2019Satisfaction of charge 034265050022 in full (1 page)
7 August 2019Satisfaction of charge 21 in full (1 page)
7 August 2019Satisfaction of charge 14 in full (1 page)
7 August 2019Satisfaction of charge 17 in full (1 page)
7 August 2019Satisfaction of charge 6 in full (2 pages)
7 August 2019Satisfaction of charge 7 in full (2 pages)
7 August 2019Satisfaction of charge 15 in full (1 page)
7 August 2019Satisfaction of charge 13 in full (1 page)
7 August 2019Satisfaction of charge 10 in full (1 page)
7 August 2019Satisfaction of charge 12 in full (1 page)
7 August 2019Satisfaction of charge 034265050023 in full (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 July 2016Satisfaction of charge 9 in full (2 pages)
29 July 2016Satisfaction of charge 9 in full (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 April 2016Registered office address changed from Nairne Son and Green 477 Chester Road Manchester M16 9HF to C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Nairne Son and Green 477 Chester Road Manchester M16 9HF to C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW on 28 April 2016 (1 page)
10 December 2015Registration of charge 034265050024, created on 7 December 2015 (32 pages)
10 December 2015Registration of charge 034265050024, created on 7 December 2015 (32 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
8 June 2015Secretary's details changed for Ann Marie Shephard on 20 May 2015 (1 page)
8 June 2015Secretary's details changed for Ann Marie Shephard on 20 May 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 January 2015Registration of charge 034265050023, created on 19 December 2014 (23 pages)
7 January 2015Registration of charge 034265050023, created on 19 December 2014 (23 pages)
12 December 2014Registration of charge 034265050022, created on 21 November 2014 (6 pages)
12 December 2014Registration of charge 034265050022, created on 21 November 2014 (6 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Secretary's details changed for Ann Marie Shephard on 29 August 2010 (1 page)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Ann Marie Shephard on 29 August 2010 (1 page)
31 August 2010Director's details changed for David Peter Shephard on 29 August 2010 (2 pages)
31 August 2010Director's details changed for David Peter Shephard on 29 August 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 November 2008Return made up to 29/08/08; full list of members (3 pages)
6 November 2008Return made up to 29/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Return made up to 29/08/07; full list of members (2 pages)
4 September 2007Return made up to 29/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
12 October 2005Return made up to 29/08/05; full list of members (2 pages)
12 October 2005Return made up to 29/08/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 October 2004Return made up to 29/08/04; full list of members (6 pages)
18 October 2004Return made up to 29/08/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 September 2003Return made up to 29/08/03; full list of members (6 pages)
25 September 2003Return made up to 29/08/03; full list of members (6 pages)
2 June 2003New secretary appointed (1 page)
2 June 2003New secretary appointed (1 page)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Return made up to 29/08/02; full list of members (7 pages)
25 September 2002Return made up to 29/08/02; full list of members (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
23 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1999Full accounts made up to 31 August 1998 (10 pages)
7 July 1999Full accounts made up to 31 August 1998 (10 pages)
28 October 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 120 east road london N1 6AA (1 page)
8 September 1997Registered office changed on 08/09/97 from: 120 east road london N1 6AA (1 page)
29 August 1997Incorporation (15 pages)
29 August 1997Incorporation (15 pages)