Company Name1st Collection Services Limited
DirectorsPaul David Quested and Stephen Ashmore
Company StatusActive
Company Number03541165
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NameHSS Rental Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Lister Anthony Fielding
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStillwater Barn
Wickhurst Farm
Lamberhurst
Kent
TN3 8BH
Secretary NameMr Peter Calleson Jones
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Midway
Sutton
Surrey
SM3 9EL
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NamePeter Nigel Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2004)
RoleAccountant
Correspondence Address14 Oakdene
Sunningdale
Ascot
Berkshire
SL5 0BU
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussells Barn
Rockwell End Hambleden
Henley On Thames
Oxfordshire
RG9 6NG
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Robert Gordon Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Secretary NameMr Robert Gordon Wilson
NationalityBritish
StatusResigned
Appointed20 January 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleCo Director Co Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameKayte Frances Monnington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Secretary NameKayte Frances Monnington
NationalityBritish
StatusResigned
Appointed15 June 2007(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr Andrew Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(10 years after company formation)
Appointment Duration1 year (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Andrew Galbraith
NationalityBritish
StatusResigned
Appointed17 April 2008(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr John Bruce Gill
NationalityBritish
StatusResigned
Appointed04 March 2009(10 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed02 June 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2017)
RoleChartered Secretary
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Website1stcollectionservices.com
Email address[email protected]
Telephone0845 3661069
Telephone regionUnknown

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Hss Hire Service Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£551,000
Gross Profit£551,000
Net Worth£789,000
Cash£3,000
Current Liabilities£246,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 November 2021Delivered on: 22 November 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture.
Outstanding
25 October 2012Delivered on: 2 November 2012
Satisfied on: 7 February 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured 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
15 December 2011Delivered on: 19 December 2011
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver 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

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 November 2022Statement of company's objects (2 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 1 January 2022 (18 pages)
22 November 2021Registration of charge 035411650004, created on 16 November 2021 (71 pages)
16 November 2021Satisfaction of charge 035411650003 in full (1 page)
12 November 2021Change of details for Hss Hire Service Group Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 26 December 2020 (19 pages)
29 January 2021Full accounts made up to 28 December 2019 (19 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 May 2020Change of details for Hss Hire Service Group Limited as a person with significant control on 2 October 2017 (2 pages)
27 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 29 December 2018 (19 pages)
9 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
24 July 2018Registration of charge 035411650003, created on 10 July 2018 (79 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Unit 2 Silver Jubilee Way Hounslow London TW4 6NF on 4 October 2017 (1 page)
4 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Unit 2 Silver Jubilee Way Hounslow London TW4 6NF on 4 October 2017 (1 page)
4 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 October 2017Registered office address changed from Unit 2 Silver Jubilee Way Hounslow London TW4 6NF England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Unit 2 Silver Jubilee Way Hounslow London TW4 6NF England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page)
4 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
25 January 2017Director's details changed for Mr Paul Quested on 22 August 2016 (2 pages)
25 January 2017Director's details changed for Mr Paul Quested on 22 August 2016 (2 pages)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
17 May 2016Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ to 25 Willow Lane Mitcham Surrey CR4 4TS on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ to 25 Willow Lane Mitcham Surrey CR4 4TS on 17 May 2016 (1 page)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
12 April 2016Director's details changed for Mr John Bruce Gill on 28 September 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Mr John Bruce Gill on 28 September 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
14 April 2015Registered office address changed from 1-3 Westinghouse Road Trafford Park Manchester M17 1QP to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 1-3 Westinghouse Road Trafford Park Manchester M17 1QP to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 14 April 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
7 February 2014Satisfaction of charge 2 in full (4 pages)
7 February 2014Satisfaction of charge 2 in full (4 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
8 May 2012Full accounts made up to 31 December 2011 (11 pages)
8 May 2012Full accounts made up to 31 December 2011 (11 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Memorandum and Articles of Association (11 pages)
5 September 2011Memorandum and Articles of Association (11 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS on 4 February 2011 (1 page)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed hss rental services LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
25 January 2011Company name changed hss rental services LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
25 January 2011Change of name notice (2 pages)
24 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
12 April 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
12 April 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Appointment terminated director andrew galbraith (1 page)
17 April 2009Director appointed mr john bruce gill (1 page)
17 April 2009Director appointed mr john bruce gill (1 page)
17 April 2009Appointment terminated director andrew galbraith (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Appointment terminated director kay monnington (1 page)
6 May 2008Director appointed mr andrew james galbraith (1 page)
6 May 2008Secretary appointed mr andrew james galbraith (1 page)
6 May 2008Appointment terminated secretary kay monnington (1 page)
6 May 2008Director appointed mr andrew james galbraith (1 page)
6 May 2008Appointment terminated secretary kay monnington (1 page)
6 May 2008Appointment terminated director kay monnington (1 page)
6 May 2008Secretary appointed mr andrew james galbraith (1 page)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
25 May 2007Accounts made up to 31 December 2006 (6 pages)
25 May 2007Accounts made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 September 2006Accounts made up to 31 December 2005 (6 pages)
7 September 2006Accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
14 November 2005Accounts made up to 31 December 2004 (6 pages)
14 November 2005Accounts made up to 31 December 2004 (6 pages)
9 April 2005Return made up to 31/03/05; full list of members (8 pages)
9 April 2005Return made up to 31/03/05; full list of members (8 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
2 November 2004Accounts made up to 31 December 2003 (6 pages)
2 November 2004Accounts made up to 31 December 2003 (6 pages)
8 September 2004New secretary appointed;new director appointed (4 pages)
8 September 2004New secretary appointed;new director appointed (4 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
14 February 2004Registered office changed on 14/02/04 from: 4/5 grosvenor place london SW1X 7DL (1 page)
14 February 2004Registered office changed on 14/02/04 from: 4/5 grosvenor place london SW1X 7DL (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (5 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (5 pages)
16 May 2003Accounts made up to 31 December 2002 (6 pages)
16 May 2003Accounts made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
2 May 2002Accounts made up to 31 December 2001 (6 pages)
2 May 2002Accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
4 May 2001Full accounts made up to 31 December 2000 (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
22 May 2000Accounts made up to 31 December 1999 (6 pages)
22 May 2000Accounts made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
23 July 1999Accounts made up to 31 December 1998 (6 pages)
23 July 1999Accounts made up to 31 December 1998 (6 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
31 March 1998Incorporation (15 pages)
31 March 1998Incorporation (15 pages)