Company NameManitowoc Holdings (UK) Limited
DirectorsBrian Patrick Regan and Delphine Guinand
Company StatusActive
Company Number00331247
CategoryPrivate Limited Company
Incorporation Date2 September 1937(86 years, 8 months ago)
Previous NameBerisford (Overseas) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Patrick Regan
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2022(84 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleVp And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressThe Manitowoc Company, Inc One Park Plaza
11270 West Park Plaza, Suite 1000
Milwaukee
United States
Director NameDelphine Guinand
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(84 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRegional Legal Director Emea
Country of ResidenceFrance
Correspondence AddressMcG France 66 Chemin Du Moulin Carron
69570
Dardilly
France
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2009(71 years, 7 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(55 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(55 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1994)
RoleAccountant
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed24 November 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed24 November 1992(55 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(61 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(63 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(67 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(71 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(71 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(71 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(71 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(73 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameLouis Frederick Raymond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2016(78 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2400 South 44th Street
Manitowoc
Wisconsin
54220
Director NameDavid Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(80 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameThomas Lee Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(80 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2022)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameEnodis Investments) Limited (Corporation)
StatusResigned
Appointed21 July 1994(56 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 August 2005)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1R 9FB
Director NameBerisford Holdings Limited (Corporation)
StatusResigned
Appointed21 July 1994(56 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 August 2005)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1R 9FB
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed01 August 2005(67 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websiteenodis.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30m at £1Enodis Group LTD
100.00%
Ordinary
1 at £1S & W Berisford LTD
0.00%
Ordinary

Accounts

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

30 September 1991Delivered on: 18 October 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee under the terms of the joint guarantee the refinancing agreement and/or this deed.
Particulars: 4000 shares of value DF1.10 Each no 1-4000 (incl) of netherlands - berisford nederland B.V.
Fully Satisfied
30 September 1991Delivered on: 15 October 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Banks (As Defined) and Barclays Bankas Replacement Agent

Classification: Deed of amendment
Secured details: All monies due or to become due from the parent and each obligor to the chargees under the terms of of the guarantee of even date and the deed of amendment.
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
18 December 1990Delivered on: 4 January 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the indebtedness agreement and the coffee refinancing agreement.
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.
Fully Satisfied
18 December 1990Delivered on: 4 January 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under each of the indebtedness agreements.
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.
Fully Satisfied
26 September 1990Delivered on: 9 December 1990
Satisfied on: 10 April 2008
Persons entitled: National Westminster. Bank PLC(The Second Security Agent.)

Classification: Debenture
Secured details: All monies due or to become due from the company and each obligor to the chargee under the terms of A. refinancing. Agreement dated 21-9-90 and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1990Delivered on: 9 October 1990
Satisfied on: 30 January 1993
Persons entitled: National Westminister Bank PLC(The Second Security Agent.)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or each obligor. To the chargee.under the terms of the indebtedness the refinancing agreement the subordinated agreement dated 21-9-90 and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 31 December 2019 (15 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 December 2017Appointment of David Antoniuk as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of David Antoniuk as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page)
4 December 2017Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Notification of The Manitowoc Company Inc as a person with significant control on 27 July 2017 (2 pages)
3 October 2017Cessation of Enodis Group Limited as a person with significant control on 27 July 2017 (1 page)
3 October 2017Notification of The Manitowoc Company Inc as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Cessation of Enodis Group Limited as a person with significant control on 3 October 2017 (1 page)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 May 2016Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page)
11 May 2016Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page)
25 February 2016Company name changed berisford (overseas) LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
25 February 2016Company name changed berisford (overseas) LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Statement by Directors (3 pages)
25 November 2015Solvency Statement dated 06/11/15 (3 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Solvency Statement dated 06/11/15 (3 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 November 2015Statement by Directors (3 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,025,000
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,025,000
(6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30,025,000
(6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30,025,000
(6 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 30,025,000
(6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 30,025,000
(6 pages)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 October 2010Secretary's details changed for Prima Secretary Limited on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
15 October 2010Secretary's details changed for Prima Secretary Limited on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
12 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
24 April 2009Director appointed thomas doerr (3 pages)
24 April 2009Director appointed thomas doerr (3 pages)
28 March 2009Secretary appointed prima secretary LIMITED (1 page)
28 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
26 February 2009Director appointed maurice delon jones (1 page)
26 February 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (2 pages)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (2 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: the place 175 high holborn london WC1V 7AA (1 page)
2 October 2007Registered office changed on 02/10/07 from: the place 175 high holborn london WC1V 7AA (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
1 August 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
1 August 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
25 October 2004Return made up to 30/09/04; full list of members (5 pages)
25 October 2004Return made up to 30/09/04; full list of members (5 pages)
14 July 2004Accounts for a dormant company made up to 27 September 2003 (7 pages)
14 July 2004Accounts for a dormant company made up to 27 September 2003 (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 28 September 2002 (7 pages)
30 July 2003Accounts for a dormant company made up to 28 September 2002 (7 pages)
13 December 2002Return made up to 24/11/02; change of members (5 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Return made up to 24/11/02; change of members (5 pages)
13 December 2002Director's particulars changed (1 page)
19 July 2002Accounts for a dormant company made up to 29 September 2001 (7 pages)
19 July 2002Accounts for a dormant company made up to 29 September 2001 (7 pages)
26 November 2001Return made up to 24/11/01; no change of members (4 pages)
26 November 2001Return made up to 24/11/01; no change of members (4 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
20 December 2000Return made up to 24/11/00; full list of members (5 pages)
20 December 2000Return made up to 24/11/00; full list of members (5 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (8 pages)
31 July 2000Full accounts made up to 2 October 1999 (8 pages)
31 July 2000Full accounts made up to 2 October 1999 (8 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Return made up to 24/11/99; full list of members (7 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Return made up to 24/11/99; full list of members (7 pages)
3 August 1999Full accounts made up to 26 September 1998 (10 pages)
3 August 1999Full accounts made up to 26 September 1998 (10 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
4 January 1999Return made up to 24/11/98; full list of members (8 pages)
4 January 1999Return made up to 24/11/98; full list of members (8 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
29 July 1998Full accounts made up to 27 September 1997 (9 pages)
29 July 1998Full accounts made up to 27 September 1997 (9 pages)
12 January 1998Return made up to 24/11/97; full list of members (8 pages)
12 January 1998Return made up to 24/11/97; full list of members (8 pages)
15 July 1997Full accounts made up to 28 September 1996 (9 pages)
15 July 1997Full accounts made up to 28 September 1996 (9 pages)
7 February 1997Return made up to 24/11/96; full list of members (8 pages)
7 February 1997Return made up to 24/11/96; full list of members (8 pages)
29 July 1996Full accounts made up to 30 September 1995 (9 pages)
29 July 1996Full accounts made up to 30 September 1995 (9 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
13 December 1995Return made up to 24/11/95; full list of members (16 pages)
13 December 1995Return made up to 24/11/95; full list of members (16 pages)
19 September 1995Full accounts made up to 30 September 1994 (9 pages)
19 September 1995Full accounts made up to 30 September 1994 (9 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1990Memorandum and Articles of Association (7 pages)
22 October 1990Memorandum and Articles of Association (7 pages)