Company NameInternational Concessionaires Limited
Company StatusActive
Company Number01416041
CategoryPrivate Limited Company
Incorporation Date20 February 1979(45 years, 2 months ago)
Previous NamesPolar Caravans (U.K.) Limited and Gordon Lamb Concessionaires Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(40 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameNeville Eric Fawcett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressWoodstock Cottage 1 Hassop Road
Bakewell
Derbyshire
DE45 1AP
Director NameDorothy Ann Lamb
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Rookery
Ashford In The Water
Bakewell
Derbyshire
Director NameGordon Lamb
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressLittlebeck Pocknedge Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HL
Director NameRichard Andrew Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Rookery
Ashford In The Water
Bakewell
Derbyshire
Director NameAnthony James Lynn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address15 Falcon Road
Coalaston
Derbyshire
Secretary NameMichael John Daggett
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address34 Castle Lane
Bolsover
Chesterfield
Derbyshire
S44 6PS
Director NameRichard Andrew Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 January 2002)
RoleManaging Director
Correspondence AddressThe Farmhouse Fields Farm Hamlet
Upper Newbold
Chesterfield
Derbyshire
S41 9RP
Secretary NameMr John Roger Marvin
NationalityBritish
StatusResigned
Appointed25 May 1993(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDevonshire Croft Betty Lane
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Director NameMr John Roger Marvin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire Croft Betty Lane
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Secretary NameMr Richard Michael Hyatt
NationalityBritish
StatusResigned
Appointed31 March 2000(21 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameAnthony James Lynn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressFernbank
Stubley Hollow
Dronfield
S18 1PP
Director NameDr Eleanor Lamb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(28 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Secretary NameMr Kheng Hock Lim
StatusResigned
Appointed13 November 2012(33 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed01 June 2016(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitegordonlamb.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Gordon Lamb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

6 October 1988Delivered on: 17 October 1988
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 unit 22 vanguard trading estate storforth lane chesterfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1988Delivered on: 7 October 1988
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 land and buildings k/a 23,24 & 25 vanguard trading estate, storforth lane, chesterfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1988Delivered on: 19 July 1988
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
27 November 1984Delivered on: 10 December 1984
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.
Fully Satisfied

Filing History

10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
20 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
20 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
16 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
16 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
1 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 November 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 November 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 November 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 June 2016Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 6 June 2016 (1 page)
3 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
3 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
2 June 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
2 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Eleanor Lamb as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Eleanor Lamb as a director on 1 June 2016 (1 page)
2 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page)
2 June 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
2 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
30 April 2016Satisfaction of charge 4 in full (4 pages)
30 April 2016Satisfaction of charge 4 in full (4 pages)
30 April 2016Satisfaction of charge 2 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
30 April 2016Satisfaction of charge 2 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
7 December 2012Appointment of Mr Kheng Hock Lim as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a secretary (1 page)
7 December 2012Appointment of Mr Kheng Hock Lim as a secretary (1 page)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 December 2010Director's details changed for Dr Eleanor Lamb on 13 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page)
14 December 2010Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page)
14 December 2010Director's details changed for Dr Eleanor Lamb on 13 December 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 December 2007Return made up to 14/11/07; no change of members (6 pages)
13 December 2007Return made up to 14/11/07; no change of members (6 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
20 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 14/11/06; full list of members (6 pages)
15 December 2006Return made up to 14/11/06; full list of members (6 pages)
12 July 2006Registered office changed on 12/07/06 from: 4 lockoford lane sheffield road chesterfield derbyshire S41 7HZ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 4 lockoford lane sheffield road chesterfield derbyshire S41 7HZ (1 page)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 December 2005Return made up to 14/11/05; full list of members (6 pages)
1 December 2005Return made up to 14/11/05; full list of members (6 pages)
5 April 2005Full accounts made up to 31 December 2004 (9 pages)
5 April 2005Full accounts made up to 31 December 2004 (9 pages)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
3 April 2004Full accounts made up to 31 December 2003 (10 pages)
3 April 2004Full accounts made up to 31 December 2003 (10 pages)
16 December 2003Return made up to 14/11/03; full list of members (6 pages)
16 December 2003Return made up to 14/11/03; full list of members (6 pages)
10 April 2003Full accounts made up to 31 December 2002 (10 pages)
10 April 2003Full accounts made up to 31 December 2002 (10 pages)
16 December 2002Return made up to 14/11/02; full list of members (6 pages)
16 December 2002Return made up to 14/11/02; full list of members (6 pages)
17 April 2002Full accounts made up to 31 December 2001 (8 pages)
17 April 2002Full accounts made up to 31 December 2001 (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Full accounts made up to 31 December 1999 (8 pages)
6 April 2000Full accounts made up to 31 December 1999 (8 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
13 December 1999Return made up to 14/11/99; full list of members (6 pages)
13 December 1999Return made up to 14/11/99; full list of members (6 pages)
19 July 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Full accounts made up to 31 December 1998 (9 pages)
25 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
13 November 1996Return made up to 14/11/96; full list of members (6 pages)
13 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (13 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (13 pages)
1 December 1995Return made up to 14/11/95; no change of members (4 pages)
1 December 1995Return made up to 14/11/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 November 1994Return made up to 14/11/94; no change of members (4 pages)
23 November 1994Return made up to 14/11/94; no change of members (4 pages)
1 December 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 1993Full accounts made up to 31 December 1992 (10 pages)
10 August 1993Full accounts made up to 31 December 1992 (10 pages)
7 January 1993Return made up to 14/11/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1993Return made up to 14/11/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1992Return made up to 14/11/91; no change of members (6 pages)
8 January 1992Return made up to 14/11/91; no change of members (6 pages)
11 December 1991Accounts for a small company made up to 31 December 1990 (11 pages)
11 December 1991Accounts for a small company made up to 31 December 1990 (11 pages)
9 January 1991Return made up to 14/11/90; full list of members (4 pages)
9 January 1991Return made up to 14/11/90; full list of members (4 pages)
7 February 1990Return made up to 14/11/89; full list of members (4 pages)
7 February 1990Return made up to 14/11/89; full list of members (4 pages)
12 January 1990Full accounts made up to 31 December 1988 (11 pages)
12 January 1990Full accounts made up to 31 December 1988 (11 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
27 April 1988Return made up to 14/11/87; full list of members (4 pages)
27 April 1988Return made up to 14/11/87; full list of members (4 pages)
18 November 1987Full accounts made up to 31 December 1986 (12 pages)
18 November 1987Full accounts made up to 31 December 1986 (12 pages)
27 November 1986Return made up to 14/11/86; full list of members (4 pages)
27 November 1986Return made up to 14/11/86; full list of members (4 pages)
1 November 1985Annual return made up to 25/10/85 (3 pages)
1 November 1985Accounts made up to 31 December 1984 (10 pages)
1 November 1985Annual return made up to 25/10/85 (3 pages)
1 November 1985Accounts made up to 31 December 1984 (10 pages)
20 January 1985Annual return made up to 11/12/84 (3 pages)
20 January 1985Annual return made up to 11/12/84 (3 pages)
28 January 1984Annual return made up to 27/06/83 (4 pages)
28 January 1984Annual return made up to 27/06/83 (4 pages)
30 January 1982Accounts made up to 31 December 1980 (8 pages)
30 January 1982Accounts made up to 31 December 1980 (8 pages)
20 February 1979Incorporation (15 pages)
20 February 1979Incorporation (15 pages)