Company NameHenrad (U.K.) Limited
DirectorsTrevor Terence Harvey and Annette BorÉN
Company StatusActive
Company Number01857795
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)

Business Activity

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

Directors

Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(16 years, 5 months after company formation)
Appointment Duration23 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusCurrent
Appointed07 September 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMrs Annette BorÉN
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 November 2023(39 years, 1 month after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameEddy Frans Louis Hendrickx
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleEconomist
Correspondence AddressPoederlesweq 198
Herentals
Herenthoutseweg 210 2200
Foreign
Director NameLudovicus Josephus Hendrickx
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBelgian
StatusResigned
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 1996)
RoleIndustrialist
Correspondence AddressPoederlesweq 198
Herentals
Herenthoutseweg 210 2200
Foreign
Secretary NameMr Philip Leslie Neville
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address8 Church View
Ardleigh
Colchester
Essex
CO7 7TG
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed22 January 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameJef Roef
Date of BirthAugust 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 July 1996(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressNegen Novemberweg 14
Nl-5916 Ld Venlo
Netherlands
Director NameMr Paul Parkin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Carnoustie Drive
Great Denham
Bedford
MK40 4FE
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(14 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address29 Vernon Road
London
SW14 8NH
Director NameMr Charles Richard Hastings
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameMr Mark Jonathan Warwick Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coblers
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2003)
RoleAccountant
Correspondence Address9 Staveley Way
Rugby
Warwickshire
CV21 1TP
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(16 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Secretary NameAndrew David Briggs
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed24 November 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2004)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Contact

Websitehenrad.co.uk
Email address[email protected]
Telephone0191 2611697
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

15k at £1Stelrad Management Limited
100.00%
Ordinary

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 Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

24 November 2000Delivered on: 30 November 2000
Satisfied on: 22 April 2013
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent

Classification: Debenture (as defined)
Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due, owing or incurred under or in connection with the finance documents (as defined) or any of them, to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2023Appointment of Mrs Annette Borén as a director on 22 November 2023 (2 pages)
22 November 2023Termination of appointment of George John Letham as a director on 22 November 2023 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,000
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,000
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,000
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,000
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,000
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(4 pages)
10 March 2014Secretary's details changed for Leigh Antony Wilcox on 10 March 2014 (1 page)
10 March 2014Secretary's details changed for Leigh Antony Wilcox on 10 March 2014 (1 page)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
22 April 2013Satisfaction of charge 1 in full (4 pages)
22 April 2013Satisfaction of charge 1 in full (4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for George John Letham on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Andrew David Briggs on 14 March 2011 (1 page)
14 March 2011Director's details changed for George John Letham on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Richard Andrew Connell on 14 March 2011 (2 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Trevor Terence Harvey on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Andrew David Briggs on 14 March 2011 (1 page)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr Richard Andrew Connell on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Trevor Terence Harvey on 14 March 2011 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 August 2009Director's change of particulars / george letham / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / george letham / 31/07/2009 (1 page)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
30 March 2009Return made up to 04/03/09; full list of members (4 pages)
30 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 04/03/08; full list of members (4 pages)
9 April 2008Return made up to 04/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
7 March 2007Location of debenture register (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Location of debenture register (1 page)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Registered office changed on 07/03/07 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE (1 page)
7 March 2007Registered office changed on 07/03/07 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 March 2006Registered office changed on 09/03/06 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page)
9 March 2006Registered office changed on 09/03/06 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page)
9 March 2006Return made up to 04/03/06; full list of members (3 pages)
9 March 2006Return made up to 04/03/06; full list of members (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Director resigned (2 pages)
14 July 2005Director resigned (2 pages)
16 May 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
3 November 2004Resolutions
  • RES13 ‐ Agreement aproved 22/09/04
(2 pages)
3 November 2004Resolutions
  • RES13 ‐ Agreement aproved 22/09/04
(2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
27 March 2004Return made up to 04/03/04; full list of members (8 pages)
27 March 2004Return made up to 04/03/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
6 June 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2002Full accounts made up to 31 December 2001 (11 pages)
24 September 2002Full accounts made up to 31 December 2001 (11 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
14 May 2002Return made up to 04/03/02; full list of members (6 pages)
14 May 2002Return made up to 04/03/02; full list of members (6 pages)
28 February 2002Memorandum and Articles of Association (16 pages)
28 February 2002Memorandum and Articles of Association (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
27 June 2001Return made up to 04/03/01; full list of members (8 pages)
27 June 2001Return made up to 04/03/01; full list of members (8 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
10 April 2001Registered office changed on 10/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
6 April 2001New director appointed (4 pages)
6 April 2001New director appointed (4 pages)
6 April 2001New director appointed (17 pages)
6 April 2001New director appointed (17 pages)
21 December 2000Memorandum and Articles of Association (11 pages)
21 December 2000Memorandum and Articles of Association (11 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
30 November 2000Particulars of mortgage/charge (19 pages)
30 November 2000Particulars of mortgage/charge (19 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
16 March 2000Return made up to 04/03/00; full list of members (4 pages)
16 March 2000Return made up to 04/03/00; full list of members (4 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (17 pages)
17 September 1999Full accounts made up to 31 December 1998 (17 pages)
10 September 1999Auditor's resignation (1 page)
10 September 1999Auditor's resignation (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Return made up to 04/03/99; no change of members (4 pages)
22 March 1999Return made up to 04/03/99; no change of members (4 pages)
22 March 1999Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 October 1998Full accounts made up to 31 December 1997 (17 pages)
16 April 1998Return made up to 04/03/98; full list of members (6 pages)
16 April 1998Return made up to 04/03/98; full list of members (6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
24 April 1997Director resigned (1 page)
24 April 1997Return made up to 04/03/97; full list of members (6 pages)
24 April 1997Return made up to 04/03/97; full list of members (6 pages)
24 April 1997Director resigned (1 page)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 March 1996Return made up to 04/03/96; full list of members (5 pages)
12 March 1996Return made up to 04/03/96; full list of members (5 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
22 March 1995Return made up to 04/03/95; full list of members (10 pages)
22 March 1995Return made up to 04/03/95; full list of members (10 pages)
14 February 1995Registered office changed on 14/02/95 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
14 February 1995Registered office changed on 14/02/95 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 October 1994Full accounts made up to 31 December 1993 (13 pages)
20 October 1994Full accounts made up to 31 December 1993 (13 pages)
11 July 1994Return made up to 04/03/94; full list of members (5 pages)
11 July 1994Return made up to 04/03/94; full list of members (5 pages)
6 October 1993Full accounts made up to 31 December 1992 (14 pages)
6 October 1993Full accounts made up to 31 December 1992 (14 pages)
5 May 1993Return made up to 04/03/93; full list of members (5 pages)
5 May 1993Return made up to 04/03/93; full list of members (5 pages)
2 February 1993Secretary resigned;new secretary appointed (2 pages)
2 February 1993Secretary resigned;new secretary appointed (2 pages)
18 March 1992Return made up to 04/03/92; no change of members (4 pages)
18 March 1992Return made up to 04/03/92; no change of members (4 pages)
4 March 1992Full accounts made up to 31 December 1991 (11 pages)
4 March 1992Full accounts made up to 31 December 1991 (11 pages)
13 March 1991Full accounts made up to 31 December 1990 (11 pages)
13 March 1991Return made up to 04/03/91; no change of members (7 pages)
13 March 1991Return made up to 04/03/91; no change of members (7 pages)
13 March 1991Full accounts made up to 31 December 1990 (11 pages)
24 May 1990Return made up to 23/03/90; full list of members (4 pages)
24 May 1990Return made up to 23/03/90; full list of members (4 pages)
7 June 1986Secretary resigned;new secretary appointed (1 page)
7 June 1986Secretary resigned;new secretary appointed (1 page)