Company NameMithelp Limited
Company StatusActive
Company Number02323299
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Thomas Connor
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed12 January 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address63 St. Johns Park
Belfast
BT7 3JG
Northern Ireland
Director NameMiss Jaspreet Kaur Nibber
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address98a St Georges Terrace Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMr Andrew Wilkins
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address98c St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Secretary NameMr Colin Thomas Connor
StatusCurrent
Appointed08 October 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address63 St. Johns Park
Belfast
BT7 3JG
Northern Ireland
Director NameMr Alastair David White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address98 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMr Leslie Howard Walton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 1992)
RoleHeadmaster
Correspondence AddressFlat 2 98 St George Terrance
Jesmond
Newcastle Upon Tyne
Tyneand Wear
ME2 2DL
Director NameKaushik Agarwal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 May 2004)
RoleDoctor
Correspondence Address98 Saint Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMr Alastair David White
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 1999)
RoleCompany Director
Correspondence Address98 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameSean Iain Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address98 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NamePatricia Mary Finnon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2005)
RoleDevelopment Officer
Correspondence AddressFlat 1
98 St Georges Terrace
Jesmond
Newcastle
NE2 2DL
Secretary NameKaushik Agarwal
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleDoctor
Correspondence Address98 Saint Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameColin Thomas Connor
NationalityIrish
StatusResigned
Appointed31 January 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2004)
RoleOptician
Correspondence Address98b St.Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameDr Kaushik Agarwal
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2006)
RoleDoctor
Correspondence Address98 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameBarry Lawton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2009)
RoleSecurity
Correspondence Address98 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameColin Thomas Connor
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleOptician
Correspondence Address98b St.Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameDr Nikolaos Pindaros Proukakis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
98 St George's Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameDr Nikolaos Pindaros Proukakis
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
98 St George's Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMr David Gregg Ursell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 2013)
RoleRestauranteer
Country of ResidenceEngland
Correspondence AddressFlat A 98 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2DL
Director NameMr Saeed Zafar Chaudhry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 October 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Montague Avenue
Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JN
Director NameMiss Gemma Thompson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(24 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 August 2014)
RoleMarketing And Communications Executive
Country of ResidenceEngland
Correspondence Address98 St Georges Terrace
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMr Saeed Chaudhry
StatusResigned
Appointed09 December 2013(25 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2022)
RoleCompany Director
Correspondence Address69 Montagu Avenue
Newcastle Upon Tyne
NE3 4JN
Director NameMrs Mary Victoria Mackie
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(32 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2021)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address72 Reid Park Road
Newcastle Upon Tyne
NE2 2ES
Director NameMr Andrew Wilkin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2022(33 years, 10 months after company formation)
Appointment Duration2 days (resigned 10 October 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address98c St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL

Location

Registered Address98c St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Mary Mackie
33.33%
Ordinary
1 at £1Mr C.t. Connor
33.33%
Ordinary
1 at £1Saeed Chaudhry
33.33%
Ordinary

Financials

Year2014
Turnover£1,993
Net Worth£487
Cash£345

Accounts

Latest Accounts6 June 2023 (11 months ago)
Next Accounts Due6 March 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 June

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

2 February 2024Total exemption full accounts made up to 6 June 2023 (8 pages)
16 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
19 October 2023Withdrawal of a person with significant control statement on 19 October 2023 (2 pages)
19 October 2023Notification of Colin Thomas Connor as a person with significant control on 19 October 2023 (2 pages)
23 February 2023Total exemption full accounts made up to 6 June 2022 (8 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
11 October 2022Secretary's details changed for Mr Colin Connor on 10 October 2022 (1 page)
11 October 2022Termination of appointment of Andrew Wilkin as a director on 10 October 2022 (1 page)
10 October 2022Registered office address changed from 69 Montagu Avenue Newcastle upon Tyne NE3 4JN to 98C St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 10 October 2022 (1 page)
8 October 2022Appointment of Mr Colin Connor as a secretary on 8 October 2022 (2 pages)
8 October 2022Termination of appointment of Saeed Zafar Chaudhry as a director on 8 October 2022 (1 page)
8 October 2022Appointment of Mr Andrew Wilkins as a director on 8 October 2022 (2 pages)
8 October 2022Termination of appointment of Saeed Chaudhry as a secretary on 8 October 2022 (1 page)
8 October 2022Appointment of Mr Andrew Wilkin as a director on 8 October 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 6 June 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2022Appointment of Jaspreet Kaur Nibber as a director on 18 October 2021 (2 pages)
5 October 2021Termination of appointment of Robin James Dermot Mackie as a director on 25 September 2021 (1 page)
23 February 2021Total exemption full accounts made up to 6 June 2020 (8 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2021Appointment of Mr Robin James Dermot Mackie as a director on 19 January 2021 (2 pages)
6 January 2021Termination of appointment of Mary Victoria Mackie as a director on 4 January 2021 (1 page)
24 January 2020Total exemption full accounts made up to 6 June 2019 (8 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 6 June 2018 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 6 June 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 February 2017Total exemption full accounts made up to 6 June 2016 (8 pages)
20 February 2017Total exemption full accounts made up to 6 June 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2016Total exemption full accounts made up to 6 June 2015 (10 pages)
1 March 2016Total exemption full accounts made up to 6 June 2015 (10 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
31 December 2015Registered office address changed from 98 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DL to 69 Montagu Avenue Newcastle upon Tyne NE3 4JN on 31 December 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
31 December 2015Registered office address changed from 98 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DL to 69 Montagu Avenue Newcastle upon Tyne NE3 4JN on 31 December 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
17 December 2014Total exemption full accounts made up to 6 June 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 6 June 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 6 June 2014 (8 pages)
8 December 2014Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014 (2 pages)
8 December 2014Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014 (2 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(6 pages)
8 December 2014Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014 (2 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(6 pages)
3 December 2014Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page)
3 December 2014Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page)
3 December 2014Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page)
3 December 2014Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page)
3 December 2014Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page)
3 December 2014Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page)
10 February 2014Total exemption full accounts made up to 6 June 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 6 June 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 6 June 2013 (9 pages)
9 December 2013Appointment of Mr Saeed Chaudhry as a secretary (2 pages)
9 December 2013Appointment of Mr Saeed Chaudhry as a secretary (2 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(5 pages)
5 December 2013Appointment of Miss Gemma Thompson as a director (2 pages)
5 December 2013Termination of appointment of David Ursell as a director (1 page)
5 December 2013Appointment of Miss Gemma Thompson as a director (2 pages)
5 December 2013Termination of appointment of David Ursell as a director (1 page)
20 February 2013Total exemption full accounts made up to 6 June 2012 (8 pages)
20 February 2013Total exemption full accounts made up to 6 June 2012 (8 pages)
20 February 2013Total exemption full accounts made up to 6 June 2012 (8 pages)
17 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Nikolaos Proukakis as a secretary (1 page)
3 December 2012Termination of appointment of Nikolaos Proukakis as a director (1 page)
3 December 2012Appointment of Mr Saeed Zafar Chaudhry as a director (2 pages)
3 December 2012Termination of appointment of Nikolaos Proukakis as a secretary (1 page)
3 December 2012Termination of appointment of Nikolaos Proukakis as a director (1 page)
3 December 2012Appointment of Mr Saeed Zafar Chaudhry as a director (2 pages)
16 January 2012Total exemption full accounts made up to 6 June 2011 (8 pages)
16 January 2012Total exemption full accounts made up to 6 June 2011 (8 pages)
16 January 2012Total exemption full accounts made up to 6 June 2011 (8 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption full accounts made up to 6 June 2010 (13 pages)
13 January 2011Total exemption full accounts made up to 6 June 2010 (13 pages)
13 January 2011Total exemption full accounts made up to 6 June 2010 (13 pages)
4 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
4 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption full accounts made up to 6 June 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 6 June 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 6 June 2009 (8 pages)
12 December 2009Director's details changed for Colin Thomas Connor on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Mr David Gregg Ursell on 12 December 2009 (2 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Dr Nikolaos Pindaros Proukakis on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Colin Thomas Connor on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Dr Nikolaos Pindaros Proukakis on 12 December 2009 (2 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Mr David Gregg Ursell on 12 December 2009 (2 pages)
10 December 2009Director's details changed for Colin Thomas Connor on 30 November 2008 (1 page)
10 December 2009Director's details changed for Colin Thomas Connor on 30 November 2008 (1 page)
19 October 2009Appointment of Mr David Gregg Ursell as a director (2 pages)
19 October 2009Appointment of Mr David Gregg Ursell as a director (2 pages)
7 September 2009Appointment terminated director barry lawton (1 page)
7 September 2009Appointment terminated director barry lawton (1 page)
26 March 2009Total exemption full accounts made up to 6 June 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 6 June 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 6 June 2008 (8 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
19 November 2008Secretary appointed dr nikolaos pindaros proukakis (2 pages)
19 November 2008Appointment terminated secretary colin connor (1 page)
19 November 2008Secretary appointed dr nikolaos pindaros proukakis (2 pages)
19 November 2008Appointment terminated secretary colin connor (1 page)
28 April 2008Total exemption full accounts made up to 6 June 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 6 June 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 6 June 2007 (8 pages)
26 November 2007Return made up to 16/11/07; full list of members (3 pages)
26 November 2007Return made up to 16/11/07; full list of members (3 pages)
13 April 2007Total exemption full accounts made up to 6 June 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 6 June 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 6 June 2006 (8 pages)
19 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 6 June 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 6 June 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 6 June 2005 (8 pages)
17 November 2005Return made up to 16/11/05; full list of members (7 pages)
17 November 2005Return made up to 16/11/05; full list of members (7 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
8 April 2005Total exemption full accounts made up to 6 June 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 6 June 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 6 June 2004 (8 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 December 2004New secretary appointed (2 pages)
6 April 2004Total exemption full accounts made up to 6 June 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 6 June 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 6 June 2003 (9 pages)
2 December 2003Return made up to 16/11/03; full list of members (7 pages)
2 December 2003Return made up to 16/11/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 6 June 2002 (13 pages)
7 April 2003Total exemption full accounts made up to 6 June 2002 (13 pages)
7 April 2003Total exemption full accounts made up to 6 June 2002 (13 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
26 November 2002Return made up to 16/11/02; full list of members (7 pages)
26 November 2002Return made up to 16/11/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 6 June 2001 (8 pages)
10 May 2002Total exemption full accounts made up to 6 June 2001 (8 pages)
10 May 2002Total exemption full accounts made up to 6 June 2001 (8 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
2 April 2001Full accounts made up to 6 June 2000 (8 pages)
2 April 2001Full accounts made up to 6 June 2000 (8 pages)
2 April 2001Full accounts made up to 6 June 2000 (8 pages)
28 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Full accounts made up to 6 June 1999 (8 pages)
9 May 2000Full accounts made up to 6 June 1999 (8 pages)
9 May 2000Full accounts made up to 6 June 1999 (8 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
28 January 1999Return made up to 30/11/98; full list of members (6 pages)
28 January 1999Return made up to 30/11/98; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 January 1999Full accounts made up to 6 June 1998 (8 pages)
19 January 1999Full accounts made up to 6 June 1998 (8 pages)
19 January 1999Full accounts made up to 6 June 1998 (8 pages)
12 March 1998Full accounts made up to 6 June 1997 (8 pages)
12 March 1998Full accounts made up to 6 June 1997 (8 pages)
12 March 1998Full accounts made up to 6 June 1997 (8 pages)
5 January 1998Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
5 January 1998Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
8 April 1997Full accounts made up to 6 June 1996 (8 pages)
8 April 1997Full accounts made up to 6 June 1995 (8 pages)
8 April 1997Return made up to 30/11/96; no change of members (4 pages)
8 April 1997Full accounts made up to 6 June 1996 (8 pages)
8 April 1997Full accounts made up to 6 June 1995 (8 pages)
8 April 1997Full accounts made up to 6 June 1996 (8 pages)
8 April 1997Return made up to 30/11/96; no change of members (4 pages)
8 April 1997Full accounts made up to 6 June 1995 (8 pages)
11 July 1996Return made up to 30/11/95; full list of members (6 pages)
11 July 1996Return made up to 30/11/95; full list of members (6 pages)
14 May 1996Full accounts made up to 6 June 1993 (8 pages)
14 May 1996Full accounts made up to 6 June 1994 (7 pages)
14 May 1996Full accounts made up to 6 June 1993 (8 pages)
14 May 1996Full accounts made up to 6 June 1994 (7 pages)
14 May 1996Full accounts made up to 6 June 1993 (8 pages)
14 May 1996Full accounts made up to 6 June 1994 (7 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
20 September 1995Return made up to 30/11/94; no change of members (4 pages)
20 September 1995Return made up to 30/11/94; no change of members (4 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)