Company NameOnpath Energy Limited
DirectorsRichard John Dunkley and Andrew Simon David Fisher
Company StatusActive
Company Number02387216
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Previous NamesGilbert Gray Limited and Banks Renewables Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr David Joseph Martin
NationalityBritish
StatusCurrent
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(20 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 14 December 2023)
RoleGroup Chairman And Managing Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameMr Philip Lionel Dyke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameRobert Llewellyn Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2010)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Surtees Drive
Willington
Crook
County Durham
DL15 0GR
Director NameMr Graham Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Richard Tonks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Colin Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL

Contact

Websitebanksgroup.co.uk

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Banks Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,179,000
Gross Profit-£1,200,000
Net Worth-£23,348,000
Current Liabilities£39,450,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

4 June 2021Delivered on: 17 June 2021
Persons entitled: Greencoat UK Wind Holdco Limited

Classification: A registered charge
Outstanding
26 April 2012Delivered on: 15 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged assets being the shares and all related rights in respect of the shares being 1 ordinary share of £1.00 in the company see image for full details.
Outstanding
29 February 2012Delivered on: 14 March 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A share charge
Secured details: All monies due or to become due from the banks renewables (armistead wind farm) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the charged assets meaning the shares and all related rightsin respect of the shares see image for full details.
Outstanding
16 March 2011Delivered on: 29 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from banks renewables (hazlehead wind farm) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets meaning the shares being one ordinary share of £1.00 in the share capital of banks renewables (hazlehead wind farm) limited, and all related rights. See image for full details.
Outstanding
16 March 2011Delivered on: 26 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from banks renewables (marr wind farm) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in banks renewables (marr wind farm) limited and related rights including dividends, see image for full details.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

22 January 2021Change of details for a person with significant control (2 pages)
15 December 2020Part of the property or undertaking has been released from charge 1 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
12 August 2020Part of the property or undertaking has been released from charge 1 (2 pages)
16 June 2020Full accounts made up to 30 September 2019 (24 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
6 September 2019Change of details for Timec 1638 Limited as a person with significant control on 24 October 2018 (2 pages)
4 September 2019Auditor's resignation (1 page)
4 September 2019Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
(1 page)
28 August 2019Notification of Timec 1638 Limited as a person with significant control on 27 July 2018 (2 pages)
21 August 2019Cessation of A Person with Significant Control as a person with significant control on 27 July 2018 (1 page)
21 August 2019Cessation of Timec 1638 Limited as a person with significant control on 27 July 2018 (1 page)
20 August 2019Notification of Timec 1638 Limited as a person with significant control on 27 July 2018 (2 pages)
19 August 2019Cessation of The Banks Group Limited as a person with significant control on 26 July 2018 (1 page)
25 June 2019Full accounts made up to 30 September 2018 (24 pages)
22 February 2019Termination of appointment of Colin Anderson as a director on 20 February 2019 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
16 August 2018Satisfaction of charge 5 in full (4 pages)
16 August 2018Satisfaction of charge 4 in full (4 pages)
16 August 2018Satisfaction of charge 3 in full (4 pages)
16 August 2018Satisfaction of charge 2 in full (4 pages)
19 June 2018Full accounts made up to 30 September 2017 (26 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
27 June 2017Full accounts made up to 30 September 2016 (26 pages)
27 June 2017Full accounts made up to 30 September 2016 (26 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
13 February 2017Part of the property or undertaking has been released from charge 1 (2 pages)
13 February 2017Part of the property or undertaking has been released from charge 1 (2 pages)
21 November 2016Part of the property or undertaking has been released from charge 1 (2 pages)
21 November 2016Part of the property or undertaking has been released from charge 1 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
16 May 2016Full accounts made up to 30 September 2015 (25 pages)
16 May 2016Full accounts made up to 30 September 2015 (25 pages)
3 December 2015Termination of appointment of Philip Lionel Dyke as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Philip Lionel Dyke as a director on 30 November 2015 (1 page)
27 October 2015Termination of appointment of Stephen Richard Klein as a director on 13 October 2015 (1 page)
27 October 2015Termination of appointment of Stephen Richard Klein as a director on 13 October 2015 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
4 August 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
4 August 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages)
27 April 2015Full accounts made up to 30 September 2014 (23 pages)
27 April 2015Full accounts made up to 30 September 2014 (23 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
3 March 2014Full accounts made up to 30 September 2013 (22 pages)
3 March 2014Full accounts made up to 30 September 2013 (22 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
22 July 2013Appointment of Mr Stephen Richard Klein as a director (2 pages)
22 July 2013Appointment of Mr Stephen Richard Klein as a director (2 pages)
5 June 2013Termination of appointment of Stephen Tonks as a director (1 page)
5 June 2013Termination of appointment of Stephen Tonks as a director (1 page)
3 June 2013Full accounts made up to 30 September 2012 (21 pages)
3 June 2013Full accounts made up to 30 September 2012 (21 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
31 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
31 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 April 2012Full accounts made up to 30 September 2011 (22 pages)
20 April 2012Full accounts made up to 30 September 2011 (22 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 March 2012Memorandum and Articles of Association (4 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 March 2012Memorandum and Articles of Association (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 14/03/2012
(6 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 14/03/2012
(6 pages)
8 July 2011Termination of appointment of Graham Smith as a director (1 page)
8 July 2011Termination of appointment of Graham Smith as a director (1 page)
28 June 2011Full accounts made up to 30 September 2010 (22 pages)
28 June 2011Full accounts made up to 30 September 2010 (22 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
16 December 2010Appointment of Mr Colin Anderson as a director (2 pages)
16 December 2010Appointment of Mr Colin Anderson as a director (2 pages)
29 October 2010Appointment of Mr Stephen Richard Tonks as a director (2 pages)
29 October 2010Appointment of Mr Stephen Richard Tonks as a director (2 pages)
27 October 2010Director's details changed for Mr Philip Lionel Dyke on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Philip Lionel Dyke on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
27 October 2010Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
27 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
27 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
27 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co. Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co. Durham DL17 9EU on 29 September 2010 (1 page)
28 June 2010Termination of appointment of Robert Williams as a director (2 pages)
28 June 2010Termination of appointment of Robert Williams as a director (2 pages)
7 June 2010Full accounts made up to 30 September 2009 (22 pages)
7 June 2010Full accounts made up to 30 September 2009 (22 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
27 October 2009Appointment of Richard John Dunkley as a director (4 pages)
27 October 2009Appointment of Richard John Dunkley as a director (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
29 January 2009Director appointed graham smith (2 pages)
29 January 2009Director appointed graham smith (2 pages)
20 January 2009Full accounts made up to 31 March 2008 (18 pages)
20 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 January 2009Resolutions
  • RES13 ‐ Re conflicts interest of the comp bank arrangements 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreemant 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreemant 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Re conflicts interest of the comp bank arrangements 22/12/2008
(2 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
18 April 2008Director appointed robert llewellyn williams (2 pages)
18 April 2008Director appointed robert llewellyn williams (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
31 October 2006Accounts made up to 31 March 2006 (3 pages)
31 October 2006Accounts made up to 31 March 2006 (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
27 April 2006Company name changed gilbert gray LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed gilbert gray LIMITED\certificate issued on 27/04/06 (2 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
28 October 2005Accounts made up to 31 March 2005 (3 pages)
28 October 2005Accounts made up to 31 March 2005 (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 December 2004Accounts made up to 31 March 2004 (3 pages)
20 December 2004Accounts made up to 31 March 2004 (3 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Accounts made up to 31 March 2003 (3 pages)
23 December 2003Accounts made up to 31 March 2003 (3 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2002Return made up to 30/09/02; full list of members (6 pages)
6 October 2002Accounts made up to 31 March 2002 (3 pages)
6 October 2002Accounts made up to 31 March 2002 (3 pages)
6 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Accounts made up to 31 March 2001 (3 pages)
11 October 2001Accounts made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2000Accounts made up to 26 March 2000 (3 pages)
24 October 2000Accounts made up to 26 March 2000 (3 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Accounts made up to 31 March 1999 (3 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Accounts made up to 31 March 1999 (3 pages)
15 October 1998Accounts made up to 29 March 1998 (3 pages)
15 October 1998Accounts made up to 29 March 1998 (3 pages)
7 October 1998Return made up to 30/09/98; no change of members (5 pages)
7 October 1998Return made up to 30/09/98; no change of members (5 pages)
27 November 1997Accounts made up to 30 March 1997 (3 pages)
27 November 1997Accounts made up to 30 March 1997 (3 pages)
7 October 1997Return made up to 30/09/97; no change of members (5 pages)
7 October 1997Return made up to 30/09/97; no change of members (5 pages)
29 November 1996Accounts made up to 31 March 1996 (3 pages)
29 November 1996Accounts made up to 31 March 1996 (3 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
28 December 1995Accounts made up to 26 March 1995 (3 pages)
28 December 1995Accounts made up to 26 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
4 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1989Memorandum and Articles of Association (7 pages)
7 September 1989Memorandum and Articles of Association (7 pages)
25 August 1989Registered office changed on 25/08/89 from: 2 baches street london N1 6UB (1 page)
25 August 1989Company name changed\certificate issued on 25/08/89 (2 pages)
25 August 1989Registered office changed on 25/08/89 from: 2 baches street london N1 6UB (1 page)
25 August 1989Company name changed\certificate issued on 25/08/89 (2 pages)
22 May 1989Incorporation (9 pages)
22 May 1989Incorporation (9 pages)