Company NameLandscape Agency Limited
DirectorsPatrick Esmond James and Edward Moss Payne
Company StatusActive
Company Number03612055
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Patrick Esmond James
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(same day as company formation)
RoleLandscape Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 High Petergate
York
YO1 7FJ
Director NameMr Edward Moss Payne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address15 High Petergate
York
YO1 7FJ
Director NameMrs Helen James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGenesis 5 Innovation Way
Heslington
York
YO10 5DQ
Secretary NameMr Patrick Esmond James
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleLandscape Consultant
Country of ResidenceEngland
Correspondence AddressNormanby Hill
Normanby
York
YO62 6RH
Secretary NameHarriet Sophie Hewitson
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence Address15 Thurloe Place Mews
London
SW7 2HL
Secretary NameEmma Louise Hynd
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2003)
RoleSecretary
Correspondence Address19 Balk Top
Dishforth
Thirsk
North Yorkshire
YO7 3DD
Director NameMrs Natasha James
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
Secretary NameCaroline Jane Roy
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2007)
RoleSecretary
Correspondence AddressThe Old Chapel
Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Director NameGeorge Andrew Bowman Shaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2010)
RoleArboriculturalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Priors Marston
Southam
Warwickshire
CV47 7RS
Director NameStephen George Arthur Heward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2006)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressToft House
Lilling
York
North Yorkshire
YO60 6RP
Secretary NameHannah Rachel Cummings
NationalityBritish
StatusResigned
Appointed16 April 2007(8 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Director NameGraham Reginald Prior
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years after company formation)
Appointment Duration2 years (resigned 25 September 2009)
RoleChartered Landscape Architect
Correspondence Address86 Dale Grove
Leyburn
North Yorkshire
DL8 5GA
Director NameMr Alistair William Baldwin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressParnaby House Theakston
Bedale
N Yorks
DL8 2HN
Director NameMr Alex John Robinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandscapeagency.co.uk
Email address[email protected]
Telephone01904 691630
Telephone regionYork

Location

Registered AddressArmstrong Watson Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

157.5k at £1Patrick Esmond James
97.18%
Ordinary
4.2k at £1Natasha Jane James
2.60%
Ordinary
150 at £1Helen James
0.09%
Ordinary
100 at £1Edward Tennant
0.06%
Ordinary
50 at £1Duncan Davidson
0.03%
Ordinary
50 at £1Sarah Davidson
0.03%
Ordinary

Financials

Year2014
Net Worth£195,008
Cash£75,718
Current Liabilities£76,112

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

3 January 2007Delivered on: 6 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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

21 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
14 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
4 August 2023Change of details for Mr Edward Moss Payne as a person with significant control on 31 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Patrick Esmond James on 31 July 2023 (2 pages)
4 August 2023Change of details for Mr Patrick Esmond James as a person with significant control on 31 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Edward Moss Payne on 4 August 2023 (2 pages)
30 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
20 April 2021Satisfaction of charge 1 in full (1 page)
24 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
19 August 2020Change of details for Mr Patrick Esmond James as a person with significant control on 1 July 2019 (2 pages)
19 August 2020Change of details for Mr Edward Moss Payne as a person with significant control on 21 July 2020 (2 pages)
19 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
18 August 2020Director's details changed for Mr Patrick Esmond James on 21 July 2020 (2 pages)
18 August 2020Notification of Edward Moss Payne as a person with significant control on 1 July 2019 (2 pages)
18 August 2020Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE England to Armstrong Watson Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 18 August 2020 (1 page)
18 August 2020Director's details changed for Mr Edward Moss Payne on 18 August 2020 (2 pages)
18 August 2020Change of details for Mr Patrick Esmond James as a person with significant control on 21 July 2020 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
20 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
21 June 2019Termination of appointment of Natasha James as a director on 14 June 2019 (1 page)
21 June 2019Appointment of Mr Edward Moss Payne as a director on 14 June 2019 (2 pages)
1 April 2019Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 1 April 2019 (1 page)
16 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
4 September 2018Cessation of Alex John Robinson as a person with significant control on 4 September 2018 (1 page)
4 September 2018Termination of appointment of Hannah Rachel Cummings as a secretary on 4 September 2018 (1 page)
4 September 2018Termination of appointment of Alex John Robinson as a director on 4 September 2018 (1 page)
15 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
16 August 2017Notification of Alex John Robinson as a person with significant control on 1 January 2017 (2 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Notification of Alex John Robinson as a person with significant control on 1 January 2017 (2 pages)
27 March 2017Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Genesis 5 Church Lane Heslington York YO10 5DQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Genesis 5 Church Lane Heslington York YO10 5DQ on 27 March 2017 (1 page)
3 January 2017Appointment of Mr Alex John Robinson as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Alex John Robinson as a director on 1 January 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 June 2016Resolutions
  • RES13 ‐ Other company business 17/05/2016
(1 page)
8 June 2016Resolutions
  • RES13 ‐ Other company business 17/05/2016
(1 page)
25 May 2016Solvency Statement dated 17/05/16 (1 page)
25 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 17/05/2016
(1 page)
25 May 2016Solvency Statement dated 17/05/16 (1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 35,000
(4 pages)
25 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 17/05/2016
(1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 35,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 162,063
(5 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 162,063
(5 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 162,063
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 162,063
(5 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 162,063
(5 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 162,063
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 162,063
(5 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 162,063
(5 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 162,063
(5 pages)
10 July 2013Director's details changed for Mrs Natasha James on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Patrick Esmond James on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mrs Natasha James on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Patrick Esmond James on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Patrick Esmond James on 1 July 2013 (2 pages)
10 July 2013Director's details changed for Mrs Natasha James on 1 July 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 September 2012Termination of appointment of Helen James as a director (1 page)
24 September 2012Termination of appointment of Helen James as a director (1 page)
3 September 2012Director's details changed for Helen James on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Helen James on 1 August 2012 (2 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Hannah Rachel Cummings on 1 August 2012 (1 page)
3 September 2012Director's details changed for Helen James on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Patrick Esmond James on 1 August 2012 (2 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Mrs Natasha James on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Patrick Esmond James on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mrs Natasha James on 1 August 2012 (2 pages)
3 September 2012Secretary's details changed for Hannah Rachel Cummings on 1 August 2012 (1 page)
3 September 2012Secretary's details changed for Hannah Rachel Cummings on 1 August 2012 (1 page)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Mrs Natasha James on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Patrick Esmond James on 1 August 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 May 2011Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ on 20 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 162,063.00
(4 pages)
29 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot max 150000 ord shares to p james 05/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 162,063.00
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 162,063.00
(4 pages)
29 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot max 150000 ord shares to p james 05/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
14 July 2010Termination of appointment of Alistair Baldwin as a director (1 page)
14 July 2010Termination of appointment of George Bowman Shaw as a director (1 page)
14 July 2010Termination of appointment of George Bowman Shaw as a director (1 page)
14 July 2010Termination of appointment of Alistair Baldwin as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 December 2009Termination of appointment of Graham Prior as a director (1 page)
31 December 2009Termination of appointment of Graham Prior as a director (1 page)
2 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
2 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
24 September 2009Return made up to 07/08/09; full list of members (6 pages)
24 September 2009Return made up to 07/08/09; full list of members (6 pages)
18 September 2009Director's change of particulars / patrick james / 01/06/2009 (1 page)
18 September 2009Director's change of particulars / alistair baldwin / 01/08/2009 (1 page)
18 September 2009Director's change of particulars / alistair baldwin / 01/08/2009 (1 page)
18 September 2009Director's change of particulars / natasha james / 01/06/2009 (1 page)
18 September 2009Director's change of particulars / patrick james / 01/06/2009 (1 page)
18 September 2009Director's change of particulars / natasha james / 01/06/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Return made up to 07/08/08; full list of members (6 pages)
4 September 2008Return made up to 07/08/08; full list of members (6 pages)
11 June 2008Director appointed alistair william baldwin (2 pages)
11 June 2008Director appointed alistair william baldwin (2 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: foss place foss islands road york YO31 7UT (1 page)
8 November 2007Registered office changed on 08/11/07 from: foss place foss islands road york YO31 7UT (1 page)
31 August 2007Return made up to 07/08/07; full list of members (4 pages)
31 August 2007Return made up to 07/08/07; full list of members (4 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: st andrews house spen lane york YO1 7FS (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Registered office changed on 23/08/06 from: st andrews house spen lane york YO1 7FS (1 page)
23 August 2006Return made up to 07/08/06; full list of members (4 pages)
23 August 2006Registered office changed on 23/08/06 from: foss place foss islands road york YO31 7UT (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Location of debenture register (1 page)
23 August 2006Return made up to 07/08/06; full list of members (4 pages)
23 August 2006Location of debenture register (1 page)
23 August 2006Registered office changed on 23/08/06 from: foss place foss islands road york YO31 7UT (1 page)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
14 October 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 October 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2004Return made up to 07/08/04; full list of members (8 pages)
11 October 2004Return made up to 07/08/04; full list of members (8 pages)
6 October 2004Ad 02/06/04--------- £ si 2413@1=2413 £ ic 9650/12063 (2 pages)
6 October 2004Nc inc already adjusted 02/06/04 (1 page)
6 October 2004Ad 02/06/04--------- £ si 2413@1=2413 £ ic 9650/12063 (2 pages)
6 October 2004Nc inc already adjusted 02/06/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Return made up to 07/08/03; full list of members (8 pages)
15 September 2003Return made up to 07/08/03; full list of members (8 pages)
15 September 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002New secretary appointed (1 page)
16 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 November 2001Return made up to 07/08/01; full list of members (7 pages)
26 November 2001Return made up to 07/08/01; full list of members (7 pages)
25 May 2001Ad 16/03/01--------- £ si 650@1=650 £ ic 9000/9650 (2 pages)
25 May 2001Ad 16/03/01--------- £ si 650@1=650 £ ic 9000/9650 (2 pages)
12 February 2001Full accounts made up to 31 August 2000 (9 pages)
12 February 2001Full accounts made up to 31 August 2000 (9 pages)
30 October 2000Ad 09/08/00--------- £ si 500@1=500 £ ic 8500/9000 (2 pages)
30 October 2000Ad 09/08/00--------- £ si 500@1=500 £ ic 8500/9000 (2 pages)
22 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
22 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
25 April 2000Ad 20/03/00--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages)
25 April 2000Ad 20/03/00--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
10 December 1999Ad 06/12/99--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
10 December 1999Ad 06/12/99--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
19 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1999Nc inc already adjusted 12/11/99 (1 page)
19 November 1999Full accounts made up to 31 August 1999 (7 pages)
19 November 1999Full accounts made up to 31 August 1999 (7 pages)
19 November 1999Nc inc already adjusted 12/11/99 (1 page)
19 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 October 1999Return made up to 07/08/99; full list of members (6 pages)
5 October 1999Return made up to 07/08/99; full list of members (6 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)