Company NameFRED Hill Holdings Limited
DirectorsNoel Coyle and Anthony Obernik
Company StatusActive
Company NumberSC125880
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Noel Coyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2007(17 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMr Anthony Obernik
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2007(17 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleJewellery Manufacturer
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(same day as company formation)
RoleWriter Of The Signet
Correspondence Address3 Hartington Place
Edinburgh
EH10 4LF
Scotland
Director NameNorman Robert Oliver
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(same day as company formation)
RoleSolicitor
Correspondence Address11 Glenfinlas Street
Edinburgh
EH3 6YY
Scotland
Director NameClive Leonard Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1990(2 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 26 May 2006)
RoleJeweller
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameJacqueline Anne Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1990(2 weeks, 4 days after company formation)
Appointment Duration17 years (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameLewis Stanley Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1990(2 weeks, 4 days after company formation)
Appointment Duration17 years (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameClive Leonard Hill
NationalityBritish
StatusResigned
Appointed17 July 1990(2 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 26 May 2006)
RoleJeweller
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameLynne Hamme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 26 July 2007)
RoleBuyer
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLewis Stanley Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(17 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleSolicitor
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Secretary NameMr Noel Coyle
NationalityIrish
StatusResigned
Appointed26 July 2007(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHouse 4
150 Howth Road
Dublin 3
Ireland
Director NameJames Matthew Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 2008)
RoleChief Executive
Correspondence Address52 Watford Road
St. Albans
Hertfordshire
AL1 2AF
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Secretary NameMr Henry Murray McGarvie
NationalityBritish
StatusResigned
Appointed15 October 2007(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed29 June 1990(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Contact

Websitefraserhart.co.uk

Location

Registered Address19 Queen Street
Glasgow
G1 3ED
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

40.8k at £1Fraser Hart Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,294,000

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2017Delivered on: 21 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2017Delivered on: 21 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Allied Irish Banks Pcl as Security Trustee

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Allied Irish Banks PLC as Security Trustee

Classification: A registered charge
Outstanding
30 October 2009Delivered on: 19 November 2009
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2009Delivered on: 13 November 2009
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 December 1991Delivered on: 3 January 1992
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 March 2024Full accounts made up to 25 June 2023 (17 pages)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 26 June 2022 (16 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 March 2022Full accounts made up to 27 June 2021 (17 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 June 2021Full accounts made up to 28 June 2020 (15 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Full accounts made up to 30 June 2019 (15 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages)
1 April 2019Full accounts made up to 24 June 2018 (15 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (15 pages)
24 January 2018Notification of Fraser Hart Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (3 pages)
24 January 2018Notification of a person with significant control statement (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Registration of charge SC1258800007, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC1258800007, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC1258800006, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC1258800006, created on 30 June 2017 (41 pages)
14 July 2017Alterations to floating charge SC1258800006 (17 pages)
14 July 2017Alterations to floating charge SC1258800007 (17 pages)
14 July 2017Alterations to floating charge SC1258800006 (17 pages)
14 July 2017Alterations to floating charge SC1258800005 (17 pages)
14 July 2017Alterations to floating charge SC1258800005 (17 pages)
14 July 2017Alterations to floating charge SC1258800007 (17 pages)
14 July 2017Alterations to floating charge SC1258800004 (17 pages)
14 July 2017Alterations to floating charge SC1258800004 (17 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 March 2017Full accounts made up to 26 June 2016 (12 pages)
2 March 2017Full accounts made up to 26 June 2016 (12 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40,834
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40,834
(4 pages)
15 February 2016Full accounts made up to 28 June 2015 (12 pages)
15 February 2016Full accounts made up to 28 June 2015 (12 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,834
(4 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,834
(4 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40,834
(14 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40,834
(14 pages)
27 May 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Satisfaction of charge 3 in full (8 pages)
27 May 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Satisfaction of charge 3 in full (8 pages)
21 May 2014Alterations to a floating charge (5 pages)
21 May 2014Registration of charge 1258800005 (48 pages)
21 May 2014Registration of charge 1258800004 (47 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Alterations to a floating charge (5 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Registration of charge 1258800005 (48 pages)
21 May 2014Registration of charge 1258800004 (47 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 31 December 2010 (11 pages)
15 November 2011Full accounts made up to 31 December 2010 (11 pages)
26 July 2011Secretary's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (1 page)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Memorandum and Articles of Association (10 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2011Memorandum and Articles of Association (10 pages)
17 January 2011Memorandum and Articles of Association (10 pages)
17 January 2011Memorandum and Articles of Association (10 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Noel Coyle on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Anthony Obernik on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Noel Coyle on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Anthony Obernik on 20 December 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agrmt, deed of accession, floating charge 23/10/2009
(3 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agrmt, deed of accession, floating charge 23/10/2009
(3 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Appointment terminated director james kelly (1 page)
8 July 2008Appointment terminated director james kelly (1 page)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 May 2008Appointment terminated director alvin price (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (16 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2007Declaration of assistance for shares acquisition (16 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Memorandum and Articles of Association (12 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Memorandum and Articles of Association (12 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
20 July 2007Full accounts made up to 31 March 2007 (9 pages)
20 July 2007Full accounts made up to 31 March 2007 (9 pages)
25 July 2006Return made up to 29/06/06; full list of members (3 pages)
25 July 2006Return made up to 29/06/06; full list of members (3 pages)
15 June 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
15 June 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
9 June 2006Declaration of assistance for shares acquisition (8 pages)
9 June 2006Declaration of assistance for shares acquisition (8 pages)
9 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
16 September 2005Amended group of companies' accounts made up to 31 March 2005 (21 pages)
16 September 2005Amended group of companies' accounts made up to 31 March 2005 (21 pages)
25 July 2005Return made up to 29/06/05; full list of members (3 pages)
25 July 2005Return made up to 29/06/05; full list of members (3 pages)
8 July 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
8 July 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
4 August 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
4 August 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
6 July 2004Return made up to 29/06/04; full list of members (9 pages)
6 July 2004Return made up to 29/06/04; full list of members (9 pages)
16 April 2004£ ic 51250/44667 26/03/04 £ sr 6583@1=6583 (2 pages)
16 April 2004Resolutions
  • RES13 ‐ Share purchase 26/03/04
(2 pages)
16 April 2004Resolutions
  • RES13 ‐ Share purchase 26/03/04
(2 pages)
16 April 2004Resolutions
  • RES13 ‐ Share purchase 26/03/04
(2 pages)
16 April 2004£ ic 44667/40834 26/03/04 £ sr 3833@1=3833 (2 pages)
16 April 2004Resolutions
  • RES13 ‐ Share purchase 26/03/04
(2 pages)
16 April 2004£ ic 44667/40834 26/03/04 £ sr 3833@1=3833 (2 pages)
16 April 2004£ ic 51250/44667 26/03/04 £ sr 6583@1=6583 (2 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
3 July 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 July 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
23 September 2002Return made up to 29/06/02; full list of members (12 pages)
23 September 2002Return made up to 29/06/02; full list of members (12 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
30 July 2001Return made up to 29/06/01; full list of members (7 pages)
30 July 2001Return made up to 29/06/01; full list of members (7 pages)
5 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
5 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
18 July 2000Full group accounts made up to 31 March 2000 (22 pages)
18 July 2000Full group accounts made up to 31 March 2000 (22 pages)
4 July 2000Return made up to 29/06/00; full list of members (7 pages)
4 July 2000Return made up to 29/06/00; full list of members (7 pages)
17 November 1999Full group accounts made up to 31 March 1999 (22 pages)
17 November 1999Full group accounts made up to 31 March 1999 (22 pages)
8 July 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
14 July 1998Full group accounts made up to 31 March 1998 (21 pages)
14 July 1998Full group accounts made up to 31 March 1998 (21 pages)
4 July 1998Return made up to 29/06/98; full list of members (7 pages)
4 July 1998Return made up to 29/06/98; full list of members (7 pages)
15 July 1997Full group accounts made up to 31 March 1997 (22 pages)
15 July 1997Full group accounts made up to 31 March 1997 (22 pages)
7 July 1997Return made up to 29/06/97; no change of members (4 pages)
7 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 July 1996Return made up to 29/06/96; no change of members (4 pages)
24 July 1996Return made up to 29/06/96; no change of members (4 pages)
28 June 1996Full group accounts made up to 31 March 1996 (21 pages)
28 June 1996Full group accounts made up to 31 March 1996 (21 pages)
10 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Full group accounts made up to 31 March 1995 (21 pages)
6 July 1995Full group accounts made up to 31 March 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 February 1994Ad 23/07/90--------- £ si 51250@1 (2 pages)
18 February 1994Ad 23/07/90--------- £ si 51250@1 (2 pages)
14 July 1993Return made up to 29/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 1993Return made up to 29/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 1992Full group accounts made up to 31 March 1991 (17 pages)
2 March 1992Full group accounts made up to 31 March 1991 (17 pages)
3 January 1992Partic of mort/charge 963 (3 pages)
3 January 1992Partic of mort/charge 963 (3 pages)
2 September 1991Return made up to 29/06/91; full list of members (10 pages)
2 September 1991Return made up to 29/06/91; full list of members (10 pages)
15 August 1990New director appointed (2 pages)
15 August 1990New director appointed (2 pages)
15 August 1990£ nc 100/51250 17/07/90 (1 page)
15 August 1990£ nc 100/51250 17/07/90 (1 page)
14 August 1990Company name changed\certificate issued on 14/08/90 (3 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (3 pages)
29 June 1990Incorporation (15 pages)
29 June 1990Incorporation (15 pages)