Background WavePink WaveYellow Wave

BUSINESS IN FOCUS LIMITED (02553654)

BUSINESS IN FOCUS LIMITED (02553654) is an active UK company. incorporated on 30 October 1990. with registered office in Bridgend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS IN FOCUS LIMITED has been registered for 35 years. Current directors include BURGGRAAF, Ben Teunis, BURNAP, Peter Richard, Professor, EVANS, Geraint Deiniol and 9 others.

Company Number
02553654
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1990
Age
35 years
Address
Business In Focus Limited Enterprise Centre, Bryn Road, Bridgend, CF32 9BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGGRAAF, Ben Teunis, BURNAP, Peter Richard, Professor, EVANS, Geraint Deiniol, FISHER, Victoria Louise, GORIN, Jill, JAMES, David Ian, JONES, Jennifer Karen Samantha, JONES, Philip Adrian, JONES, Sian Morris, PHILLIPS, Nicola, STEVENS, David Graham, WILLIAMS, David Owen Rhys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS IN FOCUS LIMITED

BUSINESS IN FOCUS LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Bridgend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS IN FOCUS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02553654

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ENTERPRISE TAFF ELY OGWR PARTNERSHIP LIMITED
From: 29 January 1991To: 4 August 1998
FIRSTPLEDGE LIMITED
From: 30 October 1990To: 29 January 1991
Contact
Address

Business In Focus Limited Enterprise Centre, Bryn Road Aberkenfig Bridgend, CF32 9BS,

Previous Addresses

Unit 14 Old Field Road Pencoed Bridgend CF35 5LJ Wales
From: 17 December 2020To: 11 October 2022
Units 14/15, Bocam Park Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ Wales
From: 29 March 2016To: 17 December 2020
Enterprise Centre Tondu Bridgend Mid Glam CF32 9BS
From: 30 October 1990To: 29 March 2016
Timeline

97 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
May 18
Director Left
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Feb 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Dec 19
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
62
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BURGGRAAF, Ben Teunis

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born October 1979
Director
Appointed 22 Feb 2024

BURNAP, Peter Richard, Professor

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born September 1980
Director
Appointed 08 Jan 2024

EVANS, Geraint Deiniol

Active
35 Porth Y Castell, BarryCF62 6QB
Born March 1954
Director
Appointed 04 Apr 2000

FISHER, Victoria Louise

Active
Oldfield Road, BridgendCF35 5LJ
Born December 1976
Director
Appointed 25 Jul 2017

GORIN, Jill

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born May 1955
Director
Appointed 08 Jan 2024

JAMES, David Ian

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born April 1959
Director
Appointed 08 Jan 2024

JONES, Jennifer Karen Samantha

Active
Bryn Road, BridgendCF32 9BS
Born February 1972
Director
Appointed 14 Oct 2009

JONES, Philip Adrian

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born October 1963
Director
Appointed 01 Nov 2021

JONES, Sian Morris

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born November 1976
Director
Appointed 26 Jan 2024

PHILLIPS, Nicola

Active
Bryn Road, BridgendCF32 9BS
Born March 1975
Director
Appointed 28 Jan 2014

STEVENS, David Graham

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born January 1962
Director
Appointed 16 Feb 2023

WILLIAMS, David Owen Rhys

Active
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born June 1966
Director
Appointed 02 Aug 2021

GELDARD, Robin John

Resigned
Dumfries House, CardiffCF1 4YF
Secretary
Appointed 18 Jan 1991
Resigned 30 Sept 1994

JAMES, Laurence

Resigned
Fitzalan House, CardiffCF2 1XZ
Secretary
Appointed N/A
Resigned 10 Mar 1998

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 07 Oct 2001
Resigned 14 Aug 2008

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 10 Mar 1998
Resigned 08 Oct 2001

ALEXANDER, Margaret Elizabeth

Resigned
22 Trinity Street, BarryCF62 7EU
Born February 1939
Director
Appointed 30 Jan 2007
Resigned 17 Jun 2008

ARNOLD, William Keith

Resigned
Wayside House, ShirenewtonNP6 6RW
Born November 1946
Director
Appointed 04 Nov 1992
Resigned 16 Oct 2000

BEVAN, David Robert, Councillor

Resigned
Bryn Road, BridgendCF32 9BS
Born September 1956
Director
Appointed 29 Jul 2014
Resigned 25 Nov 2019

BEVAN, David Robert, Councillor

Resigned
7 Church Terrace, FerndaleCF43 3AB
Born September 1956
Director
Appointed 27 Jul 2004
Resigned 17 Jun 2008

BEVAN, David Robert, Councillor

Resigned
7 Church Terrace, FerndaleCF43 3AB
Born September 1956
Director
Appointed 09 Jul 1996
Resigned 02 Jul 1999

BEVAN, John Peter

Resigned
Old Field Road, BridgendCF35 5LJ
Born July 1943
Director
Appointed 01 Oct 1998
Resigned 26 Sept 2017

BRAY, Gareth

Resigned
104 Bishopswood, BridgendCF31 2LZ
Born September 1949
Director
Appointed N/A
Resigned 25 Sept 2012

BRIDSON, Annamaria Luisa

Resigned
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born March 1972
Director
Appointed 08 Jan 2021
Resigned 18 Oct 2023

BURBAGE, Colin

Resigned
Upalong House, Dinas PowysCF64 4HG
Born April 1930
Director
Appointed N/A
Resigned 13 Sept 1996

BURNETT, Elisabeth

Resigned
Bryn Road, BridgendCF32 9BS
Born November 1955
Director
Appointed 23 May 2012
Resigned 26 Jul 2016

BURNS, Robert David Lewis, Councillor

Resigned
3 Heol Gam, BridgendCF31 3EU
Born May 1941
Director
Appointed 30 Nov 2004
Resigned 17 Jun 2008

CANNON, Paul, Councillor

Resigned
Enterprise Centre, BridgendCF32 9BS
Born June 1952
Director
Appointed 17 Jun 2008
Resigned 19 Jun 2014

CHAMBERLAIN, Catherine Mary

Resigned
Bryn Road, BridgendCF32 9BS
Born October 1962
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2021

CHHABRIA, Nirmal

Resigned
Oldfield Road, BridgendCF35 5LJ
Born October 1981
Director
Appointed 09 Aug 2017
Resigned 29 Jan 2021

CHHABRIA, Nirmal

Resigned
Bryn Road, BridgendCF32 9BS
Born October 1981
Director
Appointed 14 Oct 2009
Resigned 04 Aug 2017

CLARKE, Trevor Martin

Resigned
Brogain, St Brides MajorCF32 0SB
Born September 1954
Director
Appointed 30 Mar 2004
Resigned 31 Jan 2006

CLARKE, Trevor Martin

Resigned
Brogain, St Brides MajorCF32 0SB
Born September 1954
Director
Appointed 10 Jan 1995
Resigned 08 Aug 2000

CORNWALL, John Arthur Ronald

Resigned
Glanafon, CardiffCF5 6LH
Born February 1938
Director
Appointed N/A
Resigned 06 Jan 1993

DAVIES, Dahlia Allison Bernadette

Resigned
Enterprise Centre, Bryn Road, BridgendCF32 9BS
Born February 1963
Director
Appointed 08 Jan 2024
Resigned 09 Jan 2026

Persons with significant control

16

0 Active
16 Ceased

Mrs Nicola Phillips

Ceased
Old Field Road, BridgendCF35 5LJ
Born March 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Dr Charles Emrys Smith

Ceased
Old Field Road, BridgendCF35 5LJ
Born October 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Andrew Michael Jones

Ceased
Old Field Road, BridgendCF35 5LJ
Born February 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Councillor David Robert Bevan

Ceased
Old Field Road, BridgendCF35 5LJ
Born September 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Jonathan Mark Good

Ceased
Old Field Road, BridgendCF35 5LJ
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Ms Catherine Mary Chamberlain

Ceased
Old Field Road, BridgendCF35 5LJ
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Haydn William Davies

Ceased
Old Field Road, BridgendCF35 5LJ
Born June 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Nirmal Chhabria

Ceased
Old Field Road, BridgendCF35 5LJ
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mrs Jennifer Karen Samantha Jones

Ceased
Old Field Road, BridgendCF35 5LJ
Born February 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Christopher Michael Richards

Ceased
Old Field Road, BridgendCF35 5LJ
Born May 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Geraint Deiniol Evans

Ceased
Old Field Road, BridgendCF35 5LJ
Born March 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Robert Wilson James

Ceased
Old Field Road, BridgendCF35 5LJ
Born August 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr John Peter Bevan

Ceased
Old Field Road, BridgendCF35 5LJ
Born July 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Stephen Dennis Hudd

Ceased
Old Field Road, BridgendCF35 5LJ
Born January 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr John Price Sheppard

Ceased
Old Field Road, BridgendCF35 5LJ
Born August 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Keith Thomas

Ceased
Old Field Road, BridgendCF35 5LJ
Born August 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

389

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Memorandum Articles
13 January 2020
MAMA
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Resolution
16 December 2019
RESOLUTIONSResolutions
Memorandum Articles
5 December 2019
MAMA
Statement Of Companys Objects
5 December 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Statement Of Companys Objects
25 November 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
20 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Auditors Resignation Company
19 May 2017
AUDAUD
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Medium
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Legacy
24 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
6 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 November 2008
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Memorandum Articles
14 February 2008
MEM/ARTSMEM/ARTS
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
2 October 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 September 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Memorandum Articles
11 May 1999
MEM/ARTSMEM/ARTS
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
4 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
22 May 1995
288288
Legacy
6 February 1995
288288
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
19 October 1994
288288
Legacy
11 October 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
19 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
17 January 1993
288288
Legacy
18 December 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 December 1992
AUDAUD
Legacy
7 December 1992
288288
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
4 November 1992
288288
Legacy
22 October 1992
288288
Legacy
25 September 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
4 July 1992
AAAnnual Accounts
Resolution
4 July 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
288288
Legacy
17 June 1992
288288
Legacy
9 June 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
16 December 1991
288288
Legacy
22 November 1991
288288
Legacy
7 November 1991
288288
Legacy
5 November 1991
363b363b
Legacy
9 October 1991
288288
Legacy
4 October 1991
288288
Legacy
27 September 1991
288288
Legacy
19 August 1991
288288
Legacy
14 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
287Change of Registered Office
Legacy
1 August 1991
288288
Legacy
25 July 1991
288288
Legacy
22 July 1991
225(1)225(1)
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
25 June 1991
224224
Legacy
12 June 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
287Change of Registered Office
Incorporation Company
30 October 1990
NEWINCIncorporation