Company NameNicholls & Clarke Limited
Company StatusActive
Company Number00066664
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Ian Forbes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameGary Kenneth Gingell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameRichard John Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Keith David Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMrs Morgan Lorraine Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMs Morgan Lorraine Holmes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameDavid James Lanchester
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Michael John Jobling
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Brian Anthony Stringell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address4 Ashcroft Court
Bromley
Kent
BR1 3TX
Director NameRichard David Knight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameGeoffrey John Richardson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address121 Cromwell Tower
Barbican
London
Director NameMr Nicholes John Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressCawleys Farm
Honiton
Devon
Ex14
Director NameMr John Edward Franklin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address87 Lyndhurst Way
Northfleet
Kent
DA13 9EN
Director NameKenneth Stuart Alexander Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameRichard David Knight
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameDouglas Dodds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Denton Close
Maidstone
Kent
ME15 8ER
Secretary NameMr Geraint David Cooper
StatusResigned
Appointed20 April 2015(113 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(115 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP

Contact

Websitenichollsandclarke.com
Email address[email protected]
Telephone020 85864600
Telephone regionLondon

Location

Registered Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

192.2k at £1Mr Kenneth Stuart Alexander Forbes
9.08%
Ordinary
168.8k at £1Mr Kenneth Stuart Alexander Forbes & Mr David Ian Forbes & Mr Keith Howard Larkman
7.97%
Ordinary
162.8k at £1Mr Nicholas John Hill
7.69%
Ordinary
93.4k at £1Mrs Lynne Wendy Hatton & Ms Carole Ann De Leon
4.41%
Ordinary
-OTHER
24.08%
-
56.2k at £1Mr Simon Thomas Norwood
2.65%
Ordinary
55.8k at £1Mrs Susan Mary Weaver
2.63%
Ordinary
44k at £1Mr Frank Nicholls
2.08%
Ordinary
42.4k at £1Mrs Christine Doris Thomas
2.00%
Ordinary
299.9k at £1Mr Robert Samuel Nicholls
14.17%
Ordinary
212.5k at £1Mr M.i. Nicholls & Mr P.a. Nicholls
10.04%
Ordinary
40k at £1Mr Paul Keith Nicholls
1.89%
Ordinary
39.6k at £1Mrs Rae Beverly Nicholls
1.87%
Ordinary
32.8k at £1Mrs Elaine Margaret Forbes
1.55%
Ordinary
30k at £1Mr John Kendrick Peartree
1.42%
Ordinary
28.7k at £1Mr David Ian Forbes
1.36%
Ordinary
22.9k at £1Mrs Bernice Hudson
1.08%
Ordinary
22.4k at £1Mr Alex David Hill
1.06%
Ordinary
21.6k at £1Mr Mark Ian Nicholls
1.02%
Ordinary
21.2k at £1Mr Richard David Knight
1.00%
Ordinary
20.2k at £1Mrs P.a. Jephcott & Mr G.n. Jaffe
0.95%
Ordinary

Financials

Year2014
Turnover£70,273,427
Gross Profit£27,706,048
Net Worth£40,139,276
Cash£4,542,317
Current Liabilities£7,353,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

22 December 1995Delivered on: 10 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the general iron foundry company limited and/or nicobond southwest limited to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company on the books of the bank.
Outstanding
31 October 1994Delivered on: 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the general iron foundry company limited and/or nicobond scotland limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
Outstanding
3 July 2020Delivered on: 7 July 2020
Persons entitled: John Leslie Knight

Classification: A registered charge
Particulars: All that freehold property known as unit 27 gemini business park, hornet way, london E6 7FF and registered at land registry with title number EGL521887.
Outstanding
20 May 2020Delivered on: 30 May 2020
Persons entitled:
David Ian Forbes
Stephen Andrew Forbes
Gary Kenneth Gingell
Richard John Hill

Classification: A registered charge
Particulars: F/H land on the northern side of freshwater road dagenham t/no EGL43459.
Outstanding
28 June 2018Delivered on: 11 July 2018
Persons entitled:
David Ian Forbes
Stephen Andrew Forbes
Gary Kenneth Gingell
Richard John Hill
Kenneth Stuart Alexander Forbes
David Ian Forbes
Stephen Andrew Forbes
Gary Kenneth Gingell

Classification: A registered charge
Particulars: L/H land being site M4, barnes wallis road segensworth fareham hampshire; f/h land being unit 27 beckton waterfront beckton london; various freehold land and buildings in burlem stoke on trent. For more details please refer to the instrument.
Outstanding
24 December 1984Delivered on: 24 December 1984
Satisfied on: 19 August 1993
Persons entitled: Socgen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agrement dated 18/12/84.
Particulars: All rights title & benefit (including without limitation the right to become all rentals and other payments) due under alease agreement between the company & greater manchester passenger transport executive dated 18/12/84.
Fully Satisfied
22 December 1983Delivered on: 23 December 1983
Satisfied on: 18 September 1993
Persons entitled: Socgen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a purchase agreement of even date.
Particulars: All rights title and benefit de under a lease agreement between nicholls and clarke and anglo leasing limited d/d 22/2/83.
Fully Satisfied
19 April 1983Delivered on: 21 April 1983
Satisfied on: 19 August 1993
Persons entitled: Socgen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement dated 23RD ferbuary 1983.
Particulars: All rights title and benefit (including without limitation the right to seceive all rentals and other payments) due under a lease nicholls and calrke and dof trucks finance (UK) limited dated 23RD feburary 19839.
Fully Satisfied
31 December 1981Delivered on: 18 January 1982
Satisfied on: 19 August 1993
Persons entitled: Socgen Lease LTD.

Classification: Assigment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date.
Particulars: All rights title and benefit due under leases d/d 31/12/81 between nicholls & clarke LTD & city of norwich.
Fully Satisfied
31 December 1981Delivered on: 5 January 1982
Satisfied on: 19 August 1993
Persons entitled: Socgen Lease LTD

Classification: Assigment
Secured details: All monies due or to become due from the company to the chargee under the terms of a the purchase agreement d/d 31/12/81.
Particulars: All rights title and benefit due under alease d/d 31/12/81 between nicholls & clorke LTD & metropoliton borough of bury.
Fully Satisfied
23 December 1980Delivered on: 24 December 1980
Satisfied on: 19 August 1993
Persons entitled: Chemco Equipment Finance LTD

Classification: Assgiment
Secured details: For secering all monies due or to become due from the company to the charge under the terms of an agreement.
Particulars: All rights title & benefit of the ortgager in and to a master equipment lease agreement d/d 23.12.80 (see doc M145 for details).
Fully Satisfied
21 December 1978Delivered on: 4 January 1979
Satisfied on: 19 August 1993
Persons entitled: Socden Lane LTD

Classification: Assgrment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title, benefit (including without limitations the right to receive all rental and other payments) under a lease dated 21/12/78 between the company and total oil great britain LTD.
Fully Satisfied

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (61 pages)
15 June 2023Confirmation statement made on 28 May 2023 with updates (13 pages)
2 May 2023Appointment of Mr Mark Stephen Oliver as a director on 1 May 2023 (2 pages)
22 March 2023Satisfaction of charge 000666640012 in full (1 page)
20 June 2022Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages)
13 June 2022Group of companies' accounts made up to 31 December 2021 (61 pages)
7 June 2022Confirmation statement made on 28 May 2022 with updates (14 pages)
1 July 2021Appointment of Mr Michael John Jobling as a director on 28 June 2021 (2 pages)
25 June 2021Group of companies' accounts made up to 31 December 2020 (61 pages)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
13 October 2020Group of companies' accounts made up to 31 December 2019 (58 pages)
8 October 2020Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page)
13 August 2020Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page)
7 July 2020Registration of charge 000666640012, created on 3 July 2020 (35 pages)
2 June 2020Confirmation statement made on 28 May 2020 with updates (12 pages)
30 May 2020Registration of charge 000666640011, created on 20 May 2020 (56 pages)
30 May 2020Satisfaction of charge 000666640010 in full (4 pages)
29 April 2020Appointment of Ms Morgan Lorraine Holmes as a director on 27 April 2020 (2 pages)
14 January 2020Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page)
3 October 2019Appointment of Mr Keith David Hall as a director on 23 September 2019 (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
4 June 2019Confirmation statement made on 28 May 2019 with updates (12 pages)
11 July 2018Registration of charge 000666640010, created on 28 June 2018 (42 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (12 pages)
10 November 2017Director's details changed for Richard John Hill on 30 October 2017 (2 pages)
10 November 2017Director's details changed for Richard John Hill on 30 October 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (15 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (15 pages)
9 January 2017Appointment of Mr Geraint David Cooper as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Geraint David Cooper as a director on 3 January 2017 (2 pages)
2 August 2016Satisfaction of charge 8 in full (1 page)
2 August 2016Satisfaction of charge 9 in full (1 page)
2 August 2016Satisfaction of charge 8 in full (1 page)
2 August 2016Satisfaction of charge 9 in full (1 page)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,117,091
(31 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,117,091
(31 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
2 March 2016Termination of appointment of Richard David Knight as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Richard David Knight as a director on 29 February 2016 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,117,091
(29 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,117,091
(29 pages)
16 June 2015Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Richard John Hill on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Gary Kenneth Gingell on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard John Hill on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Gary Kenneth Gingell on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages)
21 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,117,091
(22 pages)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,117,091
(22 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
5 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(22 pages)
5 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(22 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (22 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (22 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (21 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (21 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (21 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (21 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
30 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
23 June 2009Return made up to 28/05/09; full list of members (11 pages)
23 June 2009Return made up to 28/05/09; full list of members (11 pages)
17 June 2009Director's change of particulars / david forbes / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / gary gingell / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / kenneth forbes / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / david forbes / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / gary gingell / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / kenneth forbes / 01/01/2009 (1 page)
3 June 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
9 January 2009Appointment terminated director douglas dodds (1 page)
9 January 2009Appointment terminated director douglas dodds (1 page)
30 June 2008Full accounts made up to 31 December 2007 (28 pages)
30 June 2008Full accounts made up to 31 December 2007 (28 pages)
26 June 2008Return made up to 28/05/08; full list of members (20 pages)
26 June 2008Return made up to 28/05/08; full list of members (20 pages)
2 July 2007Return made up to 28/05/07; full list of members (22 pages)
2 July 2007Return made up to 28/05/07; full list of members (22 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
3 July 2006Return made up to 28/05/06; full list of members (28 pages)
3 July 2006Return made up to 28/05/06; full list of members (28 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
23 June 2005Return made up to 28/05/05; change of members (12 pages)
23 June 2005Return made up to 28/05/05; change of members (12 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
9 June 2004Return made up to 28/05/04; full list of members (12 pages)
9 June 2004Return made up to 28/05/04; full list of members (12 pages)
1 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
1 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
12 June 2003Return made up to 28/05/03; full list of members (21 pages)
12 June 2003Return made up to 28/05/03; full list of members (21 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
28 June 2002Return made up to 28/05/02; change of members (10 pages)
28 June 2002Return made up to 28/05/02; change of members (10 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
28 June 2001Return made up to 28/05/01; full list of members (18 pages)
28 June 2001Return made up to 28/05/01; full list of members (18 pages)
20 January 2001Registered office changed on 20/01/01 from: 6 high street shoreditch london E15 2PP (1 page)
20 January 2001Registered office changed on 20/01/01 from: 6 high street shoreditch london E15 2PP (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
2 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 July 2000Full group accounts made up to 31 December 1999 (28 pages)
25 July 2000Full group accounts made up to 31 December 1999 (28 pages)
21 June 1999Full group accounts made up to 31 December 1998 (28 pages)
21 June 1999Full group accounts made up to 31 December 1998 (28 pages)
14 June 1999Return made up to 28/05/99; change of members (11 pages)
14 June 1999Return made up to 28/05/99; change of members (11 pages)
18 June 1998Return made up to 28/05/98; change of members (8 pages)
18 June 1998Return made up to 28/05/98; change of members (8 pages)
2 June 1998Full group accounts made up to 31 December 1997 (27 pages)
2 June 1998Full group accounts made up to 31 December 1997 (27 pages)
20 June 1997Full group accounts made up to 31 December 1996 (24 pages)
20 June 1997Full group accounts made up to 31 December 1996 (24 pages)
6 June 1997Return made up to 28/05/97; full list of members (16 pages)
6 June 1997Return made up to 28/05/97; full list of members (16 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
5 December 1996Ad 07/11/96--------- £ si 190810@1=190810 £ ic 1926281/2117091 (3 pages)
5 December 1996Ad 07/11/96--------- £ si 190810@1=190810 £ ic 1926281/2117091 (3 pages)
5 July 1996Full group accounts made up to 31 December 1995 (28 pages)
5 July 1996Full group accounts made up to 31 December 1995 (28 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
25 June 1996Return made up to 28/05/96; full list of members (15 pages)
25 June 1996Return made up to 28/05/96; full list of members (15 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
12 June 1995Return made up to 07/06/95; no change of members (6 pages)
12 June 1995Return made up to 07/06/95; no change of members (6 pages)
31 May 1995Full group accounts made up to 31 December 1994 (28 pages)
31 May 1995Full group accounts made up to 31 December 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 December 1992Memorandum and Articles of Association (30 pages)
16 December 1992Memorandum and Articles of Association (30 pages)
11 June 1991Director resigned;new director appointed (2 pages)
11 June 1991Director resigned;new director appointed (2 pages)
12 June 1990Memorandum and Articles of Association (26 pages)
12 June 1990Memorandum and Articles of Association (26 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)