Company NameVandome & Hart Limited
Company StatusActive
Company Number00081097
CategoryPrivate Limited Company
Incorporation Date30 May 1904(119 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRoy Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(98 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Button Street Business Park, Button Street
Swanley Village
Kent
BR8 8DX
Secretary NameRoy Taylor
NationalityBritish
StatusCurrent
Appointed31 January 2003(98 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Button Street Business Park, Button Street
Swanley Village
Kent
BR8 8DX
Director NameMrs Liudvika Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(115 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Jake James Neale Taylor
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(115 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameDavid Cyril Churney
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(87 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 1995)
RoleManaging Director
Correspondence Address22 The Ridge
Orpington
Kent
BR6 8AQ
Director NameMarie Churney
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(87 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 1992)
RoleOffice Manager
Correspondence Address22 The Ridge
Orpington
Kent
BR6 8AQ
Secretary NameMarie Churney
NationalityBritish
StatusResigned
Appointed29 November 1991(87 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address22 The Ridge
Orpington
Kent
BR6 8AQ
Director NameMr Richard James Herbert
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(90 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHovells 10 Frogge Street
Ickleton
Saffron Walden
Essex
CB10 1SH
Director NameMr Dudley Leonard Trood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1999)
RoleCompany Director
Correspondence Address62 Mumford Road
West Bergholt
Colchester
Essex
CO6 3BL
Secretary NameMr Dudley Leonard Trood
NationalityBritish
StatusResigned
Appointed23 March 1995(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1999)
RoleCompany Director
Correspondence Address62 Mumford Road
West Bergholt
Colchester
Essex
CO6 3BL
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(90 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1995)
RoleCompany Director
Correspondence Address18 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NameMr Martin John Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(91 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWicklow Hill Crescent
Haverhill
Suffolk
CB9 0DF
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(94 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Moor Hall Lane
Danbury
Chelmsford
Essex
CM3 4ER
Secretary NameMr Terence Henry Cramphorn
NationalityBritish
StatusResigned
Appointed01 February 1999(94 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Moor Hall Lane
Danbury
Chelmsford
Essex
CM3 4ER
Director NameAlan Stuart Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(98 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Lane
Hale
Cheshire
WA15 8JE

Contact

Websitevandomeandhart.co.uk
Email address[email protected]
Telephone07 970111219
Telephone regionMobile

Location

Registered AddressUnit 4c Button Street Business Park
Button Street
Swanley Village
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

53.6k at £1Vandome & Hart Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,872
Current Liabilities£181,020

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

31 January 2003Delivered on: 21 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2003Delivered on: 12 February 2003
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts. See the mortgage charge document for full details.
Outstanding
27 June 1995Delivered on: 29 June 1995
Persons entitled:
David Leonard George
The Hanover Trustee Company Limited
Patricia George

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: By way of charge the tenant's interest in the deposit account (the interest earning deposit account with an initial deposit of £2,250). see the mortgage charge document for full details.
Outstanding
13 August 2002Delivered on: 23 August 2002
Satisfied on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 2001Delivered on: 14 August 2001
Satisfied on: 14 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
24 July 1996Delivered on: 8 August 1996
Satisfied on: 14 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 October 1987Delivered on: 27 October 1987
Satisfied on: 6 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1984Delivered on: 27 March 1984
Satisfied on: 6 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2023Director's details changed for Mr Jake James Neale Taylor on 30 November 2023 (2 pages)
12 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
30 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
29 November 2021Registered office address changed from Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF United Kingdom to Unit 4C Button Street Business Park, Button Street Swanley Village Kent BR8 8DX on 29 November 2021 (1 page)
29 November 2021Change of details for Vandome & Hart Holdings Limited as a person with significant control on 26 November 2021 (2 pages)
29 November 2021Secretary's details changed for Roy Taylor on 26 November 2021 (1 page)
29 November 2021Director's details changed for Roy Taylor on 26 November 2021 (2 pages)
29 November 2021Director's details changed for Roy Taylor on 26 November 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
2 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
27 May 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
18 March 2020Appointment of Mrs Liudvika Taylor as a director on 17 March 2020 (2 pages)
18 March 2020Appointment of Mr Jake James Neale Taylor as a director on 17 March 2020 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
3 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
12 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
1 December 2017Change of details for Vandome & Hart Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
1 December 2017Change of details for Vandome & Hart Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 January 2017Director's details changed for Roy Taylor on 31 January 2017 (2 pages)
31 January 2017Secretary's details changed for Roy Taylor on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page)
31 January 2017Director's details changed for Roy Taylor on 31 January 2017 (2 pages)
31 January 2017Secretary's details changed for Roy Taylor on 31 January 2017 (1 page)
16 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 December 2015Secretary's details changed for Roy Taylor on 31 August 2015 (1 page)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 53,551
(3 pages)
9 December 2015Director's details changed for Roy Taylor on 31 August 2015 (2 pages)
9 December 2015Director's details changed for Roy Taylor on 31 August 2015 (2 pages)
9 December 2015Secretary's details changed for Roy Taylor on 31 August 2015 (1 page)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 53,551
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 53,551
(4 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 53,551
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 53,551
(4 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 53,551
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 June 2011Termination of appointment of Alan Brown as a director (1 page)
6 June 2011Termination of appointment of Alan Brown as a director (1 page)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 January 2010Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 17 January 2010 (1 page)
8 December 2009Director's details changed for Roy Taylor on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Roy Taylor on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Alan Stuart Brown on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alan Stuart Brown on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 December 2008Return made up to 29/11/08; full list of members (3 pages)
5 December 2008Director and secretary's change of particulars / roy taylor / 23/10/2008 (1 page)
5 December 2008Return made up to 29/11/08; full list of members (3 pages)
5 December 2008Director and secretary's change of particulars / roy taylor / 23/10/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 January 2008Return made up to 29/11/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 29/11/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 29/11/06; full list of members (2 pages)
24 January 2007Return made up to 29/11/06; full list of members (2 pages)
10 December 2006Secretary's particulars changed;director's particulars changed (1 page)
10 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 December 2005Return made up to 29/11/05; full list of members (7 pages)
23 December 2005Return made up to 29/11/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 January 2004Return made up to 29/11/03; full list of members (7 pages)
21 January 2004Return made up to 29/11/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Memorandum and Articles of Association (5 pages)
14 February 2003Memorandum and Articles of Association (5 pages)
14 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: rookwood way haverhill suffolk CB9 8PD (1 page)
14 February 2003Declaration of assistance for shares acquisition (7 pages)
14 February 2003Registered office changed on 14/02/03 from: rookwood way haverhill suffolk CB9 8PD (1 page)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Declaration of assistance for shares acquisition (7 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
25 April 2002Full accounts made up to 31 December 2001 (16 pages)
25 April 2002Full accounts made up to 31 December 2001 (16 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2002Conso div 18/12/01 (1 page)
4 January 2002Conso div 18/12/01 (1 page)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (17 pages)
19 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
12 June 2001Return made up to 29/11/00; full list of members (7 pages)
12 June 2001Return made up to 29/11/00; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
14 December 1999Return made up to 29/11/99; full list of members (7 pages)
14 December 1999Return made up to 29/11/99; full list of members (7 pages)
2 November 1999Secretary resigned;director resigned (1 page)
2 November 1999Secretary resigned;director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (17 pages)
12 July 1999Full accounts made up to 31 December 1998 (17 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Return made up to 29/11/98; no change of members (4 pages)
24 December 1998Return made up to 29/11/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 December 1997 (18 pages)
17 June 1998Full accounts made up to 31 December 1997 (18 pages)
24 November 1997Full accounts made up to 31 December 1996 (15 pages)
24 November 1997Full accounts made up to 31 December 1996 (15 pages)
27 January 1997Return made up to 29/11/96; no change of members (4 pages)
27 January 1997Return made up to 29/11/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
12 February 1996Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1996Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
4 April 1995Full accounts made up to 30 June 1994 (18 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 10 cody road london E16 4SR (1 page)
4 April 1995Registered office changed on 04/04/95 from: 10 cody road london E16 4SR (1 page)
4 April 1995Full accounts made up to 30 June 1994 (18 pages)
4 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
4 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
4 April 1930Company name changed\certificate issued on 04/04/30 (2 pages)
4 April 1930Company name changed\certificate issued on 04/04/30 (2 pages)
13 May 1904Incorporation (18 pages)
13 May 1904Incorporation (18 pages)