Company NameG.Costa And Company Limited
Company StatusActive
Company Number00130741
CategoryPrivate Limited Company
Incorporation Date21 August 1913(110 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(91 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(102 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(109 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameAlexander McDonald
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleRegional Sales Director
Correspondence Address53 Woodlands Road
Kirkcaldy
Fife
KY2 5YQ
Scotland
Director NameTimothy John Barlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2007)
RoleManaging Director
Correspondence Address6 Greatwood
Chislehurst
Kent
BR7 5HU
Director NameAlessandro Georgio Costa
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 1997)
RoleNon Executive Director
Correspondence AddressVilla Adriana
Impruneta
Florence
Foreign
Director NameMrs Livia Epps
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleNon Executive Director
Correspondence AddressLane Petite Carriere Chemin Prive
De Lane Petite Carriere
06230 St Jean Cap Ferrat
Foreign
Director NameJohn Charles George
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 1992)
RoleMarketing Director
Correspondence Address60 Clive Road
Dulwich
London
SE21 8BY
Director NameFranz Oskar Hausermann
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Copperfields 48 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameIan Arthur Bates
NationalityBritish
StatusResigned
Appointed13 June 1991(77 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address45 Sidcup Road
Lee
London
SE12 8BL
Secretary NameNicholas Clyde Williams
NationalityBritish
StatusResigned
Appointed06 June 1992(78 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 December 2003)
RoleAccountant
Correspondence AddressPleasant Valley Farm
Pleasant Valley Lane
East Farleigh
Kent
ME15 0BB
Director NameAnthony Raymond Miner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(78 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 December 2004)
RoleLogistics Director
Correspondence Address8 Rosewood
Wilmington
Dartford
Kent
DA2 7NH
Director NameGeoffrey Palmer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(78 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 December 2004)
RoleSales Director
Correspondence Address79 Maes Y Coed Road
Cardiff
South Glamorgan
CF4 4HD
Wales
Director NameNicholas Clyde Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(79 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 May 2005)
RoleAccountant
Correspondence AddressPower House
The Street
Sissinghurst
TN17 2JL
Director NameClaudia Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(87 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2006)
RoleMarketing
Correspondence AddressWhittles Farm
57 Cheapside
Horsell
Surrey
GU21 4JL
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed11 December 2003(90 years, 4 months after company formation)
Appointment Duration17 years (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(91 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2005(91 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed19 July 2006(92 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(94 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH

Contact

Websitegcosta.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1m at £1G. Costa (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts27 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

7 January 1999Delivered on: 27 January 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
17 June 1996Delivered on: 20 June 1996
Persons entitled: Griffin Factors Limited

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 an agreement for the purchase of debts dated 13 june 1996 or otherwise.
Particulars: By way of fixed equitable charge (1) all debts or other obligations to the company of agreed customers under contracts of sale ("debts") which fail to vest all associated rights to the debts. See the mortgage charge document for full details.
Outstanding
24 May 1993Delivered on: 28 May 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 2 september 1986.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
2 September 1986Delivered on: 5 September 1986
Persons entitled: Midland Bank PLC

Classification: 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 assets present and future including bookdebts uncalled capital.
Outstanding
21 May 1991Delivered on: 23 May 1991
Satisfied on: 9 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at 13/37 staffordshire street london SE15.
Fully Satisfied
16 September 1963Delivered on: 25 September 1963
Satisfied on: 13 January 2004
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 October 1958Delivered on: 24 October 1958
Satisfied on: 13 January 2004
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Marlborough works, staffordshire street, peckham, title no. Ln 92032, with all fixtures present & future.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 27 August 2022 (9 pages)
1 September 2022Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages)
1 September 2022Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page)
25 August 2022Accounts for a dormant company made up to 28 August 2021 (9 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (3 pages)
10 June 2021Full accounts made up to 29 August 2020 (17 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 14 September 2019 (13 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
17 October 2019Current accounting period shortened from 15 September 2020 to 31 August 2020 (1 page)
16 October 2019Previous accounting period extended from 31 August 2019 to 15 September 2019 (1 page)
30 July 2019Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 15 September 2018 (16 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 16 September 2017 (15 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
1 June 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,133,258
(7 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,133,258
(7 pages)
6 May 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
6 May 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,133,258
(6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,133,258
(6 pages)
13 April 2015Full accounts made up to 13 September 2014 (11 pages)
13 April 2015Full accounts made up to 13 September 2014 (11 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Director's details changed for Mr Paul Michael Wildman on 26 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Paul Michael Wildman on 26 March 2015 (2 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,133,258
(7 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,133,258
(7 pages)
27 May 2014Auditor's resignation (2 pages)
27 May 2014Section 519 (2 pages)
27 May 2014Full accounts made up to 14 September 2013 (11 pages)
27 May 2014Auditor's resignation (2 pages)
27 May 2014Section 519 (2 pages)
27 May 2014Full accounts made up to 14 September 2013 (11 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
3 June 2013Full accounts made up to 15 September 2012 (13 pages)
3 June 2013Full accounts made up to 15 September 2012 (13 pages)
20 July 2012Statement of company's objects (2 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 July 2012Statement of company's objects (2 pages)
20 July 2012Particulars of variation of rights attached to shares (2 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Particulars of variation of rights attached to shares (2 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
21 February 2012Full accounts made up to 17 September 2011 (13 pages)
21 February 2012Full accounts made up to 17 September 2011 (13 pages)
6 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
13 January 2011Full accounts made up to 18 September 2010 (14 pages)
13 January 2011Full accounts made up to 18 September 2010 (14 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 12 September 2009 (20 pages)
14 June 2010Full accounts made up to 12 September 2009 (20 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
20 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
20 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
15 July 2009Full accounts made up to 13 September 2008 (23 pages)
15 July 2009Full accounts made up to 13 September 2008 (23 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
22 July 2008Appointment terminated director sven straub (1 page)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Appointment terminated director sven straub (1 page)
8 July 2008Full accounts made up to 15 September 2007 (22 pages)
8 July 2008Full accounts made up to 15 September 2007 (22 pages)
3 July 2008Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page)
3 July 2008Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page)
24 June 2008Registered office changed on 24/06/2008 from, weston centre, 10 grosvenor street, london, W1K 4QY (1 page)
24 June 2008Registered office changed on 24/06/2008 from, weston centre, 10 grosvenor street, london, W1K 4QY (1 page)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
20 July 2007Full accounts made up to 16 September 2006 (21 pages)
20 July 2007Full accounts made up to 16 September 2006 (21 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
18 July 2006Full accounts made up to 17 September 2005 (19 pages)
18 July 2006Full accounts made up to 17 September 2005 (19 pages)
3 July 2006Return made up to 13/06/06; full list of members (3 pages)
3 July 2006Return made up to 13/06/06; full list of members (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
22 July 2005Full accounts made up to 18 September 2004 (20 pages)
22 July 2005Full accounts made up to 18 September 2004 (20 pages)
5 July 2005Return made up to 13/06/05; full list of members (3 pages)
5 July 2005Return made up to 13/06/05; full list of members (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house, 68 knightsbridge, london, SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house, 68 knightsbridge, london, SW1X 7LQ (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
2 November 2004Full accounts made up to 2 January 2004 (21 pages)
2 November 2004Full accounts made up to 2 January 2004 (21 pages)
2 November 2004Full accounts made up to 2 January 2004 (21 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
8 October 2004Return made up to 13/06/01; full list of members (7 pages)
8 October 2004Return made up to 13/06/01; full list of members (7 pages)
25 June 2004Return made up to 13/06/04; full list of members (8 pages)
25 June 2004Return made up to 13/06/04; full list of members (8 pages)
8 June 2004Location of register of members (1 page)
8 June 2004Location of register of members (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
27 January 2004Auditor's resignation (1 page)
27 January 2004Auditor's resignation (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 6, quarry wood indusrial estate, mills road aylesford, kent ME20 7NA (1 page)
31 December 2003Resolutions
  • RES13 ‐ Re:dividend of £3000000 12/12/03
(5 pages)
31 December 2003Resolutions
  • RES13 ‐ Re:dividend of £3000000 12/12/03
(5 pages)
31 December 2003Registered office changed on 31/12/03 from: unit 6, quarry wood indusrial estate, mills road aylesford, kent ME20 7NA (1 page)
31 December 2003Secretary resigned (1 page)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
24 June 2003Full accounts made up to 31 December 2002 (21 pages)
24 June 2003Full accounts made up to 31 December 2002 (21 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
30 July 2002Full accounts made up to 31 December 2001 (18 pages)
30 July 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Return made up to 13/06/02; full list of members (8 pages)
11 July 2002Return made up to 13/06/02; full list of members (8 pages)
22 June 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Full accounts made up to 31 December 2000 (17 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (17 pages)
22 September 2000Full accounts made up to 31 December 1999 (17 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
26 August 1999Full group accounts made up to 31 December 1998 (28 pages)
26 August 1999Full group accounts made up to 31 December 1998 (28 pages)
20 July 1999Return made up to 13/06/99; full list of members (6 pages)
20 July 1999Return made up to 13/06/99; full list of members (6 pages)
28 April 1999Auditor's resignation (1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1999Auditor's resignation (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Ad 17/12/98--------- £ si 11000@1=11000 £ ic 1112458/1123458 (2 pages)
6 January 1999Ad 10/08/98--------- £ si 9800@1=9800 £ ic 1123458/1133258 (2 pages)
6 January 1999Ad 17/12/98--------- £ si 5000@1=5000 £ ic 1107458/1112458 (2 pages)
6 January 1999Ad 17/12/98--------- £ si 5000@1=5000 £ ic 1107458/1112458 (2 pages)
6 January 1999Ad 17/12/98--------- £ si 11000@1=11000 £ ic 1112458/1123458 (2 pages)
6 January 1999Ad 10/08/98--------- £ si 9800@1=9800 £ ic 1123458/1133258 (2 pages)
9 July 1998Full group accounts made up to 31 December 1997 (25 pages)
9 July 1998Full group accounts made up to 31 December 1997 (25 pages)
9 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
13 July 1997Full group accounts made up to 31 December 1996 (25 pages)
13 July 1997Return made up to 13/06/97; full list of members (8 pages)
13 July 1997Return made up to 13/06/97; full list of members (8 pages)
13 July 1997Full group accounts made up to 31 December 1996 (25 pages)
7 April 1997Ad 19/12/96--------- £ si 20000@1=20000 £ ic 1087458/1107458 (4 pages)
7 April 1997Ad 19/12/96--------- £ si 20000@1=20000 £ ic 1087458/1107458 (4 pages)
10 July 1996Full group accounts made up to 31 December 1995 (23 pages)
10 July 1996Full group accounts made up to 31 December 1995 (23 pages)
10 July 1996Return made up to 13/06/96; no change of members (6 pages)
10 July 1996Return made up to 13/06/96; no change of members (6 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
19 September 1995Registered office changed on 19/09/95 from: marlborough works, staffordshire street, london, SE15 5TL (1 page)
19 September 1995Registered office changed on 19/09/95 from: marlborough works, staffordshire street, london, SE15 5TL (1 page)
12 July 1995Full group accounts made up to 31 December 1994 (24 pages)
12 July 1995Return made up to 13/06/95; full list of members (8 pages)
12 July 1995Full group accounts made up to 31 December 1994 (24 pages)
12 July 1995Return made up to 13/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
29 January 1993Ad 28/12/92--------- £ si 3000@1=3000 £ ic 1084458/1087458 (2 pages)
29 January 1993Ad 28/12/92--------- £ si 3000@1=3000 £ ic 1084458/1087458 (2 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 September 1988Memorandum and Articles of Association (6 pages)
14 September 1988Memorandum and Articles of Association (6 pages)
9 August 1988Particulars of contract relating to shares (3 pages)
9 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 August 1988Wd 22/06/88 ad 23/06/88--------- £ si 1066680@1=1066680 £ ic 15220/1081900 (2 pages)
9 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 August 1988Particulars of contract relating to shares (3 pages)
9 August 1988Wd 22/06/88 ad 23/06/88--------- £ si 1066680@1=1066680 £ ic 15220/1081900 (2 pages)
6 October 1949Company name changed\certificate issued on 06/10/49 (3 pages)
6 October 1949Company name changed\certificate issued on 06/10/49 (3 pages)
21 August 1913Certificate of incorporation (1 page)
21 August 1913Incorporation (13 pages)
21 August 1913Incorporation (13 pages)
21 August 1913Certificate of incorporation (1 page)