Company NameEssex County Laundry,Limited
DirectorsChristopher Mark Westcott and James Andrew Lincoln
Company StatusLiquidation
Company Number00140030
CategoryPrivate Limited Company
Incorporation Date21 April 1915(109 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Christopher Mark Westcott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(75 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Christopher Mark Westcott
NationalityBritish
StatusCurrent
Appointed03 September 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr James Andrew Lincoln
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(101 years after company formation)
Appointment Duration8 years
RoleMD
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Kenneth James Oldacre
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(75 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 July 2009)
RoleEngineer
Correspondence Address25 Warwick Gardens
Rayleigh
Essex
SS6 8TQ
Director NameMr David Michael Pantlin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(75 years, 11 months after company formation)
Appointment Duration4 days (resigned 25 March 1991)
RoleCompany Director
Correspondence Address91 St Johns Road
Epping
Essex
CM16 5DW
Director NameMr Donald Walter Edwin Westcott
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(75 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 July 2008)
RoleCompany Director
Correspondence Address36 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Secretary NameMr Donald William Curtis
NationalityBritish
StatusResigned
Appointed21 March 1991(75 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1991)
RoleCompany Director
Correspondence Address33 Mount Echo Avenue
Chingford
London
E4 7JX
Director NameIris May Westcott
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(76 years, 3 months after company formation)
Appointment Duration18 years (resigned 17 July 2009)
RoleMarried Woman
Correspondence Address36a Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr Gareth Justin Draper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(87 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 2010)
RoleLaunderer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ian Cottages
Tolehurst Farm
Cranbrook
Kent
TN17 2BN
Director NameJames Lincoln
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(92 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2010)
RoleLaunderer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hemnall Mews
Epping
Essex
CM16 4LJ

Contact

Websiterjlaundry.co.uk
Email address[email protected]
Telephone020 85933407
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

280k at £1Cm Westcott - The Hero Sipp
35.52%
Preference Cumulative
250k at £1Mr Colin Macdonald Hughes
31.72%
Preference Cumulative
250k at £1Mrs Sally Jenks
31.72%
Preference Cumulative
6.6k at £1Westcott Investments Limited
0.83%
Ordinary
1.6k at £1Laserstead Limited
0.21%
Ordinary

Financials

Year2014
Turnover£7,681,350
Gross Profit£2,203,008
Net Worth£517,323
Cash£2,800
Current Liabilities£3,163,592

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due29 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 March 2020 (4 years, 1 month ago)
Next Return Due2 May 2021 (overdue)

Charges

20 November 2009Delivered on: 27 November 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £713,700.00 and all other monies due or to become due from the company to the chargee.
Particulars: Powertrans 50-11 s/no.208873:powertrans pp 10-50-40 s/no.208874:powerdry D60 gwu s/no.208877: (For further details of chattels charged please refer to form 395) see image for full details.
Outstanding
12 October 2005Delivered on: 14 October 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts present and future as are not sold to and bought by lloyds tsb commercial finance limited under an agreement dated 12TH october 2005. see the mortgage charge document for full details.
Outstanding
26 February 2021Delivered on: 2 March 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
5 January 2021Delivered on: 26 January 2021
Persons entitled: Clenstar Limited

Classification: A registered charge
Particulars: As continuing security for the payment and discharge of the secured liabilities a first legal mortgage over all properties, by way of first fixed charge over all property detailed in schedule 1 of the debenture, by way of first fixed charge all properties acquired in the future, goodwill and uncalled capital, all the equipment, all the intellectual property, all the book debts, all the investments, all monies from time to time standing to the credit of the accounts with any bank and a first floating charge over the whole of the undertaking property and assets of the company as more particularly detailed in clause 3 of the debenture.
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 12 December 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 9 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of the undertaking property and assets of the company.
Outstanding
31 July 2009Delivered on: 1 August 2009
Satisfied on: 29 October 2010
Persons entitled: Barclays 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: F/H sunlight laundry selinas lane chadwell heath romford essex.
Fully Satisfied
3 May 1995Delivered on: 18 May 1995
Satisfied on: 22 September 2010
Persons entitled: Alex Lawrie Receivables Financing LTD

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of first fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex. Lawrie receivables financing limited (the factor) under the terms of an agreement dated 3RD may 1995 under or in connection with any agreement or contract at any time subsisting between the company and the factor or in connection with any bill of exchange or other negotiable instrument to which both the company and the factor are parties.. See the mortgage charge document for full details.
Fully Satisfied
6 April 1989Delivered on: 13 April 1989
Satisfied on: 22 September 2010
Persons entitled: Iris May Westcott.

Classification: Legal charge
Secured details: £210,000 due from the company to the chargee under the terms of the charge.
Particulars: Carlton house 39 redbridge lane east, ilford, essex title no egl 197908 and 41 redbridge lane east, ilford, essex title no. Egl 101506.
Fully Satisfied
6 April 1989Delivered on: 19 April 1989
Satisfied on: 22 September 2010
Persons entitled: Barclays 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 at the rear of 88 inglehurst gardens ilford L.B. of redbridge.
Fully Satisfied
6 April 1989Delivered on: 19 April 1989
Satisfied on: 22 September 2010
Persons entitled: Barclays 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: 41 redbridge lane east ilford L.B. of redbridge title no egl 101506.
Fully Satisfied
6 April 1989Delivered on: 19 April 1989
Satisfied on: 22 September 2010
Persons entitled: Barclays 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: Carlton house, 39 redbridge lane east, ilford, L.B. of redbridge.
Fully Satisfied
28 October 2010Delivered on: 29 October 2010
Satisfied on: 10 May 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westcott house selinas lane dagenham essex.
Fully Satisfied
23 June 1987Delivered on: 3 July 1987
Satisfied on: 29 October 2010
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

18 October 2022Progress report in a winding up by the court (20 pages)
8 October 2021Appointment of a liquidator (3 pages)
5 October 2021Order of court to wind up (3 pages)
14 September 2021Notice of a court order ending Administration (25 pages)
6 September 2021Registered office address changed from 1 Kings Avenue Wnchmore Hill London N21 3NA to 25 Farringdon Street London EC4A 4AB on 6 September 2021 (2 pages)
15 July 2021Result of meeting of creditors (5 pages)
18 May 2021Statement of administrator's proposal (75 pages)
18 May 2021Statement of affairs with form AM02SOA (13 pages)
13 May 2021Appointment of an administrator (3 pages)
6 May 2021Registered office address changed from Westcott House Selinas Lane Dagenham Essex RM8 1QH to 1 Kings Avenue Wnchmore Hill London N21 3NA on 6 May 2021 (2 pages)
23 March 2021Statement of capital following an allotment of shares on 22 July 2020
  • GBP 578,225
(3 pages)
15 March 2021Satisfaction of charge 001400300014 in full (1 page)
10 March 2021Director's details changed for Mr James Andrew Lincoln on 10 March 2021 (2 pages)
10 March 2021Secretary's details changed for Mr Christopher Mark Westcott on 10 March 2021 (1 page)
10 March 2021Director's details changed for Mr Christopher Mark Westcott on 10 March 2021 (2 pages)
2 March 2021Registration of charge 001400300016, created on 26 February 2021 (12 pages)
26 February 2021Memorandum and Articles of Association (37 pages)
26 February 2021Cessation of Westcott Investments Limited as a person with significant control on 22 July 2020 (3 pages)
26 February 2021Notification of Clenstar Limited as a person with significant control on 22 July 2020 (4 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 January 2021Registration of charge 001400300015, created on 5 January 2021 (54 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
17 May 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
9 January 2019Satisfaction of charge 001400300013 in full (4 pages)
15 November 2018Registration of charge 001400300014, created on 12 November 2018 (23 pages)
9 October 2018Full accounts made up to 31 December 2017 (22 pages)
16 May 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
14 August 2017Statement of capital on 17 July 2017
  • GBP 288,225
(4 pages)
14 August 2017Statement of capital on 17 July 2017
  • GBP 288,225
(4 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
12 December 2016Registration of charge 001400300013, created on 12 December 2016 (28 pages)
12 December 2016Registration of charge 001400300013, created on 12 December 2016 (28 pages)
26 November 2016Satisfaction of charge 9 in full (4 pages)
26 November 2016Satisfaction of charge 7 in full (4 pages)
26 November 2016Satisfaction of charge 7 in full (4 pages)
26 November 2016Satisfaction of charge 9 in full (4 pages)
11 November 2016Satisfaction of charge 10 in full (4 pages)
11 November 2016Satisfaction of charge 10 in full (4 pages)
9 November 2016Registration of charge 001400300012, created on 3 November 2016 (5 pages)
9 November 2016Registration of charge 001400300012, created on 3 November 2016 (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 788,225
(5 pages)
13 April 2016Appointment of Mr James Andrew Lincoln as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr James Andrew Lincoln as a director on 12 April 2016 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 788,225
(5 pages)
21 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 788,225
(5 pages)
21 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 788,225
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (28 pages)
28 April 2015Full accounts made up to 31 December 2014 (28 pages)
13 August 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
13 August 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
10 May 2013Satisfaction of charge 11 in full (4 pages)
10 May 2013Satisfaction of charge 11 in full (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-04
(5 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-04
(5 pages)
3 August 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 August 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages)
18 November 2011Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/11/2011
(6 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/11/2011
(6 pages)
2 November 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 November 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 October 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 788,225
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 788,225
(4 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2010Termination of appointment of Gareth Draper as a director (1 page)
8 June 2010Termination of appointment of James Lincoln as a director (1 page)
8 June 2010Termination of appointment of James Lincoln as a director (1 page)
8 June 2010Termination of appointment of Gareth Draper as a director (1 page)
30 March 2010Director's details changed for Mr Gareth Justin Draper on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Gareth Justin Draper on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from , 39 Redbridge Lane East, Ilford, Essex, IG4 5EU on 30 March 2010 (1 page)
30 March 2010Director's details changed for James Lincoln on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from , 39 Redbridge Lane East, Ilford, Essex, IG4 5EU on 30 March 2010 (1 page)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for James Lincoln on 30 March 2010 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 August 2009Appointment terminated director iris westcott (1 page)
8 August 2009Appointment terminated director iris westcott (1 page)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 July 2009Appointment terminated director kenneth oldacre (1 page)
14 July 2009Appointment terminated director kenneth oldacre (1 page)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
24 March 2009Appointment terminated director donald westcott (1 page)
24 March 2009Appointment terminated director donald westcott (1 page)
18 March 2009Director's change of particulars / gareth draper / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / gareth draper / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / james lincoln / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / james lincoln / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / gareth draper / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / gareth draper / 18/03/2009 (1 page)
7 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 October 2008Full accounts made up to 31 December 2007 (16 pages)
26 March 2008Return made up to 21/03/08; full list of members (5 pages)
26 March 2008Return made up to 21/03/08; full list of members (5 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 May 2007Return made up to 21/03/07; full list of members (8 pages)
2 May 2007Return made up to 21/03/07; full list of members (8 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
7 April 2006Return made up to 21/03/06; full list of members (8 pages)
7 April 2006Return made up to 21/03/06; full list of members (8 pages)
19 January 2006Full accounts made up to 31 December 2004 (15 pages)
19 January 2006Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 April 2005Return made up to 21/03/05; full list of members (8 pages)
21 April 2005Return made up to 21/03/05; full list of members (8 pages)
27 April 2004Full accounts made up to 31 December 2003 (15 pages)
27 April 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Return made up to 21/03/04; full list of members (8 pages)
31 March 2004Return made up to 21/03/04; full list of members (8 pages)
24 May 2003Full accounts made up to 31 December 2002 (16 pages)
24 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 April 2003Return made up to 21/03/03; full list of members (8 pages)
4 April 2003Return made up to 21/03/03; full list of members (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
29 June 2002Particulars of contract relating to shares (4 pages)
29 June 2002Ad 27/04/02--------- £ si 501070@1=501070 £ ic 7155/508225 (2 pages)
29 June 2002Ad 27/04/02--------- £ si 501070@1=501070 £ ic 7155/508225 (2 pages)
29 June 2002Particulars of contract relating to shares (4 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2002Nc inc already adjusted 27/04/02 (1 page)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2002Nc inc already adjusted 27/04/02 (1 page)
28 May 2002Full accounts made up to 31 December 2001 (12 pages)
28 May 2002Full accounts made up to 31 December 2001 (12 pages)
28 March 2002Return made up to 21/03/02; full list of members (7 pages)
28 March 2002Return made up to 21/03/02; full list of members (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 April 2001Return made up to 21/03/01; full list of members (7 pages)
3 April 2001Return made up to 21/03/01; full list of members (7 pages)
24 March 2000Return made up to 21/03/00; full list of members (7 pages)
24 March 2000Return made up to 21/03/00; full list of members (7 pages)
15 March 2000Full accounts made up to 31 December 1999 (11 pages)
15 March 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1996Auditor's resignation (1 page)
21 October 1996Auditor's resignation (1 page)
11 October 1996Full accounts made up to 31 December 1995 (16 pages)
11 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 April 1996Return made up to 21/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/96
(6 pages)
9 April 1996Return made up to 21/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/96
(6 pages)
21 August 1995Full accounts made up to 31 December 1994 (17 pages)
21 August 1995Full accounts made up to 31 December 1994 (17 pages)
19 May 1995Return made up to 21/03/95; no change of members (6 pages)
19 May 1995Return made up to 21/03/95; no change of members (6 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
3 October 1991Full accounts made up to 31 December 1990 (12 pages)
3 October 1991Full accounts made up to 31 December 1990 (12 pages)
7 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1915Certificate of incorporation (1 page)
21 April 1915Certificate of incorporation (1 page)
21 April 1915Incorporation (13 pages)
21 April 1915Incorporation (13 pages)