London
EC4A 4AB
Secretary Name | Mr Christopher Mark Westcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(76 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr James Andrew Lincoln |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(101 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Kenneth James Oldacre |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(75 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | 25 Warwick Gardens Rayleigh Essex SS6 8TQ |
Director Name | Mr David Michael Pantlin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(75 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 91 St Johns Road Epping Essex CM16 5DW |
Director Name | Mr Donald Walter Edwin Westcott |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(75 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 July 2008) |
Role | Company Director |
Correspondence Address | 36 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Secretary Name | Mr Donald William Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(75 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 1991) |
Role | Company Director |
Correspondence Address | 33 Mount Echo Avenue Chingford London E4 7JX |
Director Name | Iris May Westcott |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(76 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 17 July 2009) |
Role | Married Woman |
Correspondence Address | 36a Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Mr Gareth Justin Draper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 2010) |
Role | Launderer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ian Cottages Tolehurst Farm Cranbrook Kent TN17 2BN |
Director Name | James Lincoln |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2010) |
Role | Launderer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hemnall Mews Epping Essex CM16 4LJ |
Website | rjlaundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85933407 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
280k at £1 | Cm Westcott - The Hero Sipp 35.52% Preference Cumulative |
---|---|
250k at £1 | Mr Colin Macdonald Hughes 31.72% Preference Cumulative |
250k at £1 | Mrs Sally Jenks 31.72% Preference Cumulative |
6.6k at £1 | Westcott Investments Limited 0.83% Ordinary |
1.6k at £1 | Laserstead Limited 0.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,681,350 |
Gross Profit | £2,203,008 |
Net Worth | £517,323 |
Cash | £2,800 |
Current Liabilities | £3,163,592 |
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 29 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 21 March 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 2 May 2021 (overdue) |
20 November 2009 | Delivered 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 2005 | Delivered 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 2021 | Delivered on: 2 March 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
5 January 2021 | Delivered 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 2018 | Delivered on: 15 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 9 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 October 2010 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2010 | Delivered 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 1987 | Delivered 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 |
18 October 2022 | Progress report in a winding up by the court (20 pages) |
---|---|
8 October 2021 | Appointment of a liquidator (3 pages) |
5 October 2021 | Order of court to wind up (3 pages) |
14 September 2021 | Notice of a court order ending Administration (25 pages) |
6 September 2021 | Registered 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 2021 | Result of meeting of creditors (5 pages) |
18 May 2021 | Statement of administrator's proposal (75 pages) |
18 May 2021 | Statement of affairs with form AM02SOA (13 pages) |
13 May 2021 | Appointment of an administrator (3 pages) |
6 May 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 22 July 2020
|
15 March 2021 | Satisfaction of charge 001400300014 in full (1 page) |
10 March 2021 | Director's details changed for Mr James Andrew Lincoln on 10 March 2021 (2 pages) |
10 March 2021 | Secretary's details changed for Mr Christopher Mark Westcott on 10 March 2021 (1 page) |
10 March 2021 | Director's details changed for Mr Christopher Mark Westcott on 10 March 2021 (2 pages) |
2 March 2021 | Registration of charge 001400300016, created on 26 February 2021 (12 pages) |
26 February 2021 | Memorandum and Articles of Association (37 pages) |
26 February 2021 | Cessation of Westcott Investments Limited as a person with significant control on 22 July 2020 (3 pages) |
26 February 2021 | Notification of Clenstar Limited as a person with significant control on 22 July 2020 (4 pages) |
26 February 2021 | Resolutions
|
26 January 2021 | Registration of charge 001400300015, created on 5 January 2021 (54 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 May 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
9 January 2019 | Satisfaction of charge 001400300013 in full (4 pages) |
15 November 2018 | Registration of charge 001400300014, created on 12 November 2018 (23 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 May 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
14 August 2017 | Statement of capital on 17 July 2017
|
14 August 2017 | Statement of capital on 17 July 2017
|
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 December 2016 | Registration of charge 001400300013, created on 12 December 2016 (28 pages) |
12 December 2016 | Registration of charge 001400300013, created on 12 December 2016 (28 pages) |
26 November 2016 | Satisfaction of charge 9 in full (4 pages) |
26 November 2016 | Satisfaction of charge 7 in full (4 pages) |
26 November 2016 | Satisfaction of charge 7 in full (4 pages) |
26 November 2016 | Satisfaction of charge 9 in full (4 pages) |
11 November 2016 | Satisfaction of charge 10 in full (4 pages) |
11 November 2016 | Satisfaction of charge 10 in full (4 pages) |
9 November 2016 | Registration of charge 001400300012, created on 3 November 2016 (5 pages) |
9 November 2016 | Registration of charge 001400300012, created on 3 November 2016 (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Appointment of Mr James Andrew Lincoln as a director on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr James Andrew Lincoln as a director on 12 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
13 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
10 May 2013 | Satisfaction of charge 11 in full (4 pages) |
10 May 2013 | Satisfaction of charge 11 in full (4 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
3 August 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 August 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages) |
18 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders
|
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders
|
2 November 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 November 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2010 | Termination of appointment of Gareth Draper as a director (1 page) |
8 June 2010 | Termination of appointment of James Lincoln as a director (1 page) |
8 June 2010 | Termination of appointment of James Lincoln as a director (1 page) |
8 June 2010 | Termination of appointment of Gareth Draper as a director (1 page) |
30 March 2010 | Director's details changed for Mr Gareth Justin Draper on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr Gareth Justin Draper on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from , 39 Redbridge Lane East, Ilford, Essex, IG4 5EU on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for James Lincoln on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from , 39 Redbridge Lane East, Ilford, Essex, IG4 5EU on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for James Lincoln on 30 March 2010 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 August 2009 | Appointment terminated director iris westcott (1 page) |
8 August 2009 | Appointment terminated director iris westcott (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 July 2009 | Appointment terminated director kenneth oldacre (1 page) |
14 July 2009 | Appointment terminated director kenneth oldacre (1 page) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
24 March 2009 | Appointment terminated director donald westcott (1 page) |
24 March 2009 | Appointment terminated director donald westcott (1 page) |
18 March 2009 | Director's change of particulars / gareth draper / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gareth draper / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / james lincoln / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / james lincoln / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gareth draper / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gareth draper / 18/03/2009 (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 May 2007 | Return made up to 21/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 21/03/07; full list of members (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
7 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
29 June 2002 | Particulars of contract relating to shares (4 pages) |
29 June 2002 | Ad 27/04/02--------- £ si 501070@1=501070 £ ic 7155/508225 (2 pages) |
29 June 2002 | Ad 27/04/02--------- £ si 501070@1=501070 £ ic 7155/508225 (2 pages) |
29 June 2002 | Particulars of contract relating to shares (4 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Nc inc already adjusted 27/04/02 (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Nc inc already adjusted 27/04/02 (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
24 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1996 | Auditor's resignation (1 page) |
21 October 1996 | Auditor's resignation (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 April 1996 | Return made up to 21/03/96; full list of members
|
9 April 1996 | Return made up to 21/03/96; full list of members
|
21 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 May 1995 | Return made up to 21/03/95; no change of members (6 pages) |
19 May 1995 | Return made up to 21/03/95; no change of members (6 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 August 1987 | Resolutions
|
7 August 1987 | Resolutions
|
21 April 1915 | Certificate of incorporation (1 page) |
21 April 1915 | Certificate of incorporation (1 page) |
21 April 1915 | Incorporation (13 pages) |
21 April 1915 | Incorporation (13 pages) |