Company NameRoomes Stores,Limited
DirectorsMichael David Roome and Stephen John Roome
Company StatusActive
Company Number00222504
CategoryPrivate Limited Company
Incorporation Date13 June 1927(96 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael David Roome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(64 years after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Stephen John Roome
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(64 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Courtenay Gardens
Upminster
Essex
RM14 1DD
Director NameAlice Rose Doyle
Date of BirthJune 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1998)
RoleFashion Store Director
Correspondence AddressHarts House Nursing Home
Harts Grove
Woodford Green
Essex
IG8 0BF
Director NameWilliam Hedworth Key
Date of BirthJune 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration16 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressCasa Colina
Espulgaperros
04628 Antas
Spain
Director NameDorothy Gertrude Roome
Date of BirthAugust 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration16 years, 7 months (resigned 09 February 2008)
RoleCompany Director
Correspondence AddressEasy Wicket
2 Cricketers Hollow Rock
Wadebridge
Cornwall
Pl27 Elz
Director NameJohn Roome
Date of BirthApril 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration19 years, 10 months (resigned 30 April 2011)
RoleStore Director
Correspondence Address35 Holden Way
Upminster
Essex
RM14 1BT
Director NameGraham Harold Wilkins
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2004)
RoleMerchandise Director
Correspondence Address6 Courtenay Gardens
Upminster
Essex
RM14 1DD
Director NameShirley Irene Wright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1994)
RoleStaff Director
Correspondence Address23 Dart Close
Upminster
Essex
RM14 1PR
Director NameMargaret Geraldine Roome
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration31 years, 2 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 - 24 Station Road
Upminster
Essex
RM14 2UB
Secretary NameJohn Roome
NationalityEnglish
StatusResigned
Appointed20 June 1991(64 years after company formation)
Appointment Duration19 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address35 Holden Way
Upminster
Essex
RM14 1BT

Contact

Websitewww.roomes.co.uk/
Telephone01708 548345
Telephone regionRomford

Location

Registered Address22 - 24 Station Road
Upminster
Essex
RM14 2UB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

200k at £1Mrs Margaret Geraldine Roome
54.32%
Cumulative Redeemable Non-voting Preference
50k at £1Michael David Roome
13.58%
Cumulative Redeemable Non-voting Preference
50k at £1Stephen John Roome
13.58%
Cumulative Redeemable Non-voting Preference
50k at £1Susan Margaret Parish
13.58%
Cumulative Redeemable Non-voting Preference
3.7k at £1Stephen John Roome
1.01%
Ordinary
3.6k at £1Michael David Roome
0.98%
Ordinary
2.2k at £1Susan Margaret Parish
0.59%
Ordinary
1.6k at £1Dorethy Rosina Gillam
0.42%
Ordinary
1.2k at £1Bridget Macdonald
0.32%
Ordinary
1.2k at £1Jaqueline Dorothy Jenkin
0.32%
Ordinary
850 at £1Judith Audrey Crooks
0.23%
Ordinary
850 at £1Wendy Ann Coral Kittermaster
0.23%
Ordinary
779 at £1Janette Seymour
0.21%
Ordinary
779 at £1Peter Norledge
0.21%
Ordinary
750 at £1Mrs Margaret Geraldine Roome
0.20%
Ordinary
670 at £1Christopher Roome
0.18%
Ordinary
103 at £1Gillian Ann Roome
0.03%
Ordinary

Financials

Year2014
Turnover£6,711,763
Net Worth£5,425,276
Cash£797,116
Current Liabilities£1,529,299

Accounts

Latest Accounts28 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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 4 and 6 branfill road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 February 2000Delivered on: 10 February 2000
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
29 January 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as A1/A2 star business centre marsh way fairview industrial estate rainham registered at hm land registry with title number EGL263824 and EGL490289 and other assets charged by clause 1 of the instrument.
Outstanding
11 August 2005Delivered on: 13 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 & 4 st lawrence road, upminster, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2001Delivered on: 25 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at land on the south side of st lawrence road upminster havering greater london t/n EGL11131. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 July 2000Delivered on: 13 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 st lawrence road upminster havering greater london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 July 2000Delivered on: 13 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a whitegates branfill road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 March 2000Delivered on: 7 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-24 station road upminster essex t/n NGL56671. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 41 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 49 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 53 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 51 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land in station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land in station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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 station road, upminster, london borough of havering.
Fully Satisfied
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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 land with a frontage to station road, upminster of about 25 feet, london borough of havering.
Fully Satisfied
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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: 49, station road, upminster, london borough of havering.
Fully Satisfied
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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: 51, station road, upminster, london borough of havering.
Fully Satisfied
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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: 53, station road, upminster, london borough of havering.
Fully Satisfied
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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: 4 and 6 branfill road, upminster, london borough of havering. Title no: egl 166500.
Fully Satisfied
29 August 1990Delivered on: 17 September 1990
Satisfied on: 1 March 2000
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 in station road, upminster, london borough of havering.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 20 June 2023 with updates (7 pages)
18 August 2022Termination of appointment of Margaret Geraldine Roome as a director on 11 August 2022 (1 page)
8 July 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
8 June 2022Total exemption full accounts made up to 29 January 2022 (11 pages)
15 September 2021Total exemption full accounts made up to 30 January 2021 (11 pages)
29 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
18 January 2021Full accounts made up to 1 February 2020 (26 pages)
3 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
20 December 2019Director's details changed for Margaret Geraldine Roome on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Margaret Geraldine Roome on 20 December 2019 (2 pages)
11 December 2019Satisfaction of charge 13 in full (2 pages)
11 December 2019Satisfaction of charge 17 in full (2 pages)
11 December 2019Satisfaction of charge 14 in full (2 pages)
11 December 2019Satisfaction of charge 15 in full (2 pages)
11 December 2019Satisfaction of charge 12 in full (2 pages)
11 December 2019Satisfaction of charge 19 in full (2 pages)
11 December 2019Satisfaction of charge 9 in full (2 pages)
11 December 2019Satisfaction of charge 18 in full (2 pages)
18 October 2019Full accounts made up to 26 January 2019 (25 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (7 pages)
23 October 2018Full accounts made up to 27 January 2018 (23 pages)
21 September 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 558,180
(4 pages)
21 September 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 638,180
(4 pages)
21 September 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 668,180
(4 pages)
6 August 2018Second filing of Confirmation Statement dated 20/06/2018 (7 pages)
29 June 201820/06/18 Statement of Capital gbp 368180
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 06/08/2018.
(8 pages)
14 August 2017Full accounts made up to 28 January 2017 (24 pages)
14 August 2017Full accounts made up to 28 January 2017 (24 pages)
4 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 June 2017Notification of Stephen John Roome as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Michael David Roome as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Michael David Roome as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Stephen John Roome as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stephen John Roome as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Michael David Roome as a person with significant control on 6 April 2016 (2 pages)
4 November 2016Full accounts made up to 30 January 2016 (23 pages)
4 November 2016Full accounts made up to 30 January 2016 (23 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 368,180
(7 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 368,180
(7 pages)
4 February 2016Registration of charge 002225040021, created on 29 January 2016 (15 pages)
4 February 2016Registration of charge 002225040021, created on 29 January 2016 (15 pages)
29 September 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
29 September 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 368,180
(7 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 368,180
(7 pages)
22 October 2014Accounts for a medium company made up to 1 February 2014 (19 pages)
22 October 2014Accounts for a medium company made up to 1 February 2014 (19 pages)
22 October 2014Accounts for a medium company made up to 1 February 2014 (19 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 368,180
(7 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 368,180
(7 pages)
21 October 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 368,180
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 368,180
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 368,180
(3 pages)
16 October 2013Accounts for a medium company made up to 26 January 2013 (21 pages)
16 October 2013Accounts for a medium company made up to 26 January 2013 (21 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
17 July 2013Memorandum and Articles of Association (21 pages)
17 July 2013Memorandum and Articles of Association (21 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2012Accounts for a medium company made up to 28 January 2012 (21 pages)
18 October 2012Accounts for a medium company made up to 28 January 2012 (21 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
23 June 2011Accounts for a medium company made up to 29 January 2011 (21 pages)
23 June 2011Accounts for a medium company made up to 29 January 2011 (21 pages)
3 June 2011Termination of appointment of John Roome as a secretary (1 page)
3 June 2011Termination of appointment of John Roome as a secretary (1 page)
3 June 2011Termination of appointment of John Roome as a director (1 page)
3 June 2011Termination of appointment of John Roome as a director (1 page)
27 October 2010Accounts for a medium company made up to 30 January 2010 (22 pages)
27 October 2010Accounts for a medium company made up to 30 January 2010 (22 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Stephen John Roome on 1 September 2009 (1 page)
9 August 2010Director's details changed for Stephen John Roome on 1 September 2009 (1 page)
9 August 2010Director's details changed for Michael David Roome on 1 September 2009 (1 page)
9 August 2010Director's details changed for Michael David Roome on 1 September 2009 (1 page)
9 August 2010Director's details changed for Michael David Roome on 1 September 2009 (1 page)
9 August 2010Director's details changed for Stephen John Roome on 1 September 2009 (1 page)
19 October 2009Accounts for a medium company made up to 31 January 2009 (21 pages)
19 October 2009Accounts for a medium company made up to 31 January 2009 (21 pages)
17 July 2009Return made up to 20/06/09; full list of members (8 pages)
17 July 2009Registered office changed on 17/07/2009 from station road upminster essex RM14 2SX (1 page)
17 July 2009Registered office changed on 17/07/2009 from station road upminster essex RM14 2SX (1 page)
17 July 2009Return made up to 20/06/09; full list of members (8 pages)
24 September 2008Full accounts made up to 2 February 2008 (23 pages)
24 September 2008Full accounts made up to 2 February 2008 (23 pages)
24 September 2008Full accounts made up to 2 February 2008 (23 pages)
25 June 2008Return made up to 20/06/08; full list of members (9 pages)
25 June 2008Return made up to 20/06/08; full list of members (9 pages)
27 February 2008Appointment terminated director dorothy roome (1 page)
27 February 2008Appointment terminated director dorothy roome (1 page)
13 September 2007Full accounts made up to 27 January 2007 (24 pages)
13 September 2007Full accounts made up to 27 January 2007 (24 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
28 July 2007Return made up to 20/06/07; no change of members (9 pages)
28 July 2007Return made up to 20/06/07; no change of members (9 pages)
18 October 2006Full accounts made up to 28 January 2006 (26 pages)
18 October 2006Full accounts made up to 28 January 2006 (26 pages)
13 July 2006Return made up to 20/06/06; full list of members (13 pages)
13 July 2006Return made up to 20/06/06; full list of members (13 pages)
12 October 2005Full accounts made up to 29 January 2005 (29 pages)
12 October 2005Full accounts made up to 29 January 2005 (29 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 August 2004Full accounts made up to 31 January 2004 (20 pages)
25 August 2004Full accounts made up to 31 January 2004 (20 pages)
25 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
14 July 2003Full accounts made up to 1 February 2003 (22 pages)
14 July 2003Full accounts made up to 1 February 2003 (22 pages)
14 July 2003Full accounts made up to 1 February 2003 (22 pages)
1 July 2003Return made up to 20/06/03; full list of members (13 pages)
1 July 2003Return made up to 20/06/03; full list of members (13 pages)
28 October 2002Ad 16/10/02--------- £ si 250000@1=250000 £ ic 18180/268180 (3 pages)
28 October 2002Nc inc already adjusted 16/10/01 (1 page)
28 October 2002Nc inc already adjusted 16/10/01 (1 page)
28 October 2002Ad 16/10/02--------- £ si 250000@1=250000 £ ic 18180/268180 (3 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2002Return made up to 20/06/02; full list of members (13 pages)
27 June 2002Return made up to 20/06/02; full list of members (13 pages)
5 June 2002Full accounts made up to 2 February 2002 (20 pages)
5 June 2002Full accounts made up to 2 February 2002 (20 pages)
5 June 2002Full accounts made up to 2 February 2002 (20 pages)
25 June 2001Return made up to 20/06/01; full list of members (12 pages)
25 June 2001Return made up to 20/06/01; full list of members (12 pages)
1 June 2001Full accounts made up to 27 January 2001 (18 pages)
1 June 2001Full accounts made up to 27 January 2001 (18 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
26 June 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
1 June 2000Full accounts made up to 29 January 2000 (18 pages)
1 June 2000Full accounts made up to 29 January 2000 (18 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1999Full accounts made up to 30 January 1999 (18 pages)
26 May 1999Full accounts made up to 30 January 1999 (18 pages)
29 March 1999£ ic 18380/18180 02/03/99 £ sr 200@1=200 (1 page)
29 March 1999£ ic 18380/18180 02/03/99 £ sr 200@1=200 (1 page)
3 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1998Full accounts made up to 31 January 1998 (18 pages)
27 May 1998Full accounts made up to 31 January 1998 (18 pages)
30 June 1997Return made up to 20/06/97; no change of members (6 pages)
30 June 1997Return made up to 20/06/97; no change of members (6 pages)
19 May 1997Full accounts made up to 1 February 1997 (18 pages)
19 May 1997Full accounts made up to 1 February 1997 (18 pages)
19 May 1997Full accounts made up to 1 February 1997 (18 pages)
27 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Full accounts made up to 3 February 1996 (20 pages)
5 June 1996Full accounts made up to 3 February 1996 (20 pages)
5 June 1996Full accounts made up to 3 February 1996 (20 pages)
24 July 1995Return made up to 20/06/95; full list of members (10 pages)
24 July 1995Return made up to 20/06/95; full list of members (10 pages)
31 May 1995Full accounts made up to 28 January 1995 (18 pages)
31 May 1995Full accounts made up to 28 January 1995 (18 pages)
7 July 1994Return made up to 20/06/94; no change of members (6 pages)
7 July 1994Return made up to 20/06/94; no change of members (6 pages)
8 June 1994Full accounts made up to 29 January 1994 (17 pages)
8 June 1994Full accounts made up to 29 January 1994 (17 pages)
9 July 1993Return made up to 20/06/93; no change of members (6 pages)
9 July 1993Return made up to 20/06/93; no change of members (6 pages)
24 May 1993Full accounts made up to 30 January 1993 (13 pages)
24 May 1993Full accounts made up to 30 January 1993 (13 pages)
30 June 1992Return made up to 20/06/92; full list of members (7 pages)
30 June 1992Return made up to 20/06/92; full list of members (7 pages)
31 May 1992Full accounts made up to 1 February 1992 (13 pages)
31 May 1992Full accounts made up to 1 February 1992 (13 pages)
25 June 1991Return made up to 20/06/91; no change of members (8 pages)
25 June 1991Full accounts made up to 2 February 1991 (12 pages)
25 June 1991Full accounts made up to 2 February 1991 (12 pages)
25 June 1991Return made up to 20/06/91; no change of members (8 pages)
2 July 1990Return made up to 20/06/90; full list of members (6 pages)
2 July 1990Return made up to 20/06/90; full list of members (6 pages)
27 June 1990Full accounts made up to 27 January 1990 (12 pages)
27 June 1990Full accounts made up to 27 January 1990 (12 pages)
14 July 1989Full accounts made up to 28 January 1989 (12 pages)
14 July 1989Return made up to 28/06/89; full list of members (6 pages)
14 July 1989Return made up to 28/06/89; full list of members (6 pages)
14 July 1989Full accounts made up to 28 January 1989 (12 pages)
13 July 1988Return made up to 23/06/88; no change of members (6 pages)
13 July 1988Return made up to 23/06/88; no change of members (6 pages)
21 June 1988Full accounts made up to 31 January 1988 (12 pages)
21 June 1988Full accounts made up to 31 January 1988 (12 pages)
3 October 1987Return made up to 17/06/87; full list of members (10 pages)
3 October 1987Return made up to 17/06/87; full list of members (10 pages)
18 September 1987Memorandum and Articles of Association (9 pages)
18 September 1987Memorandum and Articles of Association (9 pages)
30 June 1987Full accounts made up to 31 January 1987 (13 pages)
30 June 1987Full accounts made up to 31 January 1987 (13 pages)
22 July 1986Return made up to 19/06/86; full list of members (7 pages)
22 July 1986Full accounts made up to 1 February 1986 (12 pages)
22 July 1986Full accounts made up to 1 February 1986 (12 pages)
22 July 1986Return made up to 19/06/86; full list of members (7 pages)
13 June 1927Certificate of incorporation (1 page)
13 June 1927Certificate of incorporation (1 page)