Company NameW.S.Wright Limited
Company StatusActive
Company Number00364026
CategoryPrivate Limited Company
Incorporation Date21 November 1940(83 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Jonathan Swaine
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(66 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Edge, Rye Road
Rye Foreign
Rye
East Sussex
TN31 7SX
Director NameMr Greg Gerard Say
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(66 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Lochin Marine Rock Channel
Rye
East Sussex
TN31 7HJ
Director NameMr Richard William Apperly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(66 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Sea Road
Winchelsea Beach
East Sussex
TN36 4LB
Director NameMr Keith Herbert James Leaver
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2009(68 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Cadborough Farm' 172 Udimore Road
Rye
East Sussex
TN31 6AA
Director NameMrs Sylviane Dorothea Mabel Leaver
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(72 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadborough Farm 172 Udimore Road
Rye
East Sussex
TN31 6AA
Secretary NameGreg Gerard Say
StatusCurrent
Appointed18 February 2013(72 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3-4 Lochin Marine Rock Channel
Rye
East Sussex
TN31 7HJ
Director NameMargot Eileen Woodward
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(51 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleSecretary
Correspondence Address10 Keston Gardens
Keston
Kent
BR2 6BL
Director NameRaymond Theodore Wright
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(51 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address1 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameWilliam Stanley Wright
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(51 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address42 Quilter Gardens
Orpington
Kent
BR5 4NA
Secretary NameMargot Eileen Woodward
NationalityBritish
StatusResigned
Appointed24 July 1992(51 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address10 Keston Gardens
Keston
Kent
BR2 6BL
Director NameAmanda Jane Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(54 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address6 Links Road
West Wickham
Kent
BR4 0QW
Director NameLee Frederick Fayers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(54 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address38 Kelsey Road
Orpington
Kent
BR5 3AP
Secretary NameAmanda Jane Wright
NationalityBritish
StatusResigned
Appointed28 February 1995(54 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address31 North Road
Bromley
Kent
BR1 3LG
Secretary NameJoyce Marjorie Wright
NationalityBritish
StatusResigned
Appointed03 August 1998(57 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address1 Wellsmoor Gardens
Brickley
Kent
BR1 2HT
Director NameMr Stuart Adrian John Geary
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(60 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
Sidcup
Kent
DA15 7AJ
Director NameMr Keith Herbert James Leaver
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(60 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressUphill House
Butterwell Hill
Cowden
Kent
TN8 7HA
Secretary NameStuart Adrian John Geary
NationalityBritish
StatusResigned
Appointed11 July 2001(60 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address111a Station Road
Sidcup
Kent
DA15 7AJ
Director NameGraham Mark Phillips
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(63 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2009)
RoleBuilding Contractor
Correspondence Address42 Stocks Green Road
Hildenborough
Kent
TN11 9AD

Contact

Websitewswright.co.uk

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

2.5k at £1Stuart Adrian John Geary
35.00%
Ordinary
1.5k at £1Mr Keith Herbert James Leaver
21.00%
Ordinary
1000 at £1Mr Sylviane Dorothea Mabel Leaver
14.00%
Ordinary
714 at £1Greg Gerard Say
10.00%
Ordinary
714 at £1Mark Jonathan Swaine
10.00%
Ordinary
714 at £1Richard William Apperly
10.00%
Ordinary

Financials

Year2014
Net Worth£754,658
Cash£92,235
Current Liabilities£2,085,159

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

8 May 2019Delivered on: 21 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all estate or interest in any freehold property, leasehold property, undertakings and or assets of the company.
Outstanding
12 December 2014Delivered on: 22 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 26 rye industrial park, harbour road, rye, east sussex, TN31 7TE, title number: ESX287395 (leasehold).
Outstanding
5 March 2013Delivered on: 15 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2013Delivered on: 2 March 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2002Delivered on: 25 July 2002
Satisfied on: 12 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
16 April 1984Delivered on: 27 April 1984
Satisfied on: 3 November 2012
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/Hold land at british rail goods depot, south end lane, lower sydenham, lewisham, london SE26.
Fully Satisfied
16 August 1976Delivered on: 20 August 1976
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. (For all details see doc 48).
Fully Satisfied
30 July 1974Delivered on: 7 August 1974
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1, beverley road bromley kent no k 2217.
Fully Satisfied
15 March 1949Delivered on: 22 March 1949
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill & all property present and future including uncalled capital.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
25 June 2020Satisfaction of charge 003640260008 in full (1 page)
25 June 2020Satisfaction of charge 6 in full (1 page)
12 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
27 August 2019Notification of Keith Herbert James Leaver as a person with significant control on 10 September 2018 (2 pages)
23 August 2019Notification of Stuart Adrian John Geary as a person with significant control on 10 September 2018 (2 pages)
23 August 2019Withdrawal of a person with significant control statement on 23 August 2019 (2 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 May 2019Registration of charge 003640260009, created on 8 May 2019 (19 pages)
3 May 2019Satisfaction of charge 7 in full (1 page)
30 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 September 2016 (29 pages)
6 April 2017Full accounts made up to 30 September 2016 (29 pages)
1 November 2016Secretary's details changed for Greg Gerard Say on 1 September 2016 (1 page)
1 November 2016Secretary's details changed for Greg Gerard Say on 1 September 2016 (1 page)
1 November 2016Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages)
1 November 2016Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages)
12 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 November 2015Director's details changed for Greg Gerard Say on 12 November 2015 (2 pages)
13 November 2015Director's details changed for Greg Gerard Say on 12 November 2015 (2 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 7,142
(10 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 7,142
(10 pages)
22 May 2015Director's details changed for Mr Richard William Apperly on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Richard William Apperly on 22 May 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 December 2014Registration of charge 003640260008, created on 12 December 2014 (31 pages)
22 December 2014Registration of charge 003640260008, created on 12 December 2014 (31 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,142
(10 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,142
(10 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
11 July 2013Termination of appointment of Stuart Geary as a secretary (1 page)
11 July 2013Appointment of Greg Gerard Say as a secretary (2 pages)
11 July 2013Appointment of Mrs Sylviane Dorothea Mabel Leaver as a director (2 pages)
11 July 2013Appointment of Mrs Sylviane Dorothea Mabel Leaver as a director (2 pages)
11 July 2013Termination of appointment of Stuart Geary as a secretary (1 page)
11 July 2013Appointment of Greg Gerard Say as a secretary (2 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 January 2013Director's details changed for Stuart Adrian John Geary on 28 December 2012 (2 pages)
2 January 2013Director's details changed for Stuart Adrian John Geary on 28 December 2012 (2 pages)
19 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (19 pages)
19 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (19 pages)
10 December 2012Secretary's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages)
10 December 2012Director's details changed for Greg Gerard Say on 24 July 2012 (2 pages)
10 December 2012Director's details changed for Greg Gerard Say on 24 July 2012 (2 pages)
10 December 2012Secretary's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages)
10 December 2012Director's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages)
10 December 2012Director's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
27 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2012
(10 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2012
(10 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
19 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 7,142
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 7,142
(3 pages)
25 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
8 October 2010Director's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages)
8 October 2010Secretary's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages)
8 October 2010Secretary's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages)
8 October 2010Director's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 November 2009Termination of appointment of Graham Phillips as a director (1 page)
6 November 2009Appointment of Mr Keith Herbert James Leaver as a director (2 pages)
6 November 2009Appointment of Mr Keith Herbert James Leaver as a director (2 pages)
6 November 2009Termination of appointment of Graham Phillips as a director (1 page)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
13 February 2009Return made up to 24/07/08; full list of members (5 pages)
13 February 2009Return made up to 24/07/08; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2008Director appointed richard william apperly (1 page)
2 June 2008Director appointed greg gerard say (1 page)
2 June 2008Director appointed mark jonathan swaine (1 page)
2 June 2008Director appointed greg gerard say (1 page)
2 June 2008Director appointed mark jonathan swaine (1 page)
2 June 2008Director appointed richard william apperly (1 page)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 October 2007Return made up to 24/07/07; full list of members (3 pages)
9 October 2007Return made up to 24/07/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 November 2006Return made up to 24/07/06; full list of members (3 pages)
27 November 2006Return made up to 24/07/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 24/07/05; full list of members (3 pages)
16 August 2005Return made up to 24/07/05; full list of members (3 pages)
25 July 2005Registered office changed on 25/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
25 July 2005Registered office changed on 25/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 September 2004Return made up to 24/07/04; full list of members (5 pages)
30 September 2004Return made up to 24/07/04; full list of members (5 pages)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
21 August 2003Return made up to 24/07/03; full list of members (5 pages)
21 August 2003Location of register of members (1 page)
21 August 2003Location of register of members (1 page)
21 August 2003Return made up to 24/07/03; full list of members (5 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 October 2002Return made up to 24/07/02; full list of members (5 pages)
17 October 2002Registered office changed on 17/10/02 from: 48 portland place london W1B 1AJ (1 page)
17 October 2002Return made up to 24/07/02; full list of members (5 pages)
17 October 2002Registered office changed on 17/10/02 from: 48 portland place london W1B 1AJ (1 page)
25 July 2002Particulars of mortgage/charge (7 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
21 August 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
15 August 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
15 August 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
31 July 2001Registered office changed on 31/07/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
31 July 2001Registered office changed on 31/07/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
30 July 2001Return made up to 24/07/01; full list of members (5 pages)
30 July 2001Return made up to 24/07/01; full list of members (5 pages)
28 July 2000Return made up to 24/07/00; full list of members (5 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Full accounts made up to 30 November 1999 (11 pages)
28 July 2000Return made up to 24/07/00; full list of members (5 pages)
28 July 2000Full accounts made up to 30 November 1999 (11 pages)
16 December 1999Full accounts made up to 30 November 1998 (11 pages)
16 December 1999Full accounts made up to 30 November 1998 (11 pages)
3 August 1999Return made up to 24/07/99; full list of members (5 pages)
3 August 1999Return made up to 24/07/99; full list of members (5 pages)
11 February 1999Full accounts made up to 30 November 1997 (11 pages)
11 February 1999Full accounts made up to 30 November 1997 (11 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
10 August 1998Return made up to 24/07/98; full list of members (5 pages)
10 August 1998Return made up to 24/07/98; full list of members (5 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
22 September 1997Return made up to 24/07/97; full list of members (5 pages)
22 September 1997Return made up to 24/07/97; full list of members (5 pages)
10 October 1996Return made up to 24/07/96; full list of members (5 pages)
10 October 1996Return made up to 24/07/96; full list of members (5 pages)
20 March 1996Full accounts made up to 30 November 1995 (11 pages)
20 March 1996Full accounts made up to 30 November 1995 (11 pages)
7 August 1995Return made up to 24/07/95; full list of members (12 pages)
7 August 1995Return made up to 24/07/95; full list of members (12 pages)
11 April 1995New director appointed (4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 April 1995New director appointed (4 pages)
23 March 1995Full accounts made up to 30 November 1994 (10 pages)
23 March 1995Full accounts made up to 30 November 1994 (10 pages)
11 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 November 1940Incorporation (18 pages)
21 November 1940Incorporation (18 pages)