Company NamePearsons (Enfield) Ltd
DirectorsBernard Henry Dreesmann and Nigel Charles Craig Blow
Company StatusActive
Company Number00368937
CategoryPrivate Limited Company
Incorporation Date26 August 1941(82 years, 7 months ago)
Previous NamePearsons (Enfield) Limited

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 Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(69 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address472 - 488
Brixton Road
London
SW9 8EH
Director NameMr Nigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(77 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472 - 488
Brixton Road
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(78 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address472 - 488
Brixton Road
London
SW9 8EH
Director NameMr Paul Douglas Camp
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 March 2003)
RoleDepartment Store Director
Country of ResidenceEngland
Correspondence Address12 Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Director NameRobert Francis Edward Eilers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleManaging Director
Correspondence AddressFlat 3 47/48 Cleveland Square
London
W2 6DA
Director NameCarol Anne Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration19 years, 2 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthaw View
23a The Ridgeway
Cuffley
Hertfordshire
EN6 4BB
Director NameRobert Niall Henderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration19 years, 2 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthaw View
23a The Ridgeway
Cuffley
Hertfordshire
EN6 4BB
Director NameMarjorie Joan Doris Pearson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration11 years, 9 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressNorthaw View 23a The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BB
Director NameJack Reginald Pearson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 1994)
RoleDepartment Store Director
Correspondence AddressNorthaw View 23a The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BB
Secretary NameMr John Ashton Woods
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address46 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3DZ
Secretary NameRoger Trevor Patient
NationalityBritish
StatusResigned
Appointed01 February 1994(52 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address11 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameMr Stuart David Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(60 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 05 November 2010)
RoleStore Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Walker Grove
Hatfield
Hertfordshire
AL10 9PL
Director NameChristine Wendy Morgan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(61 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 2010)
RolePersonnel Management
Country of ResidenceUnited Kingdom
Correspondence Address14 McAdam Drive
Enfield
Middlesex
EN2 8PS
Director NameMr David John Howard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(61 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 2010)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Pecks Hill
Nazeing
Waltham Abbey
Essex
EN9 2NY
Director NameRichard James Henderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(62 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2010)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Cassandra Gate
Cheshunt
Hertfordshire
EN8 0XE
Director NameMr Ian Michael Ryden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(62 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2007)
RoleMd Retail Management
Country of ResidenceEngland
Correspondence Address479a Wellingborough Road
Northampton
NN3 3HN
Secretary NameMr Paul John Lanigan
NationalityBritish
StatusResigned
Appointed22 September 2005(64 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 2010)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address3 Pett Close
Hornchurch
Essex
RM11 1FF
Director NameMr Paul John Lanigan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(65 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Pett Close
Hornchurch
Essex
RM11 1FF
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(69 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472 - 488
Brixton Road
London
SW9 8EH
Director NameMr David Francis James
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(69 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472 - 488
Brixton Road
London
SW9 8EH
Secretary NameMrs Maura Syed
StatusResigned
Appointed05 November 2010(69 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2020)
RoleCompany Director
Correspondence Address472 - 488
Brixton Road
London
SW9 8EH
Director NameMr David Ian Hordle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(72 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 St. Georges Road
London
SW19 4DP

Contact

Websitepearsons-enfield.co.uk
Telephone020 83734200
Telephone regionLondon

Location

Registered Address472 - 488
Brixton Road
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

268k at £1Morley Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,233,030
Gross Profit£4,165,988
Net Worth£8,787,845
Cash£1,070,983
Current Liabilities£2,367,942

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

14 January 1999Delivered on: 19 January 1999
Satisfied on: 11 November 2010
Persons entitled: Midland 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: Units 12A and 14 sworders yard basbow lane bishops stortford hertfordshire. 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.
Fully Satisfied
1 October 1996Delivered on: 11 October 1996
Satisfied on: 11 November 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 11 November 2010
Persons entitled: Midland 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: Freehold property k/a 15-17 north street bishops stortford hertfordshire CM23 2LD with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 6 February 2004
Persons entitled: Midland 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 at 171-175 high road wood green shopping city london N22 6BA(leasehold) withthe benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 11 November 2010
Persons entitled: Midland 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: Property at 11-14 the town enfield middlesex EN2 6LJ (freehold) with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 11 November 2010
Persons entitled: Midland 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: Property at unit 37 palace gardens shopping centre enfield middlesex EN2 6LJ (leasehold) with the benefit of all rights licences guarantees any goodwill any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
31 January 1996Delivered on: 5 February 1996
Satisfied on: 21 August 1998
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: 11-14 the town enfield l/borough of enfield t/n mx 133295.
Fully Satisfied
31 January 1996Delivered on: 5 February 1996
Satisfied on: 21 August 1998
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: Unit 37 palace gardens shopping centre l/borough of enfield t/n ngl 470383.
Fully Satisfied
24 November 2000Delivered on: 28 November 2000
Satisfied on: 11 November 2010
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 5-7 church hill road east barnet hertfordshire. 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.
Fully Satisfied
14 January 1999Delivered on: 19 January 1999
Satisfied on: 11 November 2010
Persons entitled: Midland 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: Units 1-12 ground floor shop sworders yard basbow lane bishops stortford hertfordshire. 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.
Fully Satisfied
3 August 1955Delivered on: 10 August 1955
Satisfied on: 11 December 2000
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 11 to 14 (incl) the town, enfield, middlesex title no mx 133295.
Fully Satisfied
3 November 2014Delivered on: 4 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 11 to 14 the town enfield and l/h land being unit 37 palace gardens shopping centre enfield and l/h land being units 1 to 5 hatton walk palace exchange enfield t/no's MX133295,NGL470383 and AGL171583.
Outstanding
11 January 2008Delivered on: 29 January 2008
Persons entitled: Brixton (Enfield, Great Cambridge Industrial Estate) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 29 January 2022 (19 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 30 January 2021 (21 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
18 August 2021Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page)
18 August 2021Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 1 February 2020 (19 pages)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page)
23 June 2020Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page)
23 June 2020Satisfaction of charge 12 in full (1 page)
23 June 2020Satisfaction of charge 003689370013 in full (1 page)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 26 January 2019 (19 pages)
30 April 2019Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page)
7 April 2019Appointment of Mr Nigel Charles Craig Blow as a director on 1 April 2019 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 27 January 2018 (16 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 28 January 2017 (16 pages)
13 July 2017Full accounts made up to 28 January 2017 (16 pages)
4 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 June 2016Full accounts made up to 30 January 2016 (25 pages)
30 June 2016Full accounts made up to 30 January 2016 (25 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 268,000
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 268,000
(5 pages)
17 June 2015Company name changed pearsons (enfield) LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
17 June 2015Company name changed pearsons (enfield) LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
21 May 2015Full accounts made up to 31 January 2015 (17 pages)
21 May 2015Full accounts made up to 31 January 2015 (17 pages)
4 November 2014Registration of charge 003689370013, created on 3 November 2014 (15 pages)
4 November 2014Registration of charge 003689370013, created on 3 November 2014 (15 pages)
4 November 2014Registration of charge 003689370013, created on 3 November 2014 (15 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 268,000
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 268,000
(5 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
17 June 2014Termination of appointment of David James as a director (1 page)
17 June 2014Termination of appointment of David James as a director (1 page)
2 May 2014Full accounts made up to 1 February 2014 (17 pages)
2 May 2014Full accounts made up to 1 February 2014 (17 pages)
2 May 2014Full accounts made up to 1 February 2014 (17 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 268,000
(4 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 268,000
(4 pages)
30 April 2013Full accounts made up to 26 January 2013 (17 pages)
30 April 2013Full accounts made up to 26 January 2013 (17 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 28 January 2012 (16 pages)
12 July 2012Full accounts made up to 28 January 2012 (16 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
15 July 2011Full accounts made up to 29 January 2011 (17 pages)
15 July 2011Full accounts made up to 29 January 2011 (17 pages)
5 January 2011Full accounts made up to 30 January 2010 (21 pages)
5 January 2011Full accounts made up to 30 January 2010 (21 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2010Termination of appointment of Robert Henderson as a director (1 page)
9 November 2010Termination of appointment of Richard Henderson as a director (1 page)
9 November 2010Termination of appointment of Stuart Henderson as a director (1 page)
9 November 2010Termination of appointment of Christine Morgan as a director (1 page)
9 November 2010Registered office address changed from 11/14 the Town Enfield Town Middx EN2 6LJ on 9 November 2010 (1 page)
9 November 2010Appointment of Mrs Maura Syed as a secretary (1 page)
9 November 2010Termination of appointment of Robert Henderson as a director (1 page)
9 November 2010Termination of appointment of Paul Lanigan as a director (1 page)
9 November 2010Termination of appointment of Paul Lanigan as a secretary (1 page)
9 November 2010Termination of appointment of Christine Morgan as a director (1 page)
9 November 2010Termination of appointment of Carol Henderson as a director (1 page)
9 November 2010Termination of appointment of Richard Henderson as a director (1 page)
9 November 2010Registered office address changed from 11/14 the Town Enfield Town Middx EN2 6LJ on 9 November 2010 (1 page)
9 November 2010Termination of appointment of David Howard as a director (1 page)
9 November 2010Appointment of Mr Bernard Henry Dreesmann as a director (2 pages)
9 November 2010Termination of appointment of David Howard as a director (1 page)
9 November 2010Termination of appointment of Paul Lanigan as a secretary (1 page)
9 November 2010Appointment of Mr Bernard Henry Dreesmann as a director (2 pages)
9 November 2010Registered office address changed from 11/14 the Town Enfield Town Middx EN2 6LJ on 9 November 2010 (1 page)
9 November 2010Appointment of Mr David Francis James as a director (2 pages)
9 November 2010Termination of appointment of Stuart Henderson as a director (1 page)
9 November 2010Appointment of Mrs Maura Syed as a secretary (1 page)
9 November 2010Termination of appointment of Paul Lanigan as a director (1 page)
9 November 2010Appointment of Mrs Maura Syed as a director (2 pages)
9 November 2010Appointment of Mr David Francis James as a director (2 pages)
9 November 2010Appointment of Mrs Maura Syed as a director (2 pages)
9 November 2010Termination of appointment of Carol Henderson as a director (1 page)
14 September 2010Director's details changed for David John Howard on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Carol Anne Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Robert Niall Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Paul John Lanigan on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Robert Niall Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Carol Anne Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Paul John Lanigan on 15 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Mr Stuart David Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Richard James Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for David John Howard on 15 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Mr Stuart David Henderson on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Richard James Henderson on 15 August 2010 (2 pages)
23 July 2010Director's details changed for Stuart David Henderson on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Stuart David Henderson on 23 July 2010 (2 pages)
15 September 2009Return made up to 15/08/09; full list of members (6 pages)
15 September 2009Return made up to 15/08/09; full list of members (6 pages)
25 August 2009Full accounts made up to 31 January 2009 (23 pages)
25 August 2009Full accounts made up to 31 January 2009 (23 pages)
27 November 2008Full accounts made up to 26 January 2008 (24 pages)
27 November 2008Full accounts made up to 26 January 2008 (24 pages)
16 September 2008Return made up to 15/08/08; full list of members (6 pages)
16 September 2008Return made up to 15/08/08; full list of members (6 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007Full accounts made up to 27 January 2007 (27 pages)
16 November 2007Full accounts made up to 27 January 2007 (27 pages)
12 September 2007Return made up to 15/08/07; full list of members (4 pages)
12 September 2007Return made up to 15/08/07; full list of members (4 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 December 2006Full accounts made up to 28 January 2006 (23 pages)
1 December 2006Full accounts made up to 28 January 2006 (23 pages)
12 September 2006Return made up to 15/08/06; full list of members (4 pages)
12 September 2006Return made up to 15/08/06; full list of members (4 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
15 August 2005Return made up to 15/08/05; full list of members (4 pages)
15 August 2005Return made up to 15/08/05; full list of members (4 pages)
22 June 2005Full accounts made up to 29 January 2005 (23 pages)
22 June 2005Full accounts made up to 29 January 2005 (23 pages)
26 November 2004Group of companies' accounts made up to 25 January 2004 (25 pages)
26 November 2004Group of companies' accounts made up to 25 January 2004 (25 pages)
15 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
6 October 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
6 October 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
4 September 2003Return made up to 15/08/03; full list of members (11 pages)
4 September 2003Return made up to 15/08/03; full list of members (11 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
11 September 2002Return made up to 15/08/02; full list of members (10 pages)
11 September 2002Return made up to 15/08/02; full list of members (10 pages)
12 July 2002Group of companies' accounts made up to 2 February 2002 (26 pages)
12 July 2002Group of companies' accounts made up to 2 February 2002 (26 pages)
12 July 2002Group of companies' accounts made up to 2 February 2002 (26 pages)
1 June 2002Group of companies' accounts made up to 27 January 2001 (26 pages)
1 June 2002Group of companies' accounts made up to 27 January 2001 (26 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
21 August 2001Return made up to 15/08/01; full list of members (8 pages)
21 August 2001Return made up to 15/08/01; full list of members (8 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 15/08/00; full list of members (8 pages)
30 August 2000Return made up to 15/08/00; full list of members (8 pages)
12 July 2000Full group accounts made up to 29 January 2000 (28 pages)
12 July 2000Full group accounts made up to 29 January 2000 (28 pages)
25 August 1999Return made up to 15/08/99; full list of members (8 pages)
25 August 1999Return made up to 15/08/99; full list of members (8 pages)
23 May 1999Full accounts made up to 30 January 1999 (25 pages)
23 May 1999Full accounts made up to 30 January 1999 (25 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Memorandum and Articles of Association (12 pages)
11 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Memorandum and Articles of Association (12 pages)
3 September 1998Return made up to 15/08/98; no change of members (8 pages)
3 September 1998Return made up to 15/08/98; no change of members (8 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Full accounts made up to 31 January 1998 (24 pages)
14 July 1998Full accounts made up to 31 January 1998 (24 pages)
28 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1997Full accounts made up to 1 February 1997 (20 pages)
10 July 1997Full accounts made up to 1 February 1997 (20 pages)
10 July 1997Full accounts made up to 1 February 1997 (20 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 15/08/96; full list of members (8 pages)
21 August 1996Return made up to 15/08/96; full list of members (8 pages)
11 July 1996Full accounts made up to 3 February 1996 (21 pages)
11 July 1996Full accounts made up to 3 February 1996 (21 pages)
11 July 1996Full accounts made up to 3 February 1996 (21 pages)
21 April 1996Memorandum and Articles of Association (39 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Memorandum and Articles of Association (39 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
15 August 1995Return made up to 15/08/95; full list of members (8 pages)
15 August 1995Return made up to 15/08/95; full list of members (8 pages)
16 May 1995Full accounts made up to 28 January 1995 (20 pages)
16 May 1995Full accounts made up to 28 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)
13 September 1993Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1993Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1990Memorandum and Articles of Association (23 pages)
21 February 1990Memorandum and Articles of Association (23 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1986Return made up to 21/07/86; full list of members (6 pages)
10 September 1986Return made up to 21/07/86; full list of members (6 pages)
26 August 1941Incorporation (39 pages)
26 August 1941Incorporation (39 pages)