Company NameArchitectural Decorators Limited
Company StatusActive
Company Number00386730
CategoryPrivate Limited Company
Incorporation Date6 April 1944(80 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven William Doyle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(57 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameAaron Lee Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(60 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Richard Gordon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(70 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleDirector For Health & Safety
Country of ResidenceUnited Kingdom
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Richard Gordon
StatusCurrent
Appointed06 April 2018(74 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameLaszlo Borondy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(47 years, 10 months after company formation)
Appointment Duration-1 years, 5 months (resigned 30 July 1991)
RoleSupply Occupation
Correspondence Address45 Grove Park Road
Mottingham
London
SE9 4NS
Director NameMr Nicholas Geoffrey Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(47 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Terence Ockwell
NationalityBritish
StatusResigned
Appointed07 February 1992(47 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Director NameMr Terence Ockwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(48 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Director NameMrs Janice Ruby Doyle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(48 years after company formation)
Appointment Duration24 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NamePeter Conlan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(61 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NamePeter Conlan
NationalityBritish
StatusResigned
Appointed01 January 2008(63 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 January 2017)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Peter Michael Conlan
StatusResigned
Appointed14 September 2017(73 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT

Contact

Websitetheadgroup.co.uk

Location

Registered AddressSamuel House
7 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6k at £1Ad Construction Group LTD
85.71%
Ordinary
500 at £1Janice Ruby Doyle
7.14%
Ordinary A
500 at £1N.g. Doyle Settlement 1 April 1999
7.14%
Ordinary B

Financials

Year2014
Turnover£24,052,031
Gross Profit£4,837,187
Net Worth£6,719,260
Cash£3,830,608
Current Liabilities£5,299,490

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

14 August 2012Delivered on: 16 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts
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: By way of all fixed charge debts and the related rights of all fixed charge debts see image for full details.
Outstanding
9 February 2012Delivered on: 21 February 2012
Persons entitled: Nicholas Geoffrey Doyle and Steven William Doyle as Managing Trustees of Ngd Executive Pension Scheme

Classification: 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 including goodwill, book debts, uncalled capital, equipment. See image for full details.
Outstanding
25 August 2009Delivered on: 2 September 2009
Satisfied on: 21 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re architectural decorators limited account number 83675416 business premium account.
Fully Satisfied
18 July 1995Delivered on: 20 July 1995
Satisfied on: 8 December 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
29 April 1987Delivered on: 8 May 1987
Satisfied on: 8 December 2011
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 & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
17 October 1983Delivered on: 21 October 1983
Satisfied on: 20 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed & floating charge goodwill & book debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 February 2021Full accounts made up to 30 June 2020 (19 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (19 pages)
27 November 2019Satisfaction of charge 5 in full (1 page)
4 April 2019Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (19 pages)
9 April 2018Appointment of Mr Richard Gordon as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Peter Michael Conlan as a secretary on 6 April 2018 (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 30 June 2017 (20 pages)
9 November 2017Full accounts made up to 30 June 2017 (20 pages)
27 September 2017Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages)
27 September 2017Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages)
29 March 2017Full accounts made up to 30 June 2016 (24 pages)
29 March 2017Full accounts made up to 30 June 2016 (24 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 January 2017Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Janice Ruby Doyle as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Janice Ruby Doyle as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 7,000
(7 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 7,000
(7 pages)
4 March 2016Satisfaction of charge 6 in full (1 page)
4 March 2016Satisfaction of charge 6 in full (1 page)
9 January 2016Full accounts made up to 30 June 2015 (19 pages)
9 January 2016Full accounts made up to 30 June 2015 (19 pages)
8 June 2015Director's details changed for Mrs Janice Ruby Doyle on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Janice Ruby Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Janice Ruby Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (20 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (20 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (20 pages)
6 March 2015Director's details changed for Peter Conlan on 1 March 2015 (2 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(9 pages)
6 March 2015Secretary's details changed for Peter Conlan on 1 March 2015 (1 page)
6 March 2015Secretary's details changed for Peter Conlan on 1 March 2015 (1 page)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(9 pages)
6 March 2015Secretary's details changed for Peter Conlan on 1 March 2015 (1 page)
6 March 2015Director's details changed for Peter Conlan on 1 March 2015 (2 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(9 pages)
6 March 2015Appointment of Mr Richard Gordon as a director on 2 February 2015 (2 pages)
6 March 2015Appointment of Mr Richard Gordon as a director on 2 February 2015 (2 pages)
6 March 2015Director's details changed for Peter Conlan on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Richard Gordon as a director on 2 February 2015 (2 pages)
16 December 2014Full accounts made up to 30 June 2014 (19 pages)
16 December 2014Full accounts made up to 30 June 2014 (19 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7,000
(9 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7,000
(9 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7,000
(9 pages)
30 December 2013Full accounts made up to 30 June 2013 (18 pages)
30 December 2013Full accounts made up to 30 June 2013 (18 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
5 March 2013Director's details changed for Aaron Lee Mitchell on 2 March 2013 (2 pages)
5 March 2013Director's details changed for Aaron Lee Mitchell on 2 March 2013 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
5 March 2013Director's details changed for Aaron Lee Mitchell on 2 March 2013 (2 pages)
20 February 2013Full accounts made up to 30 June 2012 (17 pages)
20 February 2013Full accounts made up to 30 June 2012 (17 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2012Full accounts made up to 30 June 2011 (18 pages)
6 January 2012Full accounts made up to 30 June 2011 (18 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
31 December 2010Full accounts made up to 30 June 2010 (17 pages)
31 December 2010Full accounts made up to 30 June 2010 (17 pages)
19 February 2010Director's details changed for Aaron Lee Mitchell on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Nicholas Geoffrey Doyle on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Janice Ruby Doyle on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Steven William Doyle on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Steven William Doyle on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Peter Conlan on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Nicholas Geoffrey Doyle on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Nicholas Geoffrey Doyle on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Aaron Lee Mitchell on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Mrs Janice Ruby Doyle on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Conlan on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Conlan on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Aaron Lee Mitchell on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Steven William Doyle on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Janice Ruby Doyle on 9 February 2010 (2 pages)
1 December 2009Full accounts made up to 30 June 2009 (17 pages)
1 December 2009Full accounts made up to 30 June 2009 (17 pages)
8 September 2009Resignation of auditors (1 page)
8 September 2009Resignation of auditors (1 page)
2 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2009Full accounts made up to 30 June 2008 (16 pages)
21 April 2009Full accounts made up to 30 June 2008 (16 pages)
20 April 2009Return made up to 09/02/09; full list of members; amend (8 pages)
20 April 2009Return made up to 09/02/09; full list of members; amend (8 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 09/02/09; full list of members (5 pages)
10 February 2009Return made up to 09/02/09; full list of members (5 pages)
10 February 2009Location of debenture register (1 page)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
8 February 2008New director appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: a d house, 76 elmer road, catford, london SE6 2ER (1 page)
19 July 2007Registered office changed on 19/07/07 from: a d house 76 elmer road catford london SE6 2ER (1 page)
4 April 2007Full accounts made up to 30 June 2006 (19 pages)
4 April 2007Full accounts made up to 30 June 2006 (19 pages)
12 March 2007Return made up to 07/02/07; full list of members (9 pages)
12 March 2007Return made up to 07/02/07; full list of members (9 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
3 March 2006Full accounts made up to 30 June 2005 (20 pages)
3 March 2006Full accounts made up to 30 June 2005 (20 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
13 February 2006Return made up to 07/02/06; full list of members (8 pages)
13 February 2006Return made up to 07/02/06; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
3 May 2005Return made up to 07/02/05; full list of members (8 pages)
3 May 2005Return made up to 07/02/05; full list of members (8 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (22 pages)
6 May 2004Full accounts made up to 30 June 2003 (22 pages)
6 April 2004Return made up to 07/02/04; full list of members (8 pages)
6 April 2004Return made up to 07/02/04; full list of members (8 pages)
2 May 2003Full accounts made up to 30 June 2002 (21 pages)
2 May 2003Full accounts made up to 30 June 2002 (21 pages)
10 March 2003Return made up to 07/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2003Return made up to 07/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
22 April 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
22 April 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
26 March 2002Return made up to 07/02/02; full list of members (6 pages)
26 March 2002Return made up to 07/02/02; full list of members (6 pages)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001£ ic 12500/7000 03/12/01 £ sr 5500@1=5500 (1 page)
11 December 2001£ ic 12500/7000 03/12/01 £ sr 5500@1=5500 (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Return made up to 07/02/01; full list of members (8 pages)
15 March 2001Return made up to 07/02/01; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 February 2000Return made up to 07/02/00; full list of members (7 pages)
16 February 2000Return made up to 07/02/00; full list of members (7 pages)
16 August 1999Location of register of members (non legible) (2 pages)
16 August 1999Location of register of directors' interests (1 page)
16 August 1999Location of debenture register (2 pages)
16 August 1999Location of debenture register (2 pages)
16 August 1999Location of register of members (non legible) (2 pages)
16 August 1999Location of register of directors' interests (1 page)
30 March 1999Return made up to 07/02/99; no change of members (4 pages)
30 March 1999Return made up to 07/02/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Registered office changed on 11/06/97 from: 7 christchurch road, sidcup, kent, DA15 7HG (1 page)
11 June 1997Registered office changed on 11/06/97 from: 7 christchurch road sidcup kent DA15 7HG (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 July 1996Nc inc already adjusted 09/12/94 (1 page)
31 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1996Ad 04/04/96--------- £ si 1000@1=1000 £ ic 11000/12000 (2 pages)
31 July 1996Ad 09/12/94--------- £ si 500@1 (2 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Ad 04/04/96--------- £ si 1000@1=1000 £ ic 11000/12000 (2 pages)
31 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1996Nc inc already adjusted 09/12/94 (1 page)
31 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1996Ad 09/12/94--------- £ si 500@1 (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 April 1996Return made up to 07/02/96; full list of members (6 pages)
11 April 1996Return made up to 07/02/96; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
9 March 1995Return made up to 07/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1995Return made up to 07/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1995£ nc 12500/25000 09/12/94 (1 page)
20 January 1995Ad 09/12/94--------- £ si 500@1=500 £ ic 11000/11500 (2 pages)
20 January 1995Ad 09/12/94--------- £ si 500@1=500 £ ic 11000/11500 (2 pages)
20 January 1995£ nc 12500/25000 09/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
10 January 1987Return made up to 08/12/86; full list of members (4 pages)
10 January 1987Return made up to 08/12/86; full list of members (4 pages)