Company NameCamborne-Redruth Laundry Company Limited
Company StatusDissolved
Company Number00440464
CategoryPrivate Limited Company
Incorporation Date9 August 1947(76 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(69 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMs Lesley Anne Batty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(70 years, 3 months after company formation)
Appointment Duration2 weeks (closed 14 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameBenjamin Gerald Rowe
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressWoodlands
Cot Road Illogan
Redruth
Cornwall
TR16 4PS
Director NameMr Colin Stuart Rowe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevarrack
West Trewirgie Road
Redruth
Cornwall
TR15 2TJ
Director NameRichard Alexander Rowe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address1 Ashwick Court
Broadhempston
Totnes
Devon
TQ9 6BD
Secretary NameSamuel Lewis Wood
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBrook House
Skyburriowe Mill Garras
Helston
Cornwall
TR12 6LP
Secretary NameIain Andrew Vosper
NationalityBritish
StatusResigned
Appointed21 January 2005(57 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 2006)
RoleHead Of Finance
Correspondence Address26 Gweal Pawl
Redruth
Cornwall
TR15 3DN
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(58 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(58 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(58 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed13 January 2006(58 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed22 December 2016(69 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2017)
RoleCompany Director
Correspondence Address1 Knightsbridge
London
SW1X 7LX

Contact

Websiteberendsen.co.uk
Telephone01209 712195
Telephone regionRedruth

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Berendsen Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 October 1989Delivered on: 20 November 1989
Satisfied on: 22 February 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
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
15 March 1973Delivered on: 14 March 1973
Satisfied on: 22 February 2002
Persons entitled: T. S Rowe

Classification: Debenture
Secured details: £3,321.
Particulars: The company'S. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 March 1973Delivered on: 14 March 1973
Satisfied on: 22 February 2002
Persons entitled: B. L. Rowe

Classification: Debenture
Secured details: £3,316.50.
Particulars: The companys'. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 March 1973Delivered on: 14 March 1973
Satisfied on: 22 February 2002
Persons entitled: C. S. Oates.

Classification: Debenture
Secured details: £6,000.
Particulars: The companys'. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 August 1968Delivered on: 30 August 1968
Satisfied on: 22 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 13, commercial street, camborne, cornwall.
Fully Satisfied
23 September 1964Delivered on: 30 September 1964
Satisfied on: 22 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 34 high street, falmouth cornwall.
Fully Satisfied
30 October 1959Delivered on: 4 November 1959
Satisfied on: 22 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Shop & dwellinghouse at 12 and 12B west end, redruth, cornwall.
Fully Satisfied
15 March 2005Delivered on: 23 March 2005
Satisfied on: 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cornwall linen service premises pool redruth cornwall t/nos CL177399 and CL179604. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 2 westend, redruth cornwall t/no CL59278. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 27 January 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 January 1958Delivered on: 24 January 1958
Satisfied on: 22 February 2002
Persons entitled: The Lizard & District Hygienic Steam Laundry Co. LTD.

Classification: Legal charge
Secured details: £6,000.
Particulars: Land at illogan, cornwall with buildings erected thereon O.S. no 2876.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
11 June 2004Delivered on: 15 June 2004
Satisfied on: 27 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
14 June 2002Delivered on: 19 June 2002
Satisfied on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of dudnance lane, pool, redruth t/no. CL179604. 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
16 August 2001Delivered on: 22 August 2001
Satisfied on: 12 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h poperty at k/a 34 high street falmouth cornwall. 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
16 August 2001Delivered on: 22 August 2001
Satisfied on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 2001Delivered on: 22 August 2001
Satisfied on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 2 west end,redruth,cornwall; cl 59278. 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
16 August 2001Delivered on: 22 August 2001
Satisfied on: 12 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 trelowarren street cambourne cornwall t/no;-CL59285. 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
16 August 2001Delivered on: 22 August 2001
Satisfied on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at laundry at dudnance lane, pool, redruth, cornwall.. 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 January 1991Delivered on: 17 January 1991
Satisfied on: 22 February 2002
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: 45 trelowarren street camborne cornwall t/n cl 59285.
Fully Satisfied
28 November 1990Delivered on: 18 December 1990
Satisfied on: 22 February 2002
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: 2 west end redruth, cornwall t/n cls 9278.
Fully Satisfied
10 May 1957Delivered on: 24 May 1957
Satisfied on: 22 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking goodwill and fixed plant and machinery (see doc 22 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
28 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
16 July 2013Register(s) moved to registered office address (1 page)
16 July 2013Register(s) moved to registered office address (1 page)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement by directors (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (5 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
24 July 2007Return made up to 20/06/07; no change of members (7 pages)
24 July 2007Return made up to 20/06/07; no change of members (7 pages)
19 January 2007Auditor's resignation (1 page)
19 January 2007Auditor's resignation (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
21 July 2006Return made up to 20/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 July 2006Return made up to 20/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New director appointed (4 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: dudnance lane pool redruth cornwall TR15 3RA (1 page)
31 January 2006New director appointed (4 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: dudnance lane pool redruth cornwall TR15 3RA (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
1 July 2005Return made up to 20/06/05; full list of members (8 pages)
1 July 2005Return made up to 20/06/05; full list of members (8 pages)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005Secretary resigned (1 page)
4 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 July 2004Return made up to 20/06/04; full list of members (8 pages)
16 July 2004Return made up to 20/06/04; full list of members (8 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
15 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
15 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
9 July 2003Return made up to 20/06/03; full list of members (8 pages)
9 July 2003Return made up to 20/06/03; full list of members (8 pages)
12 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
12 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 20/06/01; full list of members (8 pages)
7 July 2001Return made up to 20/06/01; full list of members (8 pages)
4 October 2000Full group accounts made up to 31 December 1999 (23 pages)
4 October 2000Full group accounts made up to 31 December 1999 (23 pages)
11 July 2000Return made up to 20/06/00; full list of members (8 pages)
11 July 2000Return made up to 20/06/00; full list of members (8 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
16 July 1999Return made up to 20/06/99; full list of members (6 pages)
16 July 1999Return made up to 20/06/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (23 pages)
6 October 1998Full accounts made up to 31 December 1997 (23 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
13 October 1997Full group accounts made up to 31 December 1996 (21 pages)
13 October 1997Full group accounts made up to 31 December 1996 (21 pages)
17 July 1997Return made up to 20/06/97; no change of members (4 pages)
17 July 1997Return made up to 20/06/97; no change of members (4 pages)
17 October 1996Full group accounts made up to 31 December 1995 (22 pages)
17 October 1996Full group accounts made up to 31 December 1995 (22 pages)
18 July 1996Return made up to 20/06/96; full list of members (6 pages)
18 July 1996Return made up to 20/06/96; full list of members (6 pages)
24 October 1995Full group accounts made up to 31 December 1994 (21 pages)
24 October 1995Full group accounts made up to 31 December 1994 (21 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
14 July 1994Return made up to 20/06/94; full list of members (5 pages)
14 July 1994Return made up to 20/06/94; full list of members (5 pages)
29 October 1993Ad 22/09/93--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
29 October 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(12 pages)
29 October 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(12 pages)
29 October 1993£ nc 10000/20000 22/09/93 (1 page)
29 October 1993£ nc 10000/20000 22/09/93 (1 page)
29 October 1993Ad 22/09/93--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
1 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1992£ ic 6020/5000 18/09/92 £ sr 1020@1=1020 (1 page)
17 November 1992£ ic 6020/5000 18/09/92 £ sr 1020@1=1020 (1 page)
14 July 1992Return made up to 20/06/92; full list of members (5 pages)
14 July 1992Return made up to 20/06/92; full list of members (5 pages)
13 July 1990Return made up to 29/06/90; no change of members (4 pages)
13 July 1990Return made up to 29/06/90; no change of members (4 pages)
16 November 1989Return made up to 13/10/89; no change of members (4 pages)
16 November 1989Return made up to 13/10/89; no change of members (4 pages)
18 April 1989Return made up to 21/10/88; full list of members (4 pages)
18 April 1989Return made up to 21/10/88; full list of members (4 pages)
27 November 1987Return made up to 12/10/87; no change of members (4 pages)
27 November 1987Return made up to 12/10/87; no change of members (4 pages)
18 November 1986Return made up to 13/10/86; full list of members (4 pages)
18 November 1986Return made up to 13/10/86; full list of members (4 pages)
9 August 1947Incorporation (17 pages)
9 August 1947Incorporation (17 pages)