Company NameJ H Lorimer Limited
Company StatusActive
Company Number00471436
CategoryPrivate Limited Company
Incorporation Date30 July 1949(74 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Rajan Virendrabhai Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(56 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Consultant Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalamos Church Road
Purley
Surrey
CR8 3QQ
Director NameMr Udhyam Babubhai Amin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(56 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBlackcomb House Sandy Lane
Kingswood
Tadworth
KT20 6ND
Director NameMr Kiren Virendrabhai Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(56 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Secretary NameRajan Virendrabhai Patel
NationalityBritish
StatusCurrent
Appointed20 January 2006(56 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Consultant Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Director NameMrs Bhavini Udhyam Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(56 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBlackcomb House Sandy Lane
Kingswood
Tadworth
KT20 6ND
Director NameMr Dipesh Virendrabhai Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(56 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Director NameMr Peter Kelly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2005)
RoleSales Manager
Correspondence Address70 Downs Court Road
Purley
Surrey
CR8 1BQ
Director NameMr John Satchwell Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 January 2006)
RoleStationer
Correspondence AddressItchingwood Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameLawrence Reginald Satchwell Smith
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 June 1999)
RoleStationer
Correspondence Address1 Fosters
Willowhayne Estate
Angmering On Sea
West Sussex
BN16 2JA
Secretary NameLawrence Reginald Satchwell Smith
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address1 Fosters
Willowhayne Estate
Angmering On Sea
West Sussex
BN16 2JA
Secretary NameMr John Totts
NationalityBritish
StatusResigned
Appointed01 February 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address252 Croham Valley Road
South Croydon
Surrey
CR2 7RD
Director NameTimothy James Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(45 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2005)
RoleMarketing Director
Correspondence Address47 Nortons Way
Five Oak Green
Tonbridge
Kent
TN12 6TB
Secretary NameMrs Penelope Mary Satchwell Smith
NationalityBritish
StatusResigned
Appointed02 April 1998(48 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2006)
RoleCompany Director
Correspondence AddressItchingwood Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMrs Penelope Mary Satchwell Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(56 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Correspondence AddressItchingwood Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameVirendra Chhotabhai Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(56 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Woodmansterne Road
Coulsdon
Surrey
CR5 2DG

Contact

Websitelorimers.co.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Paam Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,381,665
Net Worth£10,659,672
Cash£1,010,979
Current Liabilities£1,651,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 166 and 166A addington road selsdon t/n SGL551317. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 140 brighton road couldson t/n SY108274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 37 high street banstead t/n P91912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 17 high street south norwood t/n SY316631. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 77 banstead road carshalton beeches. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 78 - 78A high street sevenoaks t/n K544950. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 November 2016Delivered on: 23 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 69 high street godalming.
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 129/131 station road east oxted surrey.
Outstanding
25 April 2013Delivered on: 11 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 46 high street banstead surrey. Notification of addition to or amendment of charge.
Outstanding
26 April 2012Delivered on: 27 April 2012
Persons entitled: National Westminster 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: 16 hubert grove london t/no 431112 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
8 June 2009Delivered on: 9 June 2009
Persons entitled: National Westminster 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: 129 station road east oxted by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 2006Delivered on: 2 August 2006
Persons entitled: The Wedge Property Company Limited

Classification: Rent deposit deed
Secured details: £10,281.25 due or to become due from the company to.
Particulars: Rent deposit. See the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 86 - 88 station road east oxted surrey and 1 - 3 amy road oxted surrey t/n SY245624. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 31 and 31A the broadway tolworth t/n SGL523161. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 934 brighton road purley t/n SY226847. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 320-322 high street orpinton t/n SGL549712 and K211753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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: 36 and 36A high street west wickham t/n SGL560446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 1980Delivered on: 23 June 1980
Satisfied on: 10 December 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bournebank LTD to the chargee on any account whatsoever.
Particulars: 140, brighton rd, coulsdon, croydon title no sy 108274.
Fully Satisfied
20 January 2006Delivered on: 8 February 2006
Satisfied on: 17 January 2009
Persons entitled: The Trustees of the Penelope Satchwell Smith Accumulation & Maintenance Trust Being Johnsatchwell Smith Penelope Satchwell Smith and Philip Spencer Cooper

Classification: Debenture
Secured details: All monies due or to become due from paam investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 140 brighton road coulsdon t/n SY108274, 166 and 166A addington road selson south croydon t/n SGL551317, 320 and 322 high street orpington kent t/n SGL549712, for details of further properties charged, please refer to form 395. 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
20 January 2006Delivered on: 8 February 2006
Satisfied on: 17 January 2009
Persons entitled: The Trustees of the John Satchwell-Smith Accumulation & Maintenance Trust Being John Satchwellsmith Penelope Satchwell Smith and Philip Spencer Cooper

Classification: Debenture
Secured details: All monies due or to become due from paam investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 140 brighton road coulsdon t/n SY108274, 166 and 166A addington road selson south croydon t/n SGL551317, 320 and 322 high street orpington kent t/n SGL549712, for details of further properties charged, please refer to form 395,. 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
24 June 1964Delivered on: 30 June 1964
Satisfied on: 10 December 2005
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whatsoever by raiuecure reginal and satileual smith.
Particulars: 322 high st, orpington kent title no: k 211753.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 March 2020 (28 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 March 2019 (28 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 March 2018 (16 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (27 pages)
20 July 2017Full accounts made up to 31 March 2017 (27 pages)
6 January 2017Confirmation statement made on 6 January 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
23 November 2016Registration of charge 004714360022, created on 21 November 2016 (9 pages)
23 November 2016Registration of charge 004714360022, created on 21 November 2016 (9 pages)
4 July 2016Full accounts made up to 31 March 2016 (26 pages)
4 July 2016Full accounts made up to 31 March 2016 (26 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,100
(9 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,100
(9 pages)
18 August 2015Registration of charge 004714360021, created on 13 August 2015 (9 pages)
18 August 2015Registration of charge 004714360021, created on 13 August 2015 (9 pages)
6 July 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
6 July 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 5,100
(9 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 5,100
(9 pages)
11 August 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
11 August 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,100
(9 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,100
(9 pages)
4 September 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
4 September 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
11 May 2013Registration of charge 004714360020 (9 pages)
11 May 2013Registration of charge 004714360020 (9 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
3 December 2012Director's details changed for Rajan Virendrabhai Patel on 1 November 2012 (3 pages)
3 December 2012Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages)
3 December 2012Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages)
3 December 2012Director's details changed for Rajan Virendrabhai Patel on 1 November 2012 (3 pages)
3 December 2012Director's details changed for Rajan Virendrabhai Patel on 1 November 2012 (3 pages)
26 June 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
26 June 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
29 November 2011Secretary's details changed for Rajan Virendrabhai Patel on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
29 November 2011Secretary's details changed for Rajan Virendrabhai Patel on 29 November 2011 (2 pages)
28 June 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
28 June 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
26 November 2010Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page)
22 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
22 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
16 December 2009Director's details changed for Kiren Virendrabhai Patel on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Bhavini Udhyam Amin on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Rajan Virendrabhai Patel on 28 November 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Virendra Chhotabhai Patel on 28 November 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Dipesh Virendrabhai Patel on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Bhavini Udhyam Amin on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Dipesh Virendrabhai Patel on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Virendra Chhotabhai Patel on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Rajan Virendrabhai Patel on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Kiren Virendrabhai Patel on 28 November 2009 (2 pages)
1 September 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
1 September 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
18 August 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
18 August 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
21 December 2007Return made up to 28/11/07; full list of members (4 pages)
21 December 2007Return made up to 28/11/07; full list of members (4 pages)
19 November 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
19 November 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
28 December 2006Return made up to 28/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 December 2006Return made up to 28/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 78A high st sevenoaks kent TN13 1JR (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 78A high st sevenoaks kent TN13 1JR (1 page)
8 February 2006Particulars of mortgage/charge (8 pages)
8 February 2006Particulars of mortgage/charge (8 pages)
8 February 2006Particulars of mortgage/charge (8 pages)
8 February 2006Particulars of mortgage/charge (8 pages)
1 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Auditor's resignation (1 page)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Auditor's resignation (1 page)
1 February 2006Auditor's resignation (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Auditor's resignation (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Memorandum and Articles of Association (5 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Memorandum and Articles of Association (5 pages)
1 February 2006Director resigned (1 page)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
12 December 2005Return made up to 28/11/05; full list of members (7 pages)
12 December 2005Full accounts made up to 31 March 2005 (16 pages)
12 December 2005Return made up to 28/11/05; full list of members (7 pages)
12 December 2005Full accounts made up to 31 March 2005 (16 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (2 pages)
17 November 2005Director resigned (2 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
11 December 2003Return made up to 28/11/03; full list of members (8 pages)
11 December 2003Return made up to 28/11/03; full list of members (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (15 pages)
28 January 2003Full accounts made up to 31 March 2002 (15 pages)
3 December 2002Return made up to 28/11/02; full list of members (7 pages)
3 December 2002Return made up to 28/11/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 December 2001Return made up to 28/11/01; full list of members (7 pages)
7 December 2001Return made up to 28/11/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Return made up to 28/11/00; full list of members (7 pages)
3 January 2001Return made up to 28/11/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (18 pages)
21 January 2000Full accounts made up to 31 March 1999 (18 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (18 pages)
12 January 1998Full accounts made up to 31 March 1997 (18 pages)
23 December 1997Return made up to 28/11/97; full list of members (7 pages)
23 December 1997Return made up to 28/11/97; full list of members (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (17 pages)
20 January 1997Full accounts made up to 31 March 1996 (17 pages)
19 December 1996Return made up to 28/11/96; full list of members (8 pages)
19 December 1996Return made up to 28/11/96; full list of members (8 pages)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
8 December 1995Return made up to 28/11/95; no change of members (6 pages)
8 December 1995Return made up to 28/11/95; no change of members (6 pages)
29 January 1995Full accounts made up to 31 March 1994 (18 pages)
29 January 1995Full accounts made up to 31 March 1994 (18 pages)
2 February 1994Full accounts made up to 31 March 1993 (16 pages)
2 February 1994Full accounts made up to 31 March 1993 (16 pages)
24 January 1993Full accounts made up to 31 March 1992 (14 pages)
24 January 1993Full accounts made up to 31 March 1992 (14 pages)
20 February 1992Full accounts made up to 31 March 1991 (12 pages)
20 February 1992Full accounts made up to 31 March 1991 (12 pages)
13 February 1991Full accounts made up to 31 March 1990 (12 pages)
13 February 1991Full accounts made up to 31 March 1990 (12 pages)
7 August 1985Annual return made up to 28/04/83 (3 pages)
7 August 1985Annual return made up to 28/04/83 (4 pages)
7 August 1985Annual return made up to 28/04/83 (3 pages)
7 August 1985Annual return made up to 07/08/85 (3 pages)
7 August 1985Annual return made up to 07/08/85 (3 pages)
25 May 1984Annual return made up to 21/08/82 (3 pages)
25 May 1984Annual return made up to 21/08/82 (3 pages)
24 May 1984Accounts made up to 31 March 1982 (2 pages)
24 May 1984Accounts made up to 31 March 1982 (2 pages)
31 March 1983Accounts made up to 30 October 1985 (12 pages)
31 March 1983Accounts made up to 30 October 1985 (12 pages)
13 November 1982Annual return made up to 16/08/81 (4 pages)
13 November 1982Annual return made up to 16/08/81 (4 pages)
12 November 1982Accounts made up to 31 March 1981 (3 pages)
12 November 1982Accounts made up to 31 March 1981 (3 pages)
11 November 1982Accounts made up to 31 March 1980 (3 pages)
11 November 1982Accounts made up to 31 March 1980 (3 pages)
10 November 1982Annual return made up to 12/08/80 (4 pages)
10 November 1982Annual return made up to 12/08/80 (4 pages)
9 November 1982Accounts made up to 31 March 1979 (4 pages)
9 November 1982Accounts made up to 31 March 1979 (4 pages)
30 July 1949Incorporation (16 pages)
30 July 1949Incorporation (16 pages)