Purley
Surrey
CR8 3QQ
Director Name | Mr Udhyam Babubhai Amin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(56 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Blackcomb House Sandy Lane Kingswood Tadworth KT20 6ND |
Director Name | Mr Kiren Virendrabhai Patel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(56 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Secretary Name | Rajan Virendrabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(56 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | IT Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Director Name | Mrs Bhavini Udhyam Amin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2006(56 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Blackcomb House Sandy Lane Kingswood Tadworth KT20 6ND |
Director Name | Mr Dipesh Virendrabhai Patel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2006(56 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Director Name | Mr Peter Kelly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2005) |
Role | Sales Manager |
Correspondence Address | 70 Downs Court Road Purley Surrey CR8 1BQ |
Director Name | Mr John Satchwell Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 January 2006) |
Role | Stationer |
Correspondence Address | Itchingwood Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Lawrence Reginald Satchwell Smith |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 June 1999) |
Role | Stationer |
Correspondence Address | 1 Fosters Willowhayne Estate Angmering On Sea West Sussex BN16 2JA |
Secretary Name | Lawrence Reginald Satchwell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 1 Fosters Willowhayne Estate Angmering On Sea West Sussex BN16 2JA |
Secretary Name | Mr John Totts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 252 Croham Valley Road South Croydon Surrey CR2 7RD |
Director Name | Timothy James Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(45 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2005) |
Role | Marketing Director |
Correspondence Address | 47 Nortons Way Five Oak Green Tonbridge Kent TN12 6TB |
Secretary Name | Mrs Penelope Mary Satchwell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | Itchingwood Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Mrs Penelope Mary Satchwell Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | Itchingwood Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Virendra Chhotabhai Patel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(56 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Woodmansterne Road Coulsdon Surrey CR5 2DG |
Website | lorimers.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Paam Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,381,665 |
Net Worth | £10,659,672 |
Cash | £1,010,979 |
Current Liabilities | £1,651,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
20 January 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2016 | Delivered on: 23 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 69 high street godalming. Outstanding |
13 August 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1980 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1964 | Delivered 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 |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Full accounts made up to 31 March 2020 (28 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 March 2019 (28 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with no updates (3 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
23 November 2016 | Registration of charge 004714360022, created on 21 November 2016 (9 pages) |
23 November 2016 | Registration of charge 004714360022, created on 21 November 2016 (9 pages) |
4 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
4 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 August 2015 | Registration of charge 004714360021, created on 13 August 2015 (9 pages) |
18 August 2015 | Registration of charge 004714360021, created on 13 August 2015 (9 pages) |
6 July 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
6 July 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 August 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
11 August 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 September 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
4 September 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
11 May 2013 | Registration of charge 004714360020 (9 pages) |
11 May 2013 | Registration of charge 004714360020 (9 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Director's details changed for Rajan Virendrabhai Patel on 1 November 2012 (3 pages) |
3 December 2012 | Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Rajan Virendrabhai Patel on 1 November 2012 (3 pages) |
3 December 2012 | Director's details changed for Rajan Virendrabhai Patel on 1 November 2012 (3 pages) |
26 June 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
26 June 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Secretary's details changed for Rajan Virendrabhai Patel on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Secretary's details changed for Rajan Virendrabhai Patel on 29 November 2011 (2 pages) |
28 June 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
28 June 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page) |
22 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
22 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
16 December 2009 | Director's details changed for Kiren Virendrabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Bhavini Udhyam Amin on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Rajan Virendrabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Virendra Chhotabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Dipesh Virendrabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Bhavini Udhyam Amin on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Dipesh Virendrabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Virendra Chhotabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Rajan Virendrabhai Patel on 28 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Kiren Virendrabhai Patel on 28 November 2009 (2 pages) |
1 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
1 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (5 pages) |
18 August 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
18 August 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
19 November 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
19 November 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
28 December 2006 | Return made up to 28/11/06; full list of members
|
28 December 2006 | Return made up to 28/11/06; full list of members
|
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 78A high st sevenoaks kent TN13 1JR (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 78A high st sevenoaks kent TN13 1JR (1 page) |
8 February 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Particulars of mortgage/charge (8 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Memorandum and Articles of Association (5 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Memorandum and Articles of Association (5 pages) |
1 February 2006 | Director resigned (1 page) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (2 pages) |
17 November 2005 | Director resigned (2 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
11 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members
|
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Return made up to 28/11/99; full list of members
|
9 February 1999 | Return made up to 28/11/98; no change of members
|
9 February 1999 | Return made up to 28/11/98; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
23 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
23 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
19 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
19 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
8 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
8 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
20 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
20 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
13 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
13 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
7 August 1985 | Annual return made up to 28/04/83 (3 pages) |
7 August 1985 | Annual return made up to 28/04/83 (4 pages) |
7 August 1985 | Annual return made up to 28/04/83 (3 pages) |
7 August 1985 | Annual return made up to 07/08/85 (3 pages) |
7 August 1985 | Annual return made up to 07/08/85 (3 pages) |
25 May 1984 | Annual return made up to 21/08/82 (3 pages) |
25 May 1984 | Annual return made up to 21/08/82 (3 pages) |
24 May 1984 | Accounts made up to 31 March 1982 (2 pages) |
24 May 1984 | Accounts made up to 31 March 1982 (2 pages) |
31 March 1983 | Accounts made up to 30 October 1985 (12 pages) |
31 March 1983 | Accounts made up to 30 October 1985 (12 pages) |
13 November 1982 | Annual return made up to 16/08/81 (4 pages) |
13 November 1982 | Annual return made up to 16/08/81 (4 pages) |
12 November 1982 | Accounts made up to 31 March 1981 (3 pages) |
12 November 1982 | Accounts made up to 31 March 1981 (3 pages) |
11 November 1982 | Accounts made up to 31 March 1980 (3 pages) |
11 November 1982 | Accounts made up to 31 March 1980 (3 pages) |
10 November 1982 | Annual return made up to 12/08/80 (4 pages) |
10 November 1982 | Annual return made up to 12/08/80 (4 pages) |
9 November 1982 | Accounts made up to 31 March 1979 (4 pages) |
9 November 1982 | Accounts made up to 31 March 1979 (4 pages) |
30 July 1949 | Incorporation (16 pages) |
30 July 1949 | Incorporation (16 pages) |