Company NameWedge London Limited
Company StatusDissolved
Company Number00480365
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(49 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 06 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameJames William Spenceley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWillows 34 Primrose Hill
Little Granston
Sandy
Bedfordshire
SG19 3DD
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr James Richard Wedge
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(45 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Simon Charles Tipple
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(47 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Briars
90 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RG
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(50 years after company formation)
Appointment Duration11 years, 4 months (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Director NameLady Laura Elizabeth Wellesley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(64 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Contact

Websitewedge-roofing-centres.com

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£230,364
Net Worth£1,264,709
Cash£1,882
Current Liabilities£3,527,929

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 May 1983Delivered on: 18 May 1983
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
5 April 2004Delivered on: 7 April 2004
Satisfied on: 21 October 2005
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: Land on the north west side of salamms way, rainham.
Fully Satisfied
7 February 2001Delivered on: 10 February 2001
Satisfied on: 29 October 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: F/H property k/a 47 trent gardens southgate london N14 4QB.
Fully Satisfied
6 February 2001Delivered on: 8 February 2001
Satisfied on: 30 November 2001
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: The f/h property k/a land at kingsway ware hertfordshire.
Fully Satisfied
30 October 2000Delivered on: 2 November 2000
Satisfied on: 29 October 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: F/H property k/a 91 mucklow hill halesowen.
Fully Satisfied
22 August 2000Delivered on: 30 August 2000
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
20 July 1999Delivered on: 21 July 1999
Satisfied on: 22 January 2005
Persons entitled: Terence Ernest Wedge

Classification: Legal charge
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 at the junction of spring lane and monks pond street northampton t/n NN206626.
Fully Satisfied
6 June 1997Delivered on: 12 June 1997
Satisfied on: 22 January 2005
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: Greville house gratton road cheltenham gloucestershire t/no;-gr 179476.
Fully Satisfied
10 July 1996Delivered on: 30 July 1996
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re wedge group PLC business premium account number 00942146. see the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 14 June 1995
Satisfied on: 29 October 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: 65A white hart lane, tottenham, l/b of haringey t/no. NGL142592.
Fully Satisfied
11 July 1994Delivered on: 15 July 1994
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: 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
3 January 1992Delivered on: 22 January 1992
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: See form 395 ref M630C. 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
20 July 1990Delivered on: 9 August 1990
Satisfied on: 22 January 2005
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: Part of argossy works, barking l/b of barking & dagenham part t/n egl 175779.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 18 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 jennings bury court hertford heath hertfordshire.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 1 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 jennings bury court hertford heath hertfordshire.
Fully Satisfied
7 April 1987Delivered on: 8 April 1987
Satisfied on: 22 January 2005
Persons entitled:
I. Meathrel
T. E. Wedge
Great Marlborough Street Pensions Trustees LTD.

Classification: Legal charge
Secured details: £25,000 & all other monies due or to become due from the company to the chargees.
Particulars: 50, roselands, hoddesdon, herts. T/no. Hd 34649.
Fully Satisfied
19 February 1987Delivered on: 9 March 1987
Satisfied on: 22 January 2005
Persons entitled: National Westminster 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: 2 buller road kensal green london borough of brent. Title no mx 118262. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1987Delivered on: 9 March 1987
Satisfied on: 22 January 2005
Persons entitled: National Westminster 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: Land and buildings on the north side of buller road willesden london borough of brent. Title no. Ngl 3204441 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1986Delivered on: 5 November 1986
Satisfied on: 22 January 2005
Persons entitled: Marley Vehicle Leasing Limited

Classification: Agreement
Secured details: £9,100 due from the company to the chargee.
Particulars: Motor vehicle - ford escort cabriollet XR3I C310 ghe.
Fully Satisfied
30 June 1986Delivered on: 5 July 1986
Satisfied on: 22 January 2005
Persons entitled: Marley Vehicle Leasing Limited

Classification: Agreement
Secured details: £22,000.45 due from the company to the chargee.
Particulars: Motor vehicles:- peugot 205 c 275 jnk peugot. 205 c 289 jmj peugot 205 c 290 jmj vauxhall carlton C149 fme.
Fully Satisfied
20 March 1986Delivered on: 20 March 1986
Satisfied on: 22 January 2005
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: F/H 632, holloway road, london. N19.
Fully Satisfied
31 January 1986Delivered on: 19 February 1986
Satisfied on: 22 January 2005
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: 753, greens lane, london borough of enfield. T/n mx 477706.
Fully Satisfied
4 March 1985Delivered on: 25 March 1985
Satisfied on: 22 January 2005
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: The tizer factory, pretoria road, london borough of enfield. T/no. P123134.
Fully Satisfied
4 March 1985Delivered on: 25 March 1985
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or herd construction limited 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 October 1984Delivered on: 23 October 1984
Satisfied on: 15 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: F/H land on the eastside of larkshall road, chingford, l/b of waltham forest, title no. Egl 101037.
Fully Satisfied

Filing History

19 August 2022Bona Vacantia disclaimer (1 page)
6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 April 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a secretary on 10 February 2019 (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Laura Elizabeth Wellesley as a director on 31 December 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 1 March 2017 (2 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 1 March 2017 (2 pages)
22 March 2017Director's details changed for Lady Laura Elizabeth Wellesley on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Mr James Richard Wedge on 1 March 2017 (1 page)
22 March 2017Director's details changed for Mr James Richard Wedge on 1 March 2017 (2 pages)
22 March 2017Director's details changed for Mr James Richard Wedge on 1 March 2017 (2 pages)
22 March 2017Director's details changed for Lady Laura Elizabeth Wellesley on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Mr James Richard Wedge on 1 March 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
5 June 2014Appointment of Lady Laura Elizabeth Wellesley as a director (2 pages)
5 June 2014Appointment of Lady Laura Elizabeth Wellesley as a director (2 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(5 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
10 May 2013Company name changed wedge group PUBLIC LIMITED COMPANY(the) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed wedge group PUBLIC LIMITED COMPANY(the) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 February 2013Re-registration of Memorandum and Articles (19 pages)
14 February 2013Re-registration from a public company to a private limited company (2 pages)
14 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2013Re-registration from a public company to a private limited company (2 pages)
14 February 2013Re-registration of Memorandum and Articles (19 pages)
14 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
14 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 August 2011Termination of appointment of Timothy Walker as a director (1 page)
17 August 2011Termination of appointment of Timothy Walker as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Termination of appointment of Terence Wedge as a director (1 page)
6 January 2011Termination of appointment of Terence Wedge as a director (1 page)
6 January 2011Termination of appointment of Terence Wedge as a director (1 page)
6 January 2011Termination of appointment of Terence Wedge as a director (1 page)
2 July 2010Amended full accounts made up to 31 December 2009 (17 pages)
2 July 2010Amended full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Timothy Walker on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Timothy Walker on 29 December 2009 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (16 pages)
25 September 2009Full accounts made up to 31 December 2008 (16 pages)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Full accounts made up to 31 December 2007 (16 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Return made up to 29/12/04; full list of members (9 pages)
29 January 2005Return made up to 29/12/04; full list of members (9 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 29/12/03; full list of members (9 pages)
26 January 2004Return made up to 29/12/03; full list of members (9 pages)
27 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
27 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 March 2000 (33 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Full group accounts made up to 31 March 2000 (33 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
2 November 1999Full group accounts made up to 31 March 1999 (27 pages)
2 November 1999Full group accounts made up to 31 March 1999 (27 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
23 February 1999Return made up to 29/12/98; full list of members (9 pages)
23 February 1999Return made up to 29/12/98; full list of members (9 pages)
2 November 1998Full group accounts made up to 31 March 1998 (30 pages)
2 November 1998Full group accounts made up to 31 March 1998 (30 pages)
11 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1997Amended full group accounts made up to 31 March 1997 (29 pages)
24 November 1997Amended full group accounts made up to 31 March 1997 (29 pages)
3 November 1997Full group accounts made up to 31 March 1997 (27 pages)
3 November 1997Full group accounts made up to 31 March 1997 (27 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
14 January 1997Return made up to 29/12/96; no change of members (7 pages)
14 January 1997Return made up to 29/12/96; no change of members (7 pages)
29 October 1996Full group accounts made up to 31 March 1996 (18 pages)
29 October 1996Full group accounts made up to 31 March 1996 (18 pages)
30 July 1996Particulars of mortgage/charge (4 pages)
30 July 1996Particulars of mortgage/charge (4 pages)
2 June 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Full group accounts made up to 31 March 1995 (18 pages)
20 October 1995Full group accounts made up to 31 March 1995 (18 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
12 August 1987Full group accounts made up to 31 March 1986 (22 pages)
12 August 1987Full group accounts made up to 31 March 1986 (22 pages)
9 March 1987Particulars of mortgage/charge (3 pages)
9 March 1987Particulars of mortgage/charge (3 pages)
9 March 1987Particulars of mortgage/charge (3 pages)
9 March 1987Particulars of mortgage/charge (3 pages)
1 December 1986Group of companies' accounts made up to 31 March 1985 (20 pages)
1 December 1986Group of companies' accounts made up to 31 March 1985 (20 pages)
10 November 1986Company type changed from pri to PLC (1 page)
10 November 1986Company type changed from pri to PLC (1 page)
5 November 1986Particulars of mortgage/charge (3 pages)
5 November 1986Particulars of mortgage/charge (3 pages)
28 October 1986Memorandum and Articles of Association (11 pages)
28 October 1986Memorandum and Articles of Association (11 pages)
19 June 1986Group of companies' accounts made up to 31 March 1984 (19 pages)
19 June 1986Group of companies' accounts made up to 31 March 1984 (19 pages)
17 October 1985Accounts made up to 31 March 1983 (17 pages)
17 October 1985Accounts made up to 31 March 1983 (17 pages)
5 April 1984Accounts made up to 31 March 1981 (14 pages)
5 April 1984Accounts made up to 31 March 1981 (14 pages)
6 March 1984Annual return made up to 31/12/82 (6 pages)
6 March 1984Annual return made up to 31/12/82 (6 pages)
31 March 1950Incorporation (16 pages)
31 March 1950Incorporation (16 pages)