Company NameConingsby Trading Limited
Company StatusActive
Company Number00483832
CategoryPrivate Limited Company
Incorporation Date27 June 1950(73 years, 10 months ago)
Previous NameStainless Equipment Company(Metal Finishers)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher William Childs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-13 Parliament Square
Hertford
SG14 1EX
Director NameMrs Jill Elizabeth Childs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-13 Parliament Square
Hertford
SG14 1EX
Secretary NameMr Arthur James Vickers
NationalityEnglish
StatusCurrent
Appointed14 November 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-13 Parliament Square
Hertford
SG14 1EX
Director NameMr Thomas Christopher Childs
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(63 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9-13 Parliament Square
Hertford
SG14 1EX
Director NameMark Finburgh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(45 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 November 1995)
RoleSolicitor
Correspondence Address27 Soho Square
London
W1V 6AX
Director NameMr Simon Oliver Childs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(54 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 October 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Providence Place Railway Street
Hertford
SG14 1EH
Director NameMr Michael Blankfield
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(58 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleManager
Correspondence Address56 Westpole Avenue
Barnet
Hertfordshire
EN4 0AY

Contact

Websitekingsby.co

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.3k at £1Coningsby Holdings (Hertfordshire) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,865,538
Cash£931,043
Current Liabilities£58,591

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

15 April 1985Delivered on: 19 April 1985
Satisfied on: 3 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 13.5.68.
Particulars: A specific charge over the benefit of all book debts. (See doc M61 for details).
Fully Satisfied
22 January 1985Delivered on: 12 February 1985
Satisfied on: 3 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to the charge supplemental to the legal mortgage d/d 11/1/79 an any account whatsoever.
Particulars: L/H - property at junction of suez road & mollison ave, enfield, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1984Delivered on: 24 May 1984
Satisfied on: 3 July 1993
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £141,982.
Particulars: Various machinery see doc M58.
Fully Satisfied
11 January 1979Delivered on: 19 January 1979
Satisfied on: 3 July 1993
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: F/Hold property at the junction of suez road and mollison avenue, enfield, middx held under two leases dated 11 jan. 1979. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1976Delivered on: 22 March 1976
Satisfied on: 3 July 1993
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: Alma works, alma road and land on the north side of alma road ponders end.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1968Delivered on: 27 May 1968
Satisfied on: 3 July 1993
Persons entitled: Westminister Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: L/H land & industrial premises at honeybone rd, adjoining huntington rd. Chalters cambs.
Fully Satisfied
13 May 1968Delivered on: 27 May 1968
Satisfied on: 3 July 1993
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land, industrial premises at honesome rd. Adjoining huntingdon rd, chatteris. Cambs & at arden rd, enfield /see doc 35 fixtures details).
Fully Satisfied
5 December 2006Delivered on: 11 December 2006
Satisfied on: 26 February 2010
Persons entitled: Mr Christopher William Childs Adn Mrs Je Childs

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 1, 1A & 1B oakwood parade bramley road southgate london.
Fully Satisfied
2 June 2005Delivered on: 7 June 2005
Satisfied on: 26 February 2010
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 222-226 alma road ponders end enfield middx t/n NGL94818.
Fully Satisfied
11 October 2001Delivered on: 22 October 2001
Satisfied on: 26 February 2010
Persons entitled: Harry Walter Childs

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Unit 4, 30 aden road enfield t/nos: NGL44600 and MX406558.
Fully Satisfied
11 October 2001Delivered on: 22 October 2001
Satisfied on: 26 February 2010
Persons entitled: Harry Walter Childs

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: 1, 1A and 1B oakwood parade bramley road southgate london t/no: NGL316987.
Fully Satisfied
2 June 1995Delivered on: 14 June 1995
Satisfied on: 26 February 2010
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: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
10 September 1992Delivered on: 18 September 1992
Satisfied on: 26 February 2010
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: All that piece of land being 1.527 acres or thereabouts in the area at the junction of millison avenue and duck lees lane forming part of the councils brimsdown industrial estate enfield.
Fully Satisfied
8 March 1991Delivered on: 26 March 1991
Satisfied on: 26 February 2010
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: Land lying to the north of hammer pond road lower beeding west sussex sx 39468.
Fully Satisfied
12 October 1990Delivered on: 19 October 1990
Satisfied on: 26 February 2010
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: Alma works, alma road, ponders end, london borough of enfield t/n ngl 94818.
Fully Satisfied
3 September 1965Delivered on: 14 September 1965
Satisfied on: 3 July 1993
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: London W.side of aden rd, ponders end, enfield, middlesex t/ns: MX31753 & MX331514.
Fully Satisfied
6 September 1989Delivered on: 13 September 1989
Satisfied on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or protection masking 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
15 August 1988Delivered on: 30 August 1988
Satisfied on: 26 February 2010
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: Factory and offices at chatteris cambridge, cambs.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdow estate, enfield. L/b of enfield. T/n mx 44600.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate, enfield. L/b of enfield. T/n mx 405052.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate enfield. L/b of enfield t/n mx 31753.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate, l/b of enfield t/n mx 348529.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate, l/b of enfield t/n mx 339160.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate. L/b of enfield t/n mx 331514.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate, l/b of enfield t/N. Mx 406558.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 26 February 2010
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: Land on west side of aden road, brimsdown estate, enfield l/b of enfield. T/n ngl 106889.
Fully Satisfied
26 June 1964Delivered on: 16 July 1964
Satisfied on: 3 July 1993
Persons entitled: Westminister Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land on W. side of aden rd, ponders end middx.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 November 2019Director's details changed for Mt Thomas Christopher Childs on 1 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Christopher William Childs on 1 November 2019 (2 pages)
14 November 2019Change of details for Coningsby Holdings (Hertfordshire) :Ltd as a person with significant control on 1 November 2019 (2 pages)
14 November 2019Director's details changed for Mrs Jill Elizabeth Childs on 1 November 2019 (2 pages)
14 November 2019Secretary's details changed for Mr Arthur James Vickers on 1 November 2019 (1 page)
14 November 2019Register inspection address has been changed from 1 Providence Place Railway Street Hertford SG14 1EH England to 9-13 Parliament Square Hertford SG14 1EX (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 October 2018Termination of appointment of Simon Oliver Childs as a director on 8 October 2018 (1 page)
20 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 November 2015Director's details changed for Jill Elizabeth Childs on 21 January 2015 (2 pages)
17 November 2015Director's details changed for Mr Simon Oliver Childs on 21 January 2015 (2 pages)
17 November 2015Director's details changed for Christopher William Childs on 21 January 2015 (2 pages)
17 November 2015Secretary's details changed for Arthur James Vickers on 21 January 2015 (1 page)
17 November 2015Director's details changed for Mr Simon Oliver Childs on 21 January 2015 (2 pages)
17 November 2015Director's details changed for Christopher William Childs on 21 January 2015 (2 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7,250
(8 pages)
17 November 2015Secretary's details changed for Arthur James Vickers on 21 January 2015 (1 page)
17 November 2015Director's details changed for Jill Elizabeth Childs on 21 January 2015 (2 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7,250
(8 pages)
17 November 2015Director's details changed for Mr Thomas Christopher Childs on 21 January 2015 (2 pages)
17 November 2015Director's details changed for Mr Thomas Christopher Childs on 21 January 2015 (2 pages)
4 September 2015Register(s) moved to registered inspection location 1 Providence Place Railway Street Hertford SG14 1EH (1 page)
4 September 2015Register(s) moved to registered inspection location 1 Providence Place Railway Street Hertford SG14 1EH (1 page)
23 January 2015Register inspection address has been changed from Suite 5 Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to 1 Providence Place Railway Street Hertford SG14 1EH (1 page)
23 January 2015Register inspection address has been changed from Suite 5 Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to 1 Providence Place Railway Street Hertford SG14 1EH (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
18 December 2014Resolutions
  • RES13 ‐ Transfer of shares 31/10/2014
(1 page)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7,250
(7 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7,250
(7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 7,250
(8 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 7,250
(8 pages)
22 November 2013Register(s) moved to registered office address (1 page)
22 November 2013Secretary's details changed for Arthur James Vickers on 22 November 2013 (2 pages)
22 November 2013Secretary's details changed for Arthur James Vickers on 22 November 2013 (2 pages)
22 November 2013Register(s) moved to registered office address (1 page)
20 November 2013Director's details changed for Mr Thomas Christopher Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Simon Oliver Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Christopher William Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Jill Elizabeth Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Christopher William Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Thomas Christopher Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Simon Oliver Childs on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Jill Elizabeth Childs on 20 November 2013 (2 pages)
18 July 2013Appointment of Mr Thomas Christopher Childs as a director (2 pages)
18 July 2013Appointment of Mr Thomas Christopher Childs as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
24 October 2012Director's details changed for Jill Elizabeth Childs on 24 October 2012 (2 pages)
24 October 2012Register inspection address has been changed from 9 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page)
24 October 2012Director's details changed for Jill Elizabeth Childs on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Christopher William Childs on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Christopher William Childs on 24 October 2012 (2 pages)
24 October 2012Register inspection address has been changed from 9 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
25 November 2010Register inspection address has been changed from 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page)
25 November 2010Register inspection address has been changed from 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
10 November 2010Section 519 (1 page)
10 November 2010Section 519 (1 page)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
24 November 2009Director's details changed for Christopher William Childs on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Christopher William Childs on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Simon Oliver Childs on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jill Elizabeth Childs on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Simon Oliver Childs on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jill Elizabeth Childs on 24 November 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
3 March 2009Accounts for a small company made up to 30 April 2008 (10 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (10 pages)
4 December 2008Return made up to 14/11/08; full list of members (4 pages)
4 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 September 2008Appointment terminated director michael blankfield (1 page)
10 September 2008Appointment terminated director michael blankfield (1 page)
30 July 2008Director appointed mr michael blankfield (1 page)
30 July 2008Director appointed mr michael blankfield (1 page)
5 June 2008Director's change of particulars / christopher childs / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / christopher childs / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / jill childs / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / jill childs / 05/06/2008 (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
21 November 2007Return made up to 14/11/07; full list of members (3 pages)
21 November 2007Return made up to 14/11/07; full list of members (3 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (10 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (10 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of debenture register (1 page)
23 May 2006Memorandum and Articles of Association (9 pages)
23 May 2006Memorandum and Articles of Association (9 pages)
11 May 2006Company name changed stainless equipment company(meta l finishers)LIMITED\certificate issued on 11/05/06 (3 pages)
11 May 2006Company name changed stainless equipment company(meta l finishers)LIMITED\certificate issued on 11/05/06 (3 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (10 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (10 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Location of debenture register (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 14/11/05; full list of members (3 pages)
29 November 2005Location of register of members (1 page)
29 November 2005Return made up to 14/11/05; full list of members (3 pages)
29 November 2005Location of register of members (1 page)
29 November 2005Location of debenture register (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
23 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
1 December 2003Return made up to 14/11/03; full list of members (7 pages)
1 December 2003Return made up to 14/11/03; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (12 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (12 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (10 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (10 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
20 November 2000Return made up to 14/11/00; full list of members (6 pages)
20 November 2000Return made up to 14/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (12 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (12 pages)
24 November 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
24 November 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (12 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (12 pages)
2 December 1998Return made up to 14/11/98; full list of members (6 pages)
2 December 1998Return made up to 14/11/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 30 April 1997 (12 pages)
29 May 1998Accounts for a small company made up to 30 April 1997 (12 pages)
12 November 1997Return made up to 14/11/97; no change of members (5 pages)
12 November 1997Return made up to 14/11/97; no change of members (5 pages)
1 August 1997Accounts for a small company made up to 30 April 1996 (13 pages)
1 August 1997Accounts for a small company made up to 30 April 1996 (13 pages)
30 December 1996Return made up to 14/11/96; no change of members (5 pages)
30 December 1996Return made up to 14/11/96; no change of members (5 pages)
3 September 1996Accounts for a small company made up to 30 April 1995 (14 pages)
3 September 1996Accounts for a small company made up to 30 April 1995 (14 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 30 April 1994 (15 pages)
17 August 1995Accounts for a small company made up to 30 April 1994 (15 pages)
14 June 1995Particulars of mortgage/charge (6 pages)
14 June 1995Particulars of mortgage/charge (6 pages)
3 July 1993Declaration of satisfaction of mortgage/charge (1 page)
3 July 1993Declaration of satisfaction of mortgage/charge (1 page)
13 September 1989Particulars of mortgage/charge (3 pages)
13 September 1989Particulars of mortgage/charge (3 pages)