Company NameNorman Pendred & Company Limited
Company StatusDissolved
Company Number00495729
CategoryPrivate Limited Company
Incorporation Date23 May 1951(72 years, 10 months ago)
Dissolution Date8 September 2023 (6 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher John Pendred
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1990(39 years, 5 months after company formation)
Appointment Duration32 years, 11 months (closed 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NamePenelope Anne Veronica Pendred
NationalityBritish
StatusClosed
Appointed01 September 2001(50 years, 3 months after company formation)
Appointment Duration22 years (closed 08 September 2023)
RoleCompany Director
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameDr Julia Louise Pendred
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(63 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 08 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Stephen Leslie Hills
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 July 2001)
RoleFinancial Director
Correspondence AddressHillsway Royal West Kent Avenue
Tonbridge
Kent
TN10 4NX
Director NameMrs Nancy Pendred
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressWesterham Place
Quebec Square
Westerham
Kent
TN16 1TD
Director NameMr Norman Lewis William Pendred
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
East Guldeford
Rye
East Sussex
TN31 7PA
Secretary NameMr Stephen Leslie Hills
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressHillsway Royal West Kent Avenue
Tonbridge
Kent
TN10 4NX
Director NameJohn Christopher Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(56 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Broomsleigh Business
Park Worsley Bridge Road
Lower Sydenham
London
SE26 5BN
Director NameMr Guy Pendred
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(56 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN

Contact

Websitependred.com
Telephone020 84611155
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

800 at £1Mark Pendred
8.00%
Ordinary
5.6k at £1Mr Christopher John Pendred
56.00%
Ordinary
2.6k at £1Guy Pendred
26.00%
Ordinary
1000 at £1Sally Helen Brand
10.00%
Ordinary

Financials

Year2014
Net Worth£779,683
Cash£145,038
Current Liabilities£472,552

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

20 February 2013Delivered on: 6 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H unit B1 broomsleigh business park worsley bride road london, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
19 September 2002Delivered on: 21 September 2002
Satisfied on: 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £90,000.00 due from the company to the chargee.
Particulars: Unit A1 and unit 4 broomsleigh business park,worsley bridge rd,lower sydenham,london SE26 5BN.
Fully Satisfied
19 September 2002Delivered on: 21 September 2002
Satisfied on: 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £90,000.00 due from the company to the chargee.
Particulars: Unit B1 broomsleigh business park,worsley bridge rd,lower sydenham,london SE26 5BN.
Fully Satisfied
21 March 2001Delivered on: 22 March 2001
Satisfied on: 10 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1987Delivered on: 30 March 1987
Satisfied on: 29 January 2002
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 a mortgage debenture d/d 12/2/75 on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. (Please see form 395 for full detaill).
Fully Satisfied
12 February 1975Delivered on: 26 February 1975
Satisfied on: 29 January 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital and by way of a fixed and floating charge (see doc 53).
Fully Satisfied
1 May 1972Delivered on: 16 May 1972
Satisfied on: 29 January 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A catford hill, london SE 6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1961Delivered on: 14 July 1961
Satisfied on: 29 January 2002
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 15 & 15A gladiator street, forest hill, SE 23 title no. Ln 84632.
Fully Satisfied
30 June 1961Delivered on: 14 July 1961
Satisfied on: 29 January 2002
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Gladiator works, gladiator street, forest hill, SE23 title no. 215962.
Fully Satisfied

Filing History

8 September 2023Final Gazette dissolved following liquidation (1 page)
8 June 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
9 January 2023Liquidators' statement of receipts and payments to 11 November 2022 (15 pages)
23 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages)
11 January 2022Liquidators' statement of receipts and payments to 11 November 2021 (20 pages)
28 January 2021Liquidators' statement of receipts and payments to 11 November 2020 (18 pages)
14 January 2020Liquidators' statement of receipts and payments to 11 November 2019 (17 pages)
5 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 December 2018Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 December 2018 (2 pages)
2 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
(1 page)
2 December 2018Appointment of a voluntary liquidator (3 pages)
2 December 2018Statement of affairs (11 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
6 December 2017Director's details changed for Dr Julia Louise Pendred on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Dr Julia Louise Pendred on 6 December 2017 (2 pages)
11 October 2017Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA England to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Guy Pendred as a person with significant control on 9 October 2017 (2 pages)
11 October 2017Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA England to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Guy Pendred as a person with significant control on 9 October 2017 (2 pages)
5 October 2017Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 5 October 2017 (1 page)
18 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
14 September 2017Change of details for Mr Guy Pendred as a person with significant control on 10 September 2017 (2 pages)
14 September 2017Change of details for Mr Guy Pendred as a person with significant control on 10 September 2017 (2 pages)
14 September 2017Change of details for Mr Christopher John Pendred as a person with significant control on 10 September 2017 (2 pages)
14 September 2017Change of details for Mr Christopher John Pendred as a person with significant control on 10 September 2017 (2 pages)
13 September 2017Cessation of Guy Pendred as a person with significant control on 10 September 2017 (1 page)
13 September 2017Cessation of Guy Pendred as a person with significant control on 10 September 2017 (1 page)
13 September 2017Notification of Guy Pendred as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Guy Pendred as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
8 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
8 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
29 June 2016Termination of appointment of Guy Pendred as a director on 17 June 2016 (2 pages)
29 June 2016Termination of appointment of Guy Pendred as a director on 17 June 2016 (2 pages)
5 April 2016Satisfaction of charge 9 in full (4 pages)
5 April 2016Satisfaction of charge 9 in full (4 pages)
10 October 2015Satisfaction of charge 6 in full (5 pages)
10 October 2015Satisfaction of charge 6 in full (5 pages)
21 September 2015Director's details changed for Guy Pendred on 10 September 2015 (2 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(4 pages)
21 September 2015Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN to Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 21 September 2015 (1 page)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(4 pages)
21 September 2015Director's details changed for Guy Pendred on 10 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Christopher John Pendred on 10 September 2015 (2 pages)
21 September 2015Director's details changed for Dr Julia Louise Pendred on 10 September 2015 (2 pages)
21 September 2015Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN to Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 21 September 2015 (1 page)
21 September 2015Director's details changed for Mr Christopher John Pendred on 10 September 2015 (2 pages)
21 September 2015Director's details changed for Dr Julia Louise Pendred on 10 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 June 2015Termination of appointment of John Christopher Bull as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of John Christopher Bull as a director on 31 May 2015 (1 page)
12 May 2015Appointment of Dr Julia Louise Pendred as a director on 5 May 2015 (2 pages)
12 May 2015Appointment of Dr Julia Louise Pendred as a director on 5 May 2015 (2 pages)
12 May 2015Appointment of Dr Julia Louise Pendred as a director on 5 May 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(4 pages)
17 September 2013Director's details changed for Mr Christopher John Pendred on 9 September 2013 (2 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(4 pages)
17 September 2013Secretary's details changed for Penelope Anne Veronica Pendred on 9 September 2013 (1 page)
17 September 2013Director's details changed for Mr Christopher John Pendred on 9 September 2013 (2 pages)
17 September 2013Director's details changed for Guy Pendred on 9 September 2013 (2 pages)
17 September 2013Secretary's details changed for Penelope Anne Veronica Pendred on 9 September 2013 (1 page)
17 September 2013Director's details changed for John Christopher Bull on 9 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Christopher John Pendred on 9 September 2013 (2 pages)
17 September 2013Director's details changed for Guy Pendred on 9 September 2013 (2 pages)
17 September 2013Director's details changed for Guy Pendred on 9 September 2013 (2 pages)
17 September 2013Secretary's details changed for Penelope Anne Veronica Pendred on 9 September 2013 (1 page)
17 September 2013Director's details changed for John Christopher Bull on 9 September 2013 (2 pages)
17 September 2013Director's details changed for John Christopher Bull on 9 September 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 November 2012Registered office address changed from Unit B1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Unit B1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN on 23 November 2012 (1 page)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 September 2010Director's details changed for Mr Christopher John Pendred on 10 September 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Guy Pendred on 10 September 2010 (2 pages)
23 September 2010Director's details changed for Guy Pendred on 10 September 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for John Christopher Bull on 10 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Christopher John Pendred on 10 September 2010 (2 pages)
23 September 2010Director's details changed for John Christopher Bull on 10 September 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
31 October 2008Director's change of particulars / christopher pendred / 01/09/2008 (1 page)
31 October 2008Return made up to 10/09/08; full list of members (5 pages)
31 October 2008Director's change of particulars / guy pendred / 01/09/2008 (1 page)
31 October 2008Return made up to 10/09/08; full list of members (5 pages)
31 October 2008Director's change of particulars / christopher pendred / 01/09/2008 (1 page)
31 October 2008Director's change of particulars / guy pendred / 01/09/2008 (1 page)
31 October 2008Secretary's change of particulars / penelope pendred / 01/09/2008 (1 page)
31 October 2008Secretary's change of particulars / penelope pendred / 01/09/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 March 2008Director appointed john christopher bull (2 pages)
10 March 2008Director appointed john christopher bull (2 pages)
10 March 2008Director appointed guy pendred (2 pages)
10 March 2008Director appointed guy pendred (2 pages)
25 September 2007Return made up to 10/09/07; full list of members (3 pages)
25 September 2007Return made up to 10/09/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 September 2006Return made up to 10/09/06; full list of members (3 pages)
14 September 2006Return made up to 10/09/06; full list of members (3 pages)
22 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
15 September 2005Return made up to 10/09/05; full list of members (7 pages)
15 September 2005Return made up to 10/09/05; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(8 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(8 pages)
16 July 2003Accounts for a small company made up to 30 November 2002 (9 pages)
16 July 2003Accounts for a small company made up to 30 November 2002 (9 pages)
29 November 2002Return made up to 30/09/02; full list of members (7 pages)
29 November 2002Return made up to 30/09/02; full list of members (7 pages)
26 September 2002Auditor's resignation (3 pages)
26 September 2002Auditor's resignation (3 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Accounts for a small company made up to 30 November 2000 (8 pages)
23 November 2001Accounts for a small company made up to 30 November 2000 (8 pages)
18 September 2001Registered office changed on 18/09/01 from: UNITA1 broomsleigh business park worsley bridge road lower sydenham london SE26 5BN (1 page)
18 September 2001Registered office changed on 18/09/01 from: UNITA1 broomsleigh business park worsley bridge road lower sydenham london SE26 5BN (1 page)
18 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
18 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
16 July 2001Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
16 July 2001Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
22 March 2001Particulars of mortgage/charge (5 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
28 November 2000Return made up to 30/09/00; full list of members (7 pages)
28 November 2000Return made up to 30/09/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
21 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
21 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
18 December 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/12/97
(4 pages)
18 December 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/12/97
(4 pages)
13 July 1997Registered office changed on 13/07/97 from: 1 catford hill catford london SE6 4NU (1 page)
13 July 1997Registered office changed on 13/07/97 from: 1 catford hill catford london SE6 4NU (1 page)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
20 March 1997Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
20 March 1997Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
18 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
4 May 1994Accounts for a small company made up to 30 November 1993 (9 pages)
4 May 1994Accounts for a small company made up to 30 November 1993 (9 pages)
5 October 1993Full accounts made up to 30 November 1992 (17 pages)
5 October 1993Full accounts made up to 30 November 1992 (17 pages)
26 April 1992Full accounts made up to 31 May 1991 (18 pages)
26 April 1992Full accounts made up to 31 May 1991 (18 pages)
17 April 1991Full accounts made up to 31 May 1990 (17 pages)
17 April 1991Full accounts made up to 31 May 1990 (17 pages)
10 April 1990Full accounts made up to 31 May 1989 (17 pages)
10 April 1990Full accounts made up to 31 May 1989 (17 pages)
27 April 1989Full accounts made up to 31 May 1988 (16 pages)
27 April 1989Full accounts made up to 31 May 1988 (16 pages)
5 July 1988Full accounts made up to 31 May 1987 (15 pages)
5 July 1988Full accounts made up to 31 May 1987 (15 pages)
5 June 1987Full accounts made up to 31 May 1986 (16 pages)
5 June 1987Full accounts made up to 31 May 1986 (16 pages)
15 July 1986Full accounts made up to 31 May 1985 (16 pages)
15 July 1986Full accounts made up to 31 May 1985 (16 pages)
14 March 1985Accounts made up to 31 May 1984 (17 pages)
14 March 1985Accounts made up to 31 May 1984 (17 pages)
20 March 1983Accounts made up to 31 May 1982 (15 pages)
20 March 1983Accounts made up to 31 May 1982 (15 pages)
19 March 1983Accounts made up to 31 May 1981 (15 pages)
19 March 1983Accounts made up to 31 May 1981 (15 pages)
4 March 1980Accounts made up to 31 May 1979 (13 pages)
4 March 1980Accounts made up to 31 May 1979 (13 pages)
23 May 1951Incorporation (21 pages)
23 May 1951Incorporation (21 pages)