Company NameBKS Assets Limited
DirectorTony O'Sullivan
Company StatusActive
Company Number00545556
CategoryPrivate Limited Company
Incorporation Date8 March 1955(69 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Tony O'Sullivan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(55 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMr David Skittrall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 4 months after company formation)
Appointment Duration16 years (resigned 09 July 2007)
RoleEngineer
Correspondence AddressTrafalgar Cottage
Georgette Place
Greenwich
London
SE10 8QA
Secretary NameMalcolm Skittrall
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 1996)
RoleCompany Director
Correspondence Address41 Brickwall Court
Foundry Lane Earls Colne
Colchester
CO6 2SB
Director NameMalcolm Skittrall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(40 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 August 2008)
RoleEngineer
Correspondence Address41 Brickwall Court
Foundry Lane Earls Colne
Colchester
CO6 2SB
Secretary NameFrances Susan Skittrall
NationalityBritish
StatusResigned
Appointed15 August 1996(41 years, 5 months after company formation)
Appointment Duration12 years (resigned 15 August 2008)
RoleSecretary
Correspondence AddressTrafalgar Cottage
Georgette Place Greenwich
London
SE10 8QA
Director NameLaura O'Sullivan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(53 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EH
Secretary NameAnthony O'Sullivan
NationalityBritish
StatusResigned
Appointed15 August 2008(53 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 August 2010)
RoleSecretary
Correspondence AddressFairfield House Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EH
Secretary NameLaura O'Sullivan
NationalityBritish
StatusResigned
Appointed16 August 2010(55 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EH

Contact

Websitemessiahgroup.com

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Messiah Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,260,674
Cash£8,667
Current Liabilities£248,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

21 September 1995Delivered on: 29 September 1995
Satisfied on: 22 August 2008
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: 27 oliver close, west thurrock essex t/no: EX374524.
Fully Satisfied
21 July 1995Delivered on: 28 July 1995
Satisfied on: 22 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 1992Delivered on: 24 October 1992
Satisfied on: 22 August 2008
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15660.00 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395.
Fully Satisfied
9 April 1992Delivered on: 15 April 1992
Satisfied on: 24 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 October 1991Delivered on: 29 October 1991
Satisfied on: 22 August 2008
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16182-20 due from the company to the chargee under the terms of the charge.
Particulars: All the right title & interest in & to all sums payable (including by way of refund) under the insurance particulars whereof are set out on form 395 (see form for full details).
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 22 August 2008
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: Plot 27 oliver close riverside estate west thurrock, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1977Delivered on: 22 December 1977
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to north west side of river road barking essex t/no egl 23063. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1977Delivered on: 17 August 1977
Satisfied on: 22 August 2008
Persons entitled: Lombard North Central

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 workshop with offices & concrete yard on the north west side of river rd barking essex. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 July 1977Delivered on: 1 August 1977
Satisfied on: 22 August 2008
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 at rear of 60 victoria road, barking essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 2021Delivered on: 15 June 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 82-84 high street ignatestone CM4 9DW and as more particularly described at the land registry: 82-84 high street,. Ingatestone (CM4 9DW), title number: EX490954.
Outstanding
4 December 2019Delivered on: 4 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 27 oliver close, grays. Hm land registry title number(s) EX374524.
Outstanding
18 November 2019Delivered on: 3 December 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Particulars: 27 oliver close, grays, RM20 3EE.
Outstanding
29 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 April 2019Delivered on: 29 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 27 oliver close, grays. Hm land registry title number(s) EX374524.
Outstanding
15 August 2008Delivered on: 28 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 2008Delivered on: 27 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 oliver close west thurrock and land adjoining 27 oliver close west thurrock essex; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
10 February 2020Notification of Tony O'sullivan as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Cessation of Messiah Corporation Limited as a person with significant control on 9 February 2020 (1 page)
4 December 2019Registration of charge 005455560015, created on 4 December 2019 (6 pages)
3 December 2019Registration of charge 005455560014, created on 18 November 2019 (5 pages)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
4 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
4 July 2019Registered office address changed from 27 Oliver Close Grays Essex RM20 3EE to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 4 July 2019 (1 page)
8 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 May 2019Registration of charge 005455560013, created on 29 April 2019 (23 pages)
29 April 2019Registration of charge 005455560012, created on 29 April 2019 (6 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 December 2017Amended total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(3 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(3 pages)
10 February 2015Director's details changed for Mr Tony O'sullivan on 5 February 2015 (2 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(3 pages)
10 February 2015Director's details changed for Mr Tony O'sullivan on 5 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Tony O'sullivan on 5 February 2015 (2 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(3 pages)
9 February 2015Director's details changed for Anthony O'sullivan on 7 February 2015 (2 pages)
9 February 2015Director's details changed for Anthony O'sullivan on 7 February 2015 (2 pages)
9 February 2015Director's details changed for Anthony O'sullivan on 7 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,000
(3 pages)
6 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,000
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Laura O'sullivan as a secretary (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Laura O'sullivan as a secretary (1 page)
18 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of Anthony O'sullivan as a secretary (2 pages)
25 November 2010Appointment of Anthony O'sullivan as a director (3 pages)
25 November 2010Termination of appointment of Laura O'sullivan as a director (2 pages)
25 November 2010Appointment of Anthony O'sullivan as a director (3 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 November 2010Termination of appointment of Laura O'sullivan as a director (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 November 2010Appointment of Laura O'sullivan as a secretary (3 pages)
25 November 2010Appointment of Laura O'sullivan as a secretary (3 pages)
25 November 2010Termination of appointment of Anthony O'sullivan as a secretary (2 pages)
17 November 2010Company name changed skittrall crane & plant hire LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed skittrall crane & plant hire LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
17 November 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
25 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
25 August 2010Change of name notice (2 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Laura O'sullivan on 23 May 2010 (2 pages)
10 August 2010Director's details changed for Laura O'sullivan on 23 May 2010 (2 pages)
14 January 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
14 January 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
26 November 2009Strike off action discontinued (1 page)
26 November 2009Strike off action discontinued (1 page)
17 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2009Return made up to 23/05/09; full list of members (4 pages)
29 September 2009Return made up to 23/05/09; full list of members (4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Memorandum and Articles of Association (14 pages)
30 January 2009Memorandum and Articles of Association (14 pages)
1 September 2008Appointment terminated director malcolm skittrall (1 page)
1 September 2008Appointment terminated director malcolm skittrall (1 page)
1 September 2008Appointment terminate, director malcolm skittrall logged form (1 page)
1 September 2008Appointment terminate, director malcolm skittrall logged form (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 August 2008Resolutions
  • RES13 ‐ Create debenture execute as deed 15/08/2008
(1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 August 2008Secretary appointed anthony o'sullivan (2 pages)
26 August 2008Director appointed laura o'sullivan (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 August 2008Resolutions
  • RES13 ‐ Legal charge executed as deed 15/08/2008
(1 page)
26 August 2008Declaration of assistance for shares acquisition (9 pages)
26 August 2008Appointment terminated secretary frances skittrall (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
26 August 2008Resolutions
  • RES13 ‐ Legal charge executed as deed 15/08/2008
(1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 August 2008Appointment terminated secretary frances skittrall (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2008Resolutions
  • RES13 ‐ Create guarantee execute as deed 15/08/2008
(1 page)
26 August 2008Resolutions
  • RES13 ‐ Create debenture execute as deed 15/08/2008
(1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2008Resolutions
  • RES13 ‐ Create guarantee execute as deed 15/08/2008
(1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(12 pages)
26 August 2008Resolutions
  • RES13 ‐ Legal charge execte as deed 15/08/2008
(1 page)
26 August 2008Declaration of assistance for shares acquisition (9 pages)
26 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
26 August 2008Director appointed laura o'sullivan (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2008Resolutions
  • RES13 ‐ Legal charge execte as deed 15/08/2008
(1 page)
26 August 2008Secretary appointed anthony o'sullivan (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(12 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Appointment terminated director david skittrall (1 page)
22 May 2008Appointment terminated director david skittrall (1 page)
18 September 2007Return made up to 23/05/07; full list of members (3 pages)
18 September 2007Return made up to 23/05/07; full list of members (3 pages)
6 August 2007Ad 31/05/06--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
6 August 2007Nc inc already adjusted 31/05/06 (2 pages)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Ad 31/05/06--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Nc inc already adjusted 31/05/06 (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2005Return made up to 23/05/05; full list of members (8 pages)
13 June 2005Return made up to 23/05/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2004Return made up to 07/06/04; full list of members (8 pages)
24 June 2004Return made up to 07/06/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 July 2003Return made up to 26/06/03; full list of members (8 pages)
9 July 2003Return made up to 26/06/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
4 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (7 pages)
9 July 2001Return made up to 26/06/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 July 2000Return made up to 08/07/00; full list of members (7 pages)
28 July 2000Return made up to 08/07/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 September 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
1 September 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 August 1997Return made up to 08/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1997Return made up to 08/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
31 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 27 oliver close grays essex RM16 1EE (1 page)
10 December 1996Registered office changed on 10/12/96 from: 27 oliver close grays essex RM16 1EE (1 page)
3 August 1996Return made up to 08/07/96; full list of members (6 pages)
3 August 1996Return made up to 08/07/96; full list of members (6 pages)
15 April 1996Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
15 April 1996Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 March 1996Nc inc already adjusted 16/02/96 (1 page)
5 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1996Nc inc already adjusted 16/02/96 (1 page)
5 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1975Annual return made up to 13/10/75 (4 pages)
13 October 1975Annual return made up to 13/10/75 (4 pages)
10 October 1975Accounts made up to 31 March 1975 (6 pages)
10 October 1975Accounts made up to 31 March 1975 (6 pages)
20 September 1974Accounts made up to 31 March 1974 (4 pages)
20 September 1974Annual return made up to 11/09/74 (4 pages)
20 September 1974Accounts made up to 31 March 1974 (4 pages)
20 September 1974Annual return made up to 11/09/74 (4 pages)
12 March 1974Accounts made up to 31 March 1974 (3 pages)
12 March 1974Annual return made up to 19/09/73 (4 pages)
12 March 1974Annual return made up to 19/09/73 (4 pages)
12 March 1974Accounts made up to 31 March 1974 (3 pages)
8 March 1955Incorporation (17 pages)
8 March 1955Incorporation (17 pages)