London
SE18 6SS
Director Name | Mr David Skittrall |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 09 July 2007) |
Role | Engineer |
Correspondence Address | Trafalgar Cottage Georgette Place Greenwich London SE10 8QA |
Secretary Name | Malcolm Skittrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 41 Brickwall Court Foundry Lane Earls Colne Colchester CO6 2SB |
Director Name | Malcolm Skittrall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(40 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 August 2008) |
Role | Engineer |
Correspondence Address | 41 Brickwall Court Foundry Lane Earls Colne Colchester CO6 2SB |
Secretary Name | Frances Susan Skittrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(41 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 15 August 2008) |
Role | Secretary |
Correspondence Address | Trafalgar Cottage Georgette Place Greenwich London SE10 8QA |
Director Name | Laura O'Sullivan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(53 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Writtle Road Margaretting Ingatestone Essex CM4 0EH |
Secretary Name | Anthony O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(53 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2010) |
Role | Secretary |
Correspondence Address | Fairfield House Writtle Road Margaretting Ingatestone Essex CM4 0EH |
Secretary Name | Laura O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(55 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Writtle Road Margaretting Ingatestone Essex CM4 0EH |
Website | messiahgroup.com |
---|
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Messiah Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,260,674 |
Cash | £8,667 |
Current Liabilities | £248,207 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
21 September 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 3 December 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Particulars: 27 oliver close, grays, RM20 3EE. Outstanding |
29 April 2019 | Delivered 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 2019 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
2 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
10 February 2020 | Notification of Tony O'sullivan as a person with significant control on 10 February 2020 (2 pages) |
10 February 2020 | Cessation of Messiah Corporation Limited as a person with significant control on 9 February 2020 (1 page) |
4 December 2019 | Registration of charge 005455560015, created on 4 December 2019 (6 pages) |
3 December 2019 | Registration of charge 005455560014, created on 18 November 2019 (5 pages) |
5 July 2019 | Resolutions
|
4 July 2019 | Resolutions
|
4 July 2019 | Registered 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 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 May 2019 | Registration of charge 005455560013, created on 29 April 2019 (23 pages) |
29 April 2019 | Registration of charge 005455560012, created on 29 April 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Tony O'sullivan on 5 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Tony O'sullivan on 5 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Tony O'sullivan on 5 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Anthony O'sullivan on 7 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Anthony O'sullivan on 7 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Anthony O'sullivan on 7 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Laura O'sullivan as a secretary (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Laura O'sullivan as a secretary (1 page) |
18 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Termination of appointment of Anthony O'sullivan as a secretary (2 pages) |
25 November 2010 | Appointment of Anthony O'sullivan as a director (3 pages) |
25 November 2010 | Termination of appointment of Laura O'sullivan as a director (2 pages) |
25 November 2010 | Appointment of Anthony O'sullivan as a director (3 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Termination of appointment of Laura O'sullivan as a director (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Appointment of Laura O'sullivan as a secretary (3 pages) |
25 November 2010 | Appointment of Laura O'sullivan as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Anthony O'sullivan as a secretary (2 pages) |
17 November 2010 | Company name changed skittrall crane & plant hire LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed skittrall crane & plant hire LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Laura O'sullivan on 23 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Laura O'sullivan on 23 May 2010 (2 pages) |
14 January 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 January 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Strike off action discontinued (1 page) |
26 November 2009 | Strike off action discontinued (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Memorandum and Articles of Association (14 pages) |
30 January 2009 | Memorandum and Articles of Association (14 pages) |
1 September 2008 | Appointment terminated director malcolm skittrall (1 page) |
1 September 2008 | Appointment terminated director malcolm skittrall (1 page) |
1 September 2008 | Appointment terminate, director malcolm skittrall logged form (1 page) |
1 September 2008 | Appointment terminate, director malcolm skittrall logged form (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 August 2008 | Secretary appointed anthony o'sullivan (2 pages) |
26 August 2008 | Director appointed laura o'sullivan (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
26 August 2008 | Appointment terminated secretary frances skittrall (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 August 2008 | Appointment terminated secretary frances skittrall (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Director appointed laura o'sullivan (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Secretary appointed anthony o'sullivan (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director david skittrall (1 page) |
22 May 2008 | Appointment terminated director david skittrall (1 page) |
18 September 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 September 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 August 2007 | Ad 31/05/06--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
6 August 2007 | Nc inc already adjusted 31/05/06 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Ad 31/05/06--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Nc inc already adjusted 31/05/06 (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members
|
4 July 2002 | Return made up to 26/06/02; full list of members
|
9 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 September 1999 | Return made up to 08/07/99; full list of members
|
1 September 1999 | Return made up to 08/07/99; full list of members
|
9 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 July 1998 | Return made up to 08/07/98; no change of members
|
24 July 1998 | Return made up to 08/07/98; no change of members
|
18 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 August 1997 | Return made up to 08/07/97; no change of members
|
5 August 1997 | Return made up to 08/07/97; no change of members
|
31 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 27 oliver close grays essex RM16 1EE (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 27 oliver close grays essex RM16 1EE (1 page) |
3 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
3 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
15 April 1996 | Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
15 April 1996 | Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 March 1996 | Nc inc already adjusted 16/02/96 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Nc inc already adjusted 16/02/96 (1 page) |
5 March 1996 | Resolutions
|
16 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1983 | Resolutions
|
25 April 1983 | Resolutions
|
13 October 1975 | Annual return made up to 13/10/75 (4 pages) |
13 October 1975 | Annual return made up to 13/10/75 (4 pages) |
10 October 1975 | Accounts made up to 31 March 1975 (6 pages) |
10 October 1975 | Accounts made up to 31 March 1975 (6 pages) |
20 September 1974 | Accounts made up to 31 March 1974 (4 pages) |
20 September 1974 | Annual return made up to 11/09/74 (4 pages) |
20 September 1974 | Accounts made up to 31 March 1974 (4 pages) |
20 September 1974 | Annual return made up to 11/09/74 (4 pages) |
12 March 1974 | Accounts made up to 31 March 1974 (3 pages) |
12 March 1974 | Annual return made up to 19/09/73 (4 pages) |
12 March 1974 | Annual return made up to 19/09/73 (4 pages) |
12 March 1974 | Accounts made up to 31 March 1974 (3 pages) |
8 March 1955 | Incorporation (17 pages) |
8 March 1955 | Incorporation (17 pages) |