Company NameBSTO Limited
DirectorGazmir Qemalaj
Company StatusActive
Company Number00571360
CategoryPrivate Limited Company
Incorporation Date11 September 1956(67 years, 8 months ago)
Previous NameBaker Street Trading Overseas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Gazmir Qemalaj
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(54 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Handrail House
65 Maygrove Road
London
NW6 2EH
Director NameMr Roger John Ashby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(34 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 1999)
RoleSales Director
Correspondence Address1 East Wing Home Farm Ashby Farm
Berkhamsted
Hertfordshire
AL5 5QN
Director NameMrs Jaraslava Schwarz
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(34 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75a Ashworth Mansions
Grantully Road
London
W9 1LN
Director NameMr Ivan Otto Schwarz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(34 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 05 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75a Ashworth Mansions
Grantully Road
London
W9 1LN
Secretary NameMrs Jaraslava Schwarz
NationalityBritish
StatusResigned
Appointed20 August 1991(34 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Ashworth Mansions
Grantully Road
London
W9 1LN
Director NameDavid Sidney Butler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(36 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1997)
RoleCompany Director
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMarinela Nitescu
NationalityBritish
StatusResigned
Appointed04 October 2011(55 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address205 Atlas Business Centre Oxgate Lane
London
NW2 7HJ

Contact

Telephone020 88305720
Telephone regionLondon

Location

Registered AddressOffice A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55k at £1Gazmir Qemalaj
55.00%
Ordinary
45k at £1Ivan Otto Schwarz
45.00%
Ordinary

Financials

Year2014
Net Worth£61,394
Cash£7,837
Current Liabilities£181,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

5 October 2000Delivered on: 16 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of conpet for £4.151.
Particulars: The sum of £4,151 together with interest now or to held by the national westminster bank PLC on an account numbered 19252536 and earmarked or designated by refernce to the company.
Outstanding
7 October 1998Delivered on: 13 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of road department (government & implementation agency) for us $6,000.
Particulars: The sum of us $6,000 together with interest accrued now or to be held by the bank on an account numbered 140/01/06641091 and earmarked by reference to the company.
Outstanding
7 October 1998Delivered on: 13 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation toa guarante in favour of road department (government & implication agency) for $6,000 us dollars.
Particulars: The sum of $6,000 us dollars together with interest accrued now or to be held by the bank onn an account numbered 140/01/06641105 earmarked or designated by reference to the company.
Outstanding
7 October 1998Delivered on: 13 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of road department (government & implementation agency) for $6,000 us dollars.
Particulars: The sum of $6,000 us dollars together with interest accrued now or to be held by the bank on an account numbered 140/01/06641113 and earmarked by reference to the company.
Outstanding
30 July 1998Delivered on: 4 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of water companies restructuring and modernisation project for $8,000 us dollars.
Particulars: The sum of $8,000 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06565425 and earmarked or designated by reference to the company.
Outstanding
1 July 1998Delivered on: 9 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 30TH june 1998 in favour of department of roads for £8,100.
Particulars: The sum of £8,100 together with interest accrued now or to be held by national westminster bank PLC on account numbered 19198736 earmarked or designated by reference to the company.
Outstanding
19 September 1996Delivered on: 4 October 1996
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: The l/h 377 kilburn high road london and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 November 1992Delivered on: 18 November 1992
Satisfied on: 14 May 1993
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

Filing History

13 January 2021Registered office address changed from Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR England to 47a Maylands Avenue Hemel Hempstead HP2 7FU on 13 January 2021 (1 page)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Satisfaction of charge 6 in full (1 page)
10 December 2019Satisfaction of charge 8 in full (1 page)
10 December 2019Satisfaction of charge 7 in full (1 page)
10 December 2019Satisfaction of charge 5 in full (1 page)
10 December 2019Satisfaction of charge 2 in full (2 pages)
10 December 2019Satisfaction of charge 4 in full (1 page)
10 December 2019Satisfaction of charge 3 in full (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Ivan Otto Schwarz as a director on 5 January 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 February 2017Registered office address changed from 205 Atlas Business Centre Oxgate Lane London NW2 7HJ to Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 205 Atlas Business Centre Oxgate Lane London NW2 7HJ to Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR on 1 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(4 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(4 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(4 pages)
1 April 2014Termination of appointment of Marinela Nitescu as a secretary (1 page)
1 April 2014Termination of appointment of Marinela Nitescu as a secretary (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(5 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Termination of appointment of Jaraslava Schwarz as a secretary (1 page)
4 October 2012Termination of appointment of Jaraslava Schwarz as a secretary (1 page)
3 October 2012Termination of appointment of Jaraslava Schwarz as a secretary (1 page)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
3 October 2012Termination of appointment of Jaraslava Schwarz as a director (1 page)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
3 October 2012Termination of appointment of Jaraslava Schwarz as a director (1 page)
3 October 2012Termination of appointment of Jaraslava Schwarz as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Appointment of Marinela Nitescu as a secretary (3 pages)
8 November 2011Appointment of Marinela Nitescu as a secretary (3 pages)
4 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from Unit 5a Handrail House 65 Maygrove Road London NW6 2EH on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Unit 5a Handrail House 65 Maygrove Road London NW6 2EH on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Unit 5a Handrail House 65 Maygrove Road London NW6 2EH on 5 October 2011 (1 page)
22 February 2011Appointment of Gazmir Qemalaj as a director (3 pages)
22 February 2011Appointment of Gazmir Qemalaj as a director (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100,000
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100,000
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100,000
(4 pages)
2 September 2010Secretary's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr Ivan Otto Schwarz on 20 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Ivan Otto Schwarz on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Director and secretary's change of particulars / jaraslava schwarz / 19/08/2009 (1 page)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
17 September 2009Director and secretary's change of particulars / jaraslava schwarz / 19/08/2009 (1 page)
17 September 2009Director's change of particulars / ivan schwarz / 19/08/2009 (1 page)
17 September 2009Director's change of particulars / ivan schwarz / 19/08/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page)
9 March 2009Registered office changed on 09/03/2009 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page)
9 March 2009Registered office changed on 09/03/2009 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 20/08/08; full list of members (5 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page)
4 September 2008Return made up to 20/08/08; full list of members (5 pages)
25 June 2008Registered office changed on 25/06/2008 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page)
25 June 2008Registered office changed on 25/06/2008 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page)
14 September 2007Return made up to 20/08/07; no change of members (7 pages)
14 September 2007Return made up to 20/08/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2006Return made up to 20/08/06; full list of members (9 pages)
31 August 2006Return made up to 20/08/06; full list of members (9 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 20/08/05; full list of members (9 pages)
13 September 2005Return made up to 20/08/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
27 August 2004Return made up to 20/08/04; full list of members (9 pages)
27 August 2004Return made up to 20/08/04; full list of members (9 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 20/08/03; full list of members (9 pages)
3 September 2003Return made up to 20/08/03; full list of members (9 pages)
4 August 2003Registered office changed on 04/08/03 from: bsto house 377 kilburn high road london NW6 7QE (1 page)
4 August 2003Registered office changed on 04/08/03 from: bsto house 377 kilburn high road london NW6 7QE (1 page)
4 March 2003Full accounts made up to 31 March 2002 (18 pages)
4 March 2003Full accounts made up to 31 March 2002 (18 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 September 2002Return made up to 20/08/02; full list of members (9 pages)
6 September 2002Return made up to 20/08/02; full list of members (9 pages)
5 November 2001Re-registration of Memorandum and Articles (9 pages)
5 November 2001Re-registration of Memorandum and Articles (9 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2001Application for reregistration from PLC to private (1 page)
5 November 2001Application for reregistration from PLC to private (1 page)
5 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Full accounts made up to 31 March 2001 (17 pages)
13 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2001Full accounts made up to 31 March 2000 (18 pages)
25 January 2001Full accounts made up to 31 March 2000 (18 pages)
14 November 2000Return made up to 20/08/00; full list of members (9 pages)
14 November 2000Return made up to 20/08/00; full list of members (9 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
21 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (20 pages)
18 January 2000Full accounts made up to 31 March 1999 (20 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Return made up to 20/08/99; full list of members (7 pages)
6 October 1999Return made up to 20/08/99; full list of members (7 pages)
6 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
30 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
30 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Full accounts made up to 31 March 1998 (21 pages)
12 October 1998Full accounts made up to 31 March 1998 (21 pages)
26 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
27 October 1997Full accounts made up to 31 March 1997 (22 pages)
27 October 1997Full accounts made up to 31 March 1997 (22 pages)
27 August 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Director resigned (1 page)
27 August 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Director resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 332 kilburn high road london NW6 2QN (1 page)
9 January 1997Registered office changed on 09/01/97 from: 332 kilburn high road london NW6 2QN (1 page)
28 October 1996Balance Sheet (1 page)
28 October 1996Application for reregistration from private to PLC (1 page)
28 October 1996Auditor's statement (1 page)
28 October 1996Particulars of contract relating to shares (4 pages)
28 October 1996£ nc 10000/1000000 18/10/96 (1 page)
28 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1996Re-registration of Memorandum and Articles (9 pages)
28 October 1996Re-registration of Memorandum and Articles (9 pages)
28 October 1996Balance Sheet (1 page)
28 October 1996Auditor's report (1 page)
28 October 1996Auditor's statement (1 page)
28 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1996Auditor's report (1 page)
28 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1996Application for reregistration from private to PLC (1 page)
28 October 1996Particulars of contract relating to shares (4 pages)
28 October 1996Ad 18/10/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
28 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1996Ad 18/10/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
28 October 1996Declaration on reregistration from private to PLC (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 October 1996£ nc 10000/1000000 18/10/96 (1 page)
28 October 1996Declaration on reregistration from private to PLC (1 page)
28 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
20 October 1995Return made up to 20/08/95; full list of members (6 pages)
20 October 1995Return made up to 20/08/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
23 December 1964Company name changed\certificate issued on 23/12/64 (3 pages)
23 December 1964Company name changed\certificate issued on 23/12/64 (3 pages)
11 September 1956Incorporation (14 pages)
11 September 1956Incorporation (14 pages)