Company NameScientific And Chemical Supplies Limited
Company StatusDissolved
Company Number00588778
CategoryPrivate Limited Company
Incorporation Date13 August 1957(66 years, 9 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Edward Broido
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed10 February 2020(62 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Craig Jonathan Cowan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2020(62 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Warren Roiter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2020(62 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Andrew Martin Gastaldello
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2020(62 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr John Randolph Turton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 August 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameMr Brian Kenneth Cartland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameAlan John Knowles
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address33 Falmouth Road
Walsall
West Midlands
WS5 3EZ
Director NameRalph Spurrier
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address19 Ridgmont Croft
Quinton
Birmingham
West Midlands
B32 2PS
Secretary NameRalph Spurrier
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address19 Ridgmont Croft
Quinton
Birmingham
West Midlands
B32 2PS
Director NameSusan Patricia D`Arcy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(38 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2001)
RoleSales Director
Correspondence Address263 Boldmere Road
Sutton Coldfield
West Midlands
B73 5LL
Director NameMr Michael Raine Hogg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1999)
RoleEducation Development Director
Country of ResidenceEngland
Correspondence Address61 Pereira Road
Harborne
Birmingham
West Midlands
B17 9JB
Secretary NameHelene Margaret Hogg
NationalityBritish
StatusResigned
Appointed09 April 1998(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address61 Pereira Road
Harborne
Birmingham
West Midlands
B17 9JB
Secretary NameMr John Randolph Turton
NationalityBritish
StatusResigned
Appointed14 January 2000(42 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehill Road
Kidderminster
Worcestershire
DY11 6JJ
Secretary NameMrs Lesley Anne Wells
NationalityBritish
StatusResigned
Appointed06 April 2000(42 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Marigold Close
Heath Hayes
Cannock
Staffordshire
WS11 2FP
Director NamePaul Michael Jordan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(44 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Dosthill Road
Two Gates
Tamworth
Staffordshire
B77 1HY
Director NameGerald Peter Bullivant
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(44 years, 12 months after company formation)
Appointment Duration11 years (resigned 05 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Secretary NamePaul Michael Jordan
NationalityBritish
StatusResigned
Appointed01 September 2002(45 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Dosthill Road
Two Gates
Tamworth
Staffordshire
B77 1HY
Director NameTimothy William Avery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(46 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2017)
RoleEducation Sales Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameElaine Parkin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(46 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2015)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameMr Philip Palser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(46 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 February 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameMr Gary Raymond Owen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(53 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Secretary NameMr Gary Raymond Owen
StatusResigned
Appointed08 February 2011(53 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2016)
RoleCompany Director
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameMr Paul Gill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(58 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Secretary NameMr Philip Palser
StatusResigned
Appointed26 July 2016(58 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCompany Director
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameMr Matthew Hutchinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2017(60 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House
Livingstone Road
Bilston
West Midlands
WV14 0QZ
Director NameMr Oliver James Birkwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(61 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameGold Round Limited (Corporation)
StatusResigned
Appointed30 August 2017(60 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2020)
Correspondence Address5th Floor 24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2017(60 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitescichem.co.uk

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

31.3k at £1Scichem Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,600,340
Gross Profit£2,053,371
Net Worth£718,384
Cash£410,363
Current Liabilities£3,736,618

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

20 September 2002Delivered on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 31 december 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 39 back sneddon street paisley.
Outstanding
30 August 2002Delivered on: 2 September 2002
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: F/Hold property known as unit 6 chestom road wolverhampton west midlands; t/no wm 440782.
Outstanding
29 November 1996Delivered on: 10 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east side of livingstone road bilston t/no's;-WM480660 WM518806 WM399525.
Outstanding
17 October 1994Delivered on: 24 October 1994
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge (i)all book debts,invoice debts,accounts,notes,bills,acceptances and/or other forms of obligation ("receivables"),the subject of a factoring agreement between the company and the security holder.(ii)all title property right or interest in any goods to which any such receivable relates and all guarantees indemnities insurances or securities given to or held by the company.
Outstanding
12 October 1992Delivered on: 28 October 1992
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 16TH september 1988.
Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 8TH october 1992 and any deed amending or replacing the "the charged deeds" and all book debts and other debts the subject of the charged deeds.
Outstanding
21 April 1989Delivered on: 28 April 1989
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: Unit 13 chestom rd millfields bilston west. Mids. T/no wm 409270.
Outstanding
27 January 2021Delivered on: 28 January 2021
Persons entitled: Conduit Scientific Limited

Classification: A registered charge
Particulars: Unit 5, reliance trading estate, chestom road, bilston, WV14 ord registered at land registry with title number WM440023; freehold property known as unit 10, reliance trading estate, chestom road, bilston WV14 ord registered at land registry with title number WM479757; freehold property known as unit 8, chestom road industrial estate, bilston registered at land registry with title number WM458504; freehold property known as unit 9, the reliance estate, millfield, bilston WV14 ord registered at land registry with title number WM422836; freehold property known as unit 8A chestom road, industrial estate, bilston registered at land registry with title number WM677591; 6 chestom road, millfields, bilston WV14 ord registered at land registry with title number WM440782; land lying to the north east side of livingstone road, bilston, west midlands registered at land registry with title number WM480660, 11 reliance trading estate, chestom road, bilston WV14 ord registered at land registry with title number wm 518806 and carlton house, livingstone road, bilston WV14 oqz registered at land registry with title number WM399525; unit 13 reliance estate, millfields, bilston registered at land registry with title number WM409270.
Outstanding
16 September 1988Delivered on: 27 September 1988
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.
Outstanding
4 January 2019Delivered on: 14 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 January 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 August 2017Delivered on: 4 September 2017
Persons entitled: Different Corner Limited

Classification: A registered charge
Particulars: Unit 5 reliance trading estate, chestom road, bilston WV14 0RD midlands registered at land registry with title number WM440023;. Freehold property known as unit 10, livingstone road, bilston, west midlands WV14 0RD with title number WM479757;. Freehold property known as unit 8, chestom road industrial estate, bilston with title number WM458504;. Freehold property known as unit 8, reliance trading estate, chestom road, bilston, wolverhampton, west midlands registered at land registry with title number WM422836;. Freehold property known as unit 8A, chestom road industrial estate, bilston, wolverhampton registered at land registry with title number WM677591;. Unit 6 chestom road, millfields, bilston, wolverhampton, west midlands registered at land registry with title number WM440782;. Land lying to the north east side of livingstone road, bilston, west midlands registered at land registry with title numbers WM480660, WM518806 and WM399525; and. Unit 6, reliance trading estate, chestom road, millfields, bilston, west midlands registered at land registry with title number WM409270.
Outstanding
21 June 2013Delivered on: 28 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 5 reliance trading estate chestom road bilston t/no WM440023.
Outstanding
7 October 2010Delivered on: 9 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but for the avoidance of douct excluding any debts and associated rights relating thereto the ownership of which vests in ior shall at any time hereafter vest in the security holder byu virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof.
Outstanding
7 October 2010Delivered on: 9 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement.
Outstanding
31 January 2007Delivered on: 2 February 2007
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: Unit 10 livingstone road bilston west midlands.
Outstanding
27 April 2006Delivered on: 28 April 2006
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: F/H property k/a unit 8 chestom road industrial estate bilston.
Outstanding
25 February 2005Delivered on: 8 March 2005
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: F/H property k/a 9 livingston road bilston wolverhampton west midlands t/no wm 422836.
Outstanding
4 February 2005Delivered on: 5 February 2005
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: F/H property k/a 8B chestom road bilston wolverhampton t/n WM677591.
Outstanding
26 July 1978Delivered on: 7 August 1978
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: F/H 217 wolverhampton road sedgley, dudley, w mids title no wm 120492.
Outstanding
20 September 2002Delivered on: 10 January 2003
Satisfied on: 29 April 2009
Persons entitled: R & J Wood Limited

Classification: A standard security which was presented for registration in scotland on 31 december 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 back sneddon street paisley.
Fully Satisfied

Filing History

23 October 2022Final Gazette dissolved following liquidation (1 page)
23 July 2022Notice of move from Administration to Dissolution (19 pages)
3 March 2022Administrator's progress report (16 pages)
14 September 2021Satisfaction of charge 005887780018 in full (1 page)
14 September 2021Satisfaction of charge 005887780019 in full (1 page)
10 September 2021Satisfaction of charge 15 in full (2 pages)
10 September 2021Satisfaction of charge 14 in full (1 page)
4 September 2021Statement of affairs with form AM02SOA (26 pages)
2 September 2021Statement of affairs with form AM02SOA (25 pages)
2 September 2021Statement of affairs with form AM02SOA (26 pages)
17 August 2021Statement of administrator's proposal (33 pages)
16 August 2021Appointment of an administrator (3 pages)
16 August 2021Registered office address changed from 52 Conduit Street Third Floor London W1S 2YX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 August 2021 (2 pages)
1 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
28 January 2021Registration of charge 005887780020, created on 27 January 2021 (56 pages)
4 January 2021Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
4 January 2021Accounts for a small company made up to 30 June 2020 (15 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
6 November 2020Termination of appointment of Oliver James Birkwood as a director on 2 October 2020 (1 page)
24 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 750,031.32
(3 pages)
13 March 2020Appointment of Mr Andrew Martin Gastaldello as a director on 13 March 2020 (2 pages)
12 February 2020Appointment of Mr Craig Jonathan Cowan as a director on 10 February 2020 (2 pages)
12 February 2020Termination of appointment of Philip Palser as a director on 10 February 2020 (1 page)
12 February 2020Appointment of Mr Warren Roiter as a director on 10 February 2020 (2 pages)
12 February 2020Appointment of Mr Peter Edward Broido as a director on 10 February 2020 (2 pages)
12 February 2020Notification of Conduit Scientific Limited as a person with significant control on 10 February 2020 (2 pages)
12 February 2020Registered office address changed from Carlton House Livingstone Road Bilston West Midlands WV14 0QZ to 52 Conduit Street Third Floor London W1S 2YX on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Rjp Secretaries Limited as a secretary on 10 February 2020 (1 page)
12 February 2020Satisfaction of charge 005887780017 in full (1 page)
12 February 2020Cessation of Gold Round Limited as a person with significant control on 10 February 2020 (1 page)
12 February 2020Termination of appointment of Gold Round Limited as a director on 10 February 2020 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (34 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
20 June 2019Full accounts made up to 30 June 2018 (34 pages)
28 March 2019Notification of Gold Round Limited as a person with significant control on 30 August 2017 (2 pages)
14 January 2019Registration of charge 005887780019, created on 4 January 2019 (14 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
26 November 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
26 October 2018Appointment of Mr Oliver James Birkwood as a director on 23 October 2018 (2 pages)
5 June 2018Current accounting period extended from 22 May 2018 to 30 June 2018 (1 page)
1 June 2018Previous accounting period extended from 31 December 2017 to 22 May 2018 (1 page)
23 April 2018Termination of appointment of Matthew Hutchinson as a director on 20 April 2018 (1 page)
23 April 2018Termination of appointment of Paul Gill as a director on 20 April 2018 (1 page)
18 January 2018Termination of appointment of Timothy William Avery as a director on 31 December 2017 (1 page)
17 January 2018Registration of charge 005887780018, created on 15 January 2018 (23 pages)
4 January 2018Termination of appointment of Philip Palser as a secretary on 25 September 2017 (1 page)
4 January 2018Appointment of Rjp Secretaries Limited as a secretary on 25 September 2017 (2 pages)
4 January 2018Termination of appointment of Philip Palser as a secretary on 25 September 2017 (1 page)
4 January 2018Appointment of Rjp Secretaries Limited as a secretary on 25 September 2017 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (30 pages)
6 October 2017Full accounts made up to 31 December 2016 (30 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 September 2017Termination of appointment of John Randolph Turton as a director on 30 August 2017 (1 page)
6 September 2017Termination of appointment of John Randolph Turton as a director on 30 August 2017 (1 page)
5 September 2017Cessation of Gold Round Limited as a person with significant control on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Brian Kenneth Cartland as a director on 30 August 2017 (1 page)
5 September 2017Cessation of John Randolph Turton as a person with significant control on 30 August 2017 (1 page)
5 September 2017Appointment of Gold Round Limited as a director on 30 August 2017 (2 pages)
5 September 2017Termination of appointment of Brian Kenneth Cartland as a director on 30 August 2017 (1 page)
5 September 2017Appointment of Mr Matthew Hutchinson as a director on 30 August 2017 (2 pages)
5 September 2017Notification of The Edge of Heaven 2017 Limited as a person with significant control on 30 August 2017 (2 pages)
5 September 2017Cessation of Gold Round Limited as a person with significant control on 30 August 2017 (1 page)
5 September 2017Cessation of John Randolph Turton as a person with significant control on 30 August 2017 (1 page)
5 September 2017Notification of Gold Round Limited as a person with significant control on 30 August 2017 (2 pages)
5 September 2017Cessation of John Randolph Turton as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Brian Kenneth Cartland as a person with significant control on 30 August 2017 (1 page)
5 September 2017Appointment of Gold Round Limited as a director on 30 August 2017 (2 pages)
5 September 2017Cessation of Brian Kenneth Cartland as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Gold Round Limited as a person with significant control on 30 August 2017 (1 page)
5 September 2017Notification of Gold Round Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of The Edge of Heaven 2017 Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Matthew Hutchinson as a director on 30 August 2017 (2 pages)
5 September 2017Cessation of Brian Kenneth Cartland as a person with significant control on 30 August 2017 (1 page)
5 September 2017Notification of The Edge of Heaven 2017 Limited as a person with significant control on 30 August 2017 (2 pages)
5 September 2017Notification of Gold Round Limited as a person with significant control on 30 August 2017 (2 pages)
4 September 2017Registration of charge 005887780017, created on 30 August 2017 (39 pages)
4 September 2017Registration of charge 005887780017, created on 30 August 2017 (39 pages)
25 August 2017Satisfaction of charge 5 in full (2 pages)
25 August 2017Satisfaction of charge 5 in full (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
5 August 2016Full accounts made up to 31 December 2015 (30 pages)
5 August 2016Full accounts made up to 31 December 2015 (30 pages)
26 July 2016Appointment of Mr Philip Palser as a secretary on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Philip Palser as a secretary on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Paul Gill as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Paul Gill as a director on 26 July 2016 (2 pages)
13 April 2016Termination of appointment of Gary Raymond Owen as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Gary Raymond Owen as a director on 31 March 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 31,318
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 31,318
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 September 2015Section 519 (1 page)
3 September 2015Section 519 (1 page)
2 January 2015Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014 (2 pages)
2 January 2015Director's details changed for Mr Gary Raymond Owen on 1 April 2014 (2 pages)
2 January 2015Director's details changed for Mr Gary Raymond Owen on 1 April 2014 (2 pages)
2 January 2015Termination of appointment of Elaine Parkin as a director on 2 January 2015 (1 page)
2 January 2015Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 31,318
(6 pages)
2 January 2015Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 31,318
(6 pages)
2 January 2015Director's details changed for Mr Gary Raymond Owen on 1 April 2014 (2 pages)
2 January 2015Termination of appointment of Elaine Parkin as a director on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Elaine Parkin as a director on 2 January 2015 (1 page)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,318
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,318
(6 pages)
25 September 2013Termination of appointment of Gerald Bullivant as a director (1 page)
25 September 2013Termination of appointment of Gerald Bullivant as a director (1 page)
28 June 2013Registration of charge 005887780016 (12 pages)
28 June 2013Registration of charge 005887780016 (12 pages)
14 June 2013Full accounts made up to 31 December 2012 (19 pages)
14 June 2013Full accounts made up to 31 December 2012 (19 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 April 2012Full accounts made up to 31 December 2011 (21 pages)
16 April 2012Full accounts made up to 31 December 2011 (21 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Director's details changed for Gerald Peter Bullivant on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Brian Kenneth Cartland on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Elaine Parkin on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Timothy William Avery on 31 December 2011 (2 pages)
27 January 2012Director's details changed for John Randolph Turton on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Philip Palser on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Timothy William Avery on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Gerald Peter Bullivant on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Brian Kenneth Cartland on 31 December 2011 (2 pages)
27 January 2012Director's details changed for John Randolph Turton on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Elaine Parkin on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Philip Palser on 31 December 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
1 March 2011Appointment of Mr Gary Raymond Owen as a director (2 pages)
1 March 2011Appointment of Mr Gary Raymond Owen as a secretary (1 page)
1 March 2011Appointment of Mr Gary Raymond Owen as a director (2 pages)
1 March 2011Appointment of Mr Gary Raymond Owen as a secretary (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Termination of appointment of Paul Jordan as a secretary (2 pages)
27 May 2010Termination of appointment of Paul Jordan as a secretary (2 pages)
27 May 2010Termination of appointment of Paul Jordan as a director (2 pages)
27 May 2010Termination of appointment of Paul Jordan as a director (2 pages)
7 January 2010Director's details changed for Timothy William Avery on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Timothy William Avery on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Paul Michael Jordan on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Philip Palser on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Philip Palser on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Paul Michael Jordan on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Gerald Peter Bullivant on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Elaine Parkin on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Elaine Parkin on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Gerald Peter Bullivant on 31 December 2009 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 April 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
28 April 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
8 April 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
8 April 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2007Accounts for a medium company made up to 31 December 2006 (12 pages)
23 May 2007Accounts for a medium company made up to 31 December 2006 (12 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 July 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
17 July 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
1 April 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
1 April 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
25 May 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
27 April 2004Declaration of assistance for shares acquisition (4 pages)
27 April 2004Declaration of assistance for shares acquisition (4 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
16 July 2002Accounts for a medium company made up to 30 September 2001 (11 pages)
16 July 2002Accounts for a medium company made up to 30 September 2001 (11 pages)
30 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
4 April 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
4 April 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
28 February 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
28 February 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (9 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
26 February 1999Return made up to 31/12/98; no change of members (7 pages)
26 February 1999Return made up to 31/12/98; no change of members (7 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 January 1998£ nc 25000/31318 23/12/97 (1 page)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 January 1998Conve 23/12/97 (1 page)
7 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 January 1998Ad 23/12/97--------- £ si 7778@1=7778 £ si [email protected]=3540 £ ic 20000/31318 (2 pages)
7 January 1998£ nc 25000/31318 23/12/97 (1 page)
7 January 1998Memorandum and Articles of Association (21 pages)
7 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 January 1998Conve 23/12/97 (1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1998Memorandum and Articles of Association (21 pages)
7 January 1998Ad 23/12/97--------- £ si 7778@1=7778 £ si [email protected]=3540 £ ic 20000/31318 (2 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 December 1996Ad 14/11/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 December 1996Ad 14/11/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 March 1996Full accounts made up to 30 September 1995 (5 pages)
22 March 1996Full accounts made up to 30 September 1995 (5 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
14 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
14 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
12 February 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 12/02/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 12/02/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1993Location of register of directors' interests (1 page)
19 January 1993Location of register of directors' interests (1 page)
9 December 1992Notice of resolution removing auditor (1 page)
9 December 1992Notice of resolution removing auditor (1 page)
28 October 1992Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
16 January 1992Return made up to 31/12/91; change of members (7 pages)
16 January 1992Accounts for a small company made up to 30 September 1991 (6 pages)
16 January 1992Return made up to 31/12/91; change of members (7 pages)
16 January 1992Accounts for a small company made up to 30 September 1991 (6 pages)
31 January 1991Accounts for a small company made up to 30 September 1990 (5 pages)
31 January 1991Accounts for a small company made up to 30 September 1990 (5 pages)
31 January 1991Return made up to 31/12/90; full list of members (4 pages)
31 January 1991Return made up to 31/12/90; full list of members (4 pages)
7 March 1990Return made up to 31/12/89; full list of members (5 pages)
7 March 1990Return made up to 31/12/89; full list of members (5 pages)
26 February 1990Accounts for a small company made up to 30 September 1989 (5 pages)
26 February 1990Accounts for a small company made up to 30 September 1989 (5 pages)
2 June 1989Registered office changed on 02/06/89 from: 217 wolverhampton rd springfield sedgeley worcs B68 0TG (1 page)
2 June 1989Registered office changed on 02/06/89 from: 217 wolverhampton rd springfield sedgeley worcs B68 0TG (1 page)
28 April 1989Particulars of mortgage/charge (3 pages)
28 April 1989Particulars of mortgage/charge (3 pages)
4 February 1989Accounts for a small company made up to 30 September 1988 (5 pages)
4 February 1989Return made up to 30/09/88; no change of members (5 pages)
4 February 1989Return made up to 30/09/88; no change of members (5 pages)
4 February 1989Accounts for a small company made up to 30 September 1988 (5 pages)
27 September 1988Particulars of mortgage/charge (3 pages)
27 September 1988Particulars of mortgage/charge (3 pages)
11 February 1988Return made up to 31/12/87; no change of members (5 pages)
11 February 1988Return made up to 31/12/87; no change of members (5 pages)
11 February 1988Accounts for a small company made up to 30 September 1987 (5 pages)
11 February 1988Accounts for a small company made up to 30 September 1987 (5 pages)
3 February 1987Accounts for a small company made up to 30 September 1986 (5 pages)
3 February 1987Return made up to 30/12/86; full list of members (5 pages)
3 February 1987Accounts for a small company made up to 30 September 1986 (5 pages)
3 February 1987Return made up to 30/12/86; full list of members (5 pages)
13 August 1957Certificate of incorporation (1 page)
13 August 1957Certificate of incorporation (1 page)