Company NameAlroy Sheet Metals Limited
DirectorsDavid Grist and Lisa Grist
Company StatusActive
Company Number00693133
CategoryPrivate Limited Company
Incorporation Date18 May 1961(62 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Grist
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(46 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Secretary NameLisa Helen Grist
NationalityBritish
StatusCurrent
Appointed28 February 2009(47 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCo Secretary
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMrs Lisa Grist
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2017(56 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMrs Annie Grist
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(31 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Rectory Lane
Stevenage
Hertfordshire
SG1 4BX
Director NameMr Donald Grist
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(31 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2001)
RoleBusiness Management
Correspondence Address34 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameMr Royston Grist
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(31 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Rectory Lane
Stevenage
Hertfordshire
SG1 4BX
Secretary NameMrs Annie Grist
NationalityBritish
StatusResigned
Appointed24 July 1992(31 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Rectory Lane
Stevenage
Hertfordshire
SG1 4BX
Director NameLorna Fourie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(41 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2007)
RoleManaging Director
Correspondence Address32 Fairview Road
Stevenage
Hertfordshire
SG1 2NR

Contact

Websitealroys.com

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250k at £1Mr David Grist
100.00%
Ordinary

Financials

Year2014
Net Worth£91,168
Cash£12,428
Current Liabilities£105,016

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: L/H property 2 balmore house windsor road barnstaple devon title no dn 42922.
Fully Satisfied
3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: L/H interest unit factory no 3 leyden road stevenage herts.
Fully Satisfied
3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: L/H interest unit factories 4 & 5 leydon road stevenage herts.
Fully Satisfied
3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: L/H interest unit factory, no 9 leydon road. Stevenage herts.
Fully Satisfied
3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: L/H land of factory pottington industrial estate, barnstaple devon.
Fully Satisfied
3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: L/H interest factory no 11 leyden road, stevenage herts.
Fully Satisfied
20 February 1970Delivered on: 24 February 1970
Satisfied on: 24 May 2003
Persons entitled: The County Council of the Administrative County of Devon

Classification: Legal charge
Secured details: £20.000.
Particulars: Land & factory situate on the pattington industrial estate, barnstaple devon.
Fully Satisfied
5 September 1991Delivered on: 11 September 1991
Satisfied on: 24 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Single 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
2 April 1969Delivered on: 8 April 1969
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: £21,900 and all other monies due etc.
Particulars: Various pieces of machinery see attached schedule to doc 16 for full particulars.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 1 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 2 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 3 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no. 4 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 5 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 9 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 10 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 11 leyden road, stevenage, hertfordshire.
Fully Satisfied
28 March 1980Delivered on: 14 April 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 13 leyden road, stevenage, hertfordshire.
Fully Satisfied
3 March 1980Delivered on: 11 March 1980
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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 factory no 13 leydon road, stevenage, hertfordshire.
Fully Satisfied
1 September 1961Delivered on: 11 September 1961
Satisfied on: 24 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due etc.
Particulars: Together with plant machinery fixtures (see doc 7 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 May 2009Delivered on: 21 May 2009
Persons entitled: Annie and Royston Grist

Classification: Debenture
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: All plant office equipment fixtures and fittings attaching to the property by way of fixed and floating charge.
Outstanding
13 June 2003Delivered on: 24 June 2003
Persons entitled: Hsbc 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
19 September 2001Delivered on: 21 September 2001
Persons entitled: Alroy Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 October 2017Notification of Lisa Grist as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Appointment of Mrs Lisa Grist as a director on 23 October 2017 (2 pages)
27 October 2017Change of details for Mr David Grist as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Notification of Lisa Grist as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Appointment of Mrs Lisa Grist as a director on 23 October 2017 (2 pages)
27 October 2017Change of details for Mr David Grist as a person with significant control on 23 October 2017 (2 pages)
20 October 2017Satisfaction of charge 21 in full (4 pages)
20 October 2017Satisfaction of charge 21 in full (4 pages)
20 October 2017Satisfaction of charge 23 in full (4 pages)
20 October 2017Satisfaction of charge 23 in full (4 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 250,000
(3 pages)
25 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 250,000
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250,000
(3 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Director's details changed for Mr David Grist on 23 July 2013 (2 pages)
27 August 2013Secretary's details changed for Lisa Helen Grist on 23 July 2013 (1 page)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(3 pages)
27 August 2013Director's details changed for Mr David Grist on 23 July 2013 (2 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(3 pages)
27 August 2013Secretary's details changed for Lisa Helen Grist on 23 July 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Lisa Helen Grist on 23 July 2012 (2 pages)
10 August 2012Secretary's details changed for Lisa Helen Grist on 23 July 2012 (2 pages)
10 August 2012Director's details changed for Mr David Grist on 23 July 2012 (2 pages)
10 August 2012Director's details changed for Mr David Grist on 23 July 2012 (2 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
9 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from Newton & Garner, Apex House Grand Arcade London N12 0EJ on 9 September 2011 (1 page)
9 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from Newton & Garner, Apex House Grand Arcade London N12 0EJ on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Newton & Garner, Apex House Grand Arcade London N12 0EJ on 9 September 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Director's details changed for Mr David Grist on 23 July 2010 (2 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr David Grist on 23 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
8 July 2009Appointment terminated director and secretary annie grist (1 page)
8 July 2009Appointment terminated director and secretary annie grist (1 page)
7 July 2009Secretary appointed lisa helen grist (2 pages)
7 July 2009Secretary appointed lisa helen grist (2 pages)
7 July 2009Appointment terminated director royston grist (1 page)
7 July 2009Appointment terminated director royston grist (1 page)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
17 September 2008Director appointed mr david grist (1 page)
17 September 2008Appointment terminated director lorna fourie (1 page)
17 September 2008Director appointed mr david grist (1 page)
17 September 2008Appointment terminated director lorna fourie (1 page)
17 September 2008Return made up to 24/07/08; full list of members (4 pages)
17 September 2008Return made up to 24/07/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 August 2007Registered office changed on 28/08/07 from: c/o newton & garner apex house grand arcade north finchley london N12 0EJ (1 page)
28 August 2007Return made up to 24/07/07; full list of members (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Return made up to 24/07/07; full list of members (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o newton & garner apex house grand arcade north finchley london N12 0EJ (1 page)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 1 leyden road stevenage herts SG1 2BL (1 page)
8 December 2006Registered office changed on 08/12/06 from: 1 leyden road stevenage herts SG1 2BL (1 page)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
11 August 2006Return made up to 24/07/06; full list of members (2 pages)
11 August 2006Return made up to 24/07/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Return made up to 24/07/05; full list of members (2 pages)
24 August 2005Return made up to 24/07/05; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
20 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 24/07/03; full list of members (8 pages)
2 October 2003Return made up to 24/07/03; full list of members (8 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
6 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
6 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2002Return made up to 24/07/02; full list of members (7 pages)
30 July 2002Return made up to 24/07/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 24/07/01; full list of members (8 pages)
8 August 2001Return made up to 24/07/01; full list of members (8 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
25 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
31 August 2000Return made up to 24/07/00; full list of members (10 pages)
31 August 2000Return made up to 24/07/00; full list of members (10 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 24/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 October 1999Return made up to 24/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 August 1998Return made up to 24/07/98; full list of members (5 pages)
11 August 1998Return made up to 24/07/98; full list of members (5 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 August 1996Return made up to 24/07/96; no change of members (4 pages)
27 August 1996Return made up to 24/07/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 July 1995Return made up to 24/07/95; full list of members (6 pages)
26 July 1995Return made up to 24/07/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
14 April 1980Particulars of mortgage/charge (3 pages)
14 April 1980Particulars of mortgage/charge (3 pages)
11 March 1980Particulars of mortgage/charge (3 pages)
11 March 1980Particulars of mortgage/charge (3 pages)
18 May 1961Incorporation (17 pages)
18 May 1961Incorporation (17 pages)