Company NameChemical Overseas Limited
Company StatusActive
Company Number00694279
CategoryPrivate Limited Company
Incorporation Date1 June 1961(62 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Carine Martinez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2020(58 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Willy Schaperkotter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2020(58 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Van Der Voort
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2020(58 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameBarleigh Wells Limited (Corporation)
StatusCurrent
Appointed27 June 2017(56 years, 1 month after company formation)
Appointment Duration6 years, 10 months
Correspondence Address3rd Floor Paternoster House
St. Paul's Churchyard
London
EC4M 8AB
Director NameElsie Floretta Laura Garrett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1996)
RoleSecretary
Correspondence Address5 Doyle Terrace
Doyle Road
St Peter Port
Guernsey
Channel
Secretary NameAlbert Henry Garrett
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address5 Doyle Terrace
Doyle Road
St Peter Port
Guernsey
Channel
Director NameMr Peter Martin Borgas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 1996(34 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30
2000
Neuchatel
Switzerland
Director NameMr Timothy Hendrik Borgas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 1996(34 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPort Roulant 30
2003
Neuchatel
Switzerland
Director NameMrs Winny Borgas
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 1996(34 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30
2000
Neuchatel
Switzerland
Secretary NameMrs Winny Borgas
NationalityBelgian
StatusResigned
Appointed28 March 1996(34 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30
2000
Neuchatel
Switzerland
Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2014(52 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Martinez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2016(54 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2017)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressC.P. 2474 3rd Floor
Ruelle W.-Mayor 2
2001 Neuchatel
Switzerland
Director NameMr Bede Carran
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 2017(56 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 May 2018)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Mark Wilson Mallari
Date of BirthMay 1988 (Born 36 years ago)
NationalityFilipino
StatusResigned
Appointed24 July 2017(56 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2020)
RoleAccountant
Country of ResidenceDubai
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.2k at £1Guardheath Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,666,061
Cash£1,427,902
Current Liabilities£6,437,499

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

3 December 2010Delivered on: 9 December 2010
Persons entitled: J a Investments Limited

Classification: Supplemental deed amending the existing debenture dated 03/09/2010 and
Secured details: Not less that £10,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
3 September 2010Delivered on: 8 September 2010
Persons entitled: J.A. Investments Limited

Classification: Debenture
Secured details: All monies but not less than £10,000,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
22 June 1988Delivered on: 7 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of £20,000 on account number 2187651 / 00001 held by national westminster bank finance (ci) limited.
Outstanding
5 September 1962Delivered on: 14 September 1961
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 2, 3 and 4 prowse place, london, N.W.1.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 July 2022Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 (2 pages)
22 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 July 2022Cessation of Willy Schaperkotter as a person with significant control on 1 June 2022 (1 page)
7 July 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 April 2022Director's details changed for Ms Carine Martinez on 6 September 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 January 2020Termination of appointment of John Donnelly as a director on 2 January 2020 (1 page)
13 January 2020Termination of appointment of Mark Wilson Mallari as a director on 2 January 2020 (1 page)
13 January 2020Appointment of Mrs Willy Schaperkotter as a director on 1 January 2020 (2 pages)
13 January 2020Appointment of Ms Carine Martinez as a director on 1 January 2020 (2 pages)
26 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
(3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 June 2018Termination of appointment of Bede Carran as a director on 30 May 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Appointment of Mr Mark Wilson Mallari as a director on 24 July 2017 (2 pages)
26 July 2017Appointment of Mr Mark Wilson Mallari as a director on 24 July 2017 (2 pages)
30 June 2017Appointment of Mr Bede Carran as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Carine Martinez as a director on 27 June 2017 (1 page)
30 June 2017Termination of appointment of Winny Borgas as a secretary on 27 June 2017 (1 page)
30 June 2017Termination of appointment of Carine Martinez as a director on 27 June 2017 (1 page)
30 June 2017Appointment of Barleigh Wells Limited as a secretary on 27 June 2017 (2 pages)
30 June 2017Appointment of Barleigh Wells Limited as a secretary on 27 June 2017 (2 pages)
30 June 2017Termination of appointment of Winny Borgas as a director on 27 June 2017 (1 page)
30 June 2017Appointment of Mr Bede Carran as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Winny Borgas as a director on 27 June 2017 (1 page)
30 June 2017Termination of appointment of Winny Borgas as a secretary on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages)
1 March 2017Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 4,152
(7 pages)
25 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 4,152
(7 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page)
23 June 2016Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages)
23 June 2016Termination of appointment of Timothy Hendrik Borgas as a director on 1 May 2016 (1 page)
23 June 2016Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages)
23 June 2016Termination of appointment of Timothy Hendrik Borgas as a director on 1 May 2016 (1 page)
23 June 2016Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,152
(7 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,152
(7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,152
(7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,152
(7 pages)
28 April 2014Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London. EC1V 2QQ on 28 April 2014 (1 page)
3 April 2014Appointment of Mr John Donnelly as a director (2 pages)
3 April 2014Appointment of Mr John Donnelly as a director (2 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
2 June 2011Section 519 (1 page)
2 June 2011Section 519 (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Peter Martin Borgas on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Timothy Hendrik Borgas on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Peter Martin Borgas on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Mrs Winny Borgas on 1 October 2009 (1 page)
12 July 2010Director's details changed for Timothy Hendrik Borgas on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Mrs Winny Borgas on 1 October 2009 (1 page)
12 July 2010Secretary's details changed for Mrs Winny Borgas on 1 October 2009 (1 page)
12 July 2010Director's details changed for Mr Peter Martin Borgas on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mrs Winny Borgas on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mrs Winny Borgas on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mrs Winny Borgas on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Timothy Hendrik Borgas on 1 October 2009 (2 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 July 2009Director and secretary's change of particulars / winny borgas / 14/06/2009 (1 page)
22 July 2009Return made up to 14/06/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / winny borgas / 14/06/2009 (1 page)
22 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Accounts for a small company made up to 30 June 2007 (6 pages)
9 April 2009Accounts for a small company made up to 30 June 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Return made up to 14/06/08; full list of members (4 pages)
9 September 2008Return made up to 14/06/08; full list of members (4 pages)
26 June 2008Return made up to 14/06/07; full list of members (4 pages)
26 June 2008Return made up to 14/06/07; full list of members (4 pages)
26 June 2008Director and secretary's change of particulars / winny borgas / 24/04/2008 (1 page)
26 June 2008Director's change of particulars / peter borgas / 24/04/2008 (1 page)
26 June 2008Director and secretary's change of particulars / winny borgas / 24/04/2008 (1 page)
26 June 2008Director's change of particulars / peter borgas / 24/04/2008 (1 page)
21 February 2008Accounts for a small company made up to 30 June 2006 (6 pages)
21 February 2008Accounts for a small company made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 November 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 November 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 November 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
25 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
19 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
5 October 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 October 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
23 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
23 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
8 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
29 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
29 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
3 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 June 1998Return made up to 14/06/98; full list of members (6 pages)
22 June 1998Return made up to 14/06/98; full list of members (6 pages)
27 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
27 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
28 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 1997Full accounts made up to 30 June 1996 (11 pages)
1 August 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
4 October 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 September 1996Accounting reference date extended from 05/04/96 to 30/06/96 (1 page)
19 September 1996Accounting reference date extended from 05/04/96 to 30/06/96 (1 page)
16 May 1996New secretary appointed;new director appointed (3 pages)
16 May 1996New director appointed (3 pages)
16 May 1996New secretary appointed;new director appointed (3 pages)
16 May 1996New director appointed (3 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
22 April 1996Company name changed susally properties LIMITED\certificate issued on 23/04/96 (2 pages)
22 April 1996Company name changed susally properties LIMITED\certificate issued on 23/04/96 (2 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
6 July 1995Return made up to 14/06/95; full list of members (6 pages)
6 July 1995Return made up to 14/06/95; full list of members (6 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Auditor's resignation (2 pages)
25 July 1962Company name changed\certificate issued on 25/07/62 (2 pages)
1 June 1961Incorporation (14 pages)