Company NameAllders Department Stores Limited
Company StatusDissolved
Company Number00701786
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 8 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NameSamples (Pinnacle) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRichard John Trickett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressThe Grove Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr Larry Nichol Thomson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressFourways Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameMr David Gordon Batt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux
The Wood End
Wallington
Surrey
SM6 0RA
Director NamePeter Alan Slaymaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressThe Laurels Clifton Road
Poole
Dorset
BH14 9PP
Director NameMalcolm Singer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address57 Penshurst Gardens
Edgware
Middlesex
HA8 9TT
Director NameGeorge William Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Green
Richmond Road
Bowdon
Cheshire
WA14 2UB
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Director NameRodney Guy Ivey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressFarm House 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Barn Hill Hoath Road
Chiddingstone
Edenbridge
Kent
TN8 7AE
Secretary NameMr Herbert Leopold Berger
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressCranham 44 Esher Road
Walton On Thames
Surrey
KT12 4LG
Director NameStephen Paul Tague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address2 Old Acre
West End
Woking
Surrey
GU24 9JT
Secretary NameMiss Caroline Rosemary Chard
NationalityBritish
StatusResigned
Appointed13 April 1993(31 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameAlan Mark Burnage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(32 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressDerry Stud
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameNeil Richard Kennedy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(34 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressStokes Hall Burnham Road
Althorne
Chelmsford
Essex
CM3 6DS
Director NamePeter David Bielby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(36 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address6 Greenhayes Close
Reigate
Surrey
RH2 0RB
Director NameTadeusz Paluchowski
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(36 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Roundabout Copse
West Chiltington
West Sussex
RH20 2RN
Director NameStephen Paul Tague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressTagair 69 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameJohn Peter Tangaa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed04 December 2000(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address8 Ruxton Close
Coulsdon
Surrey
CR5 2DY
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(39 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameCarolyn Elson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address34 Eastwick Park Avenue
Great Bookham
Surrey
KT23 3ND
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(40 years, 8 months after company formation)
Appointment Duration10 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Director NamePaul Raymond Higson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(41 years after company formation)
Appointment Duration6 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address33 Berrylands
Surbiton
Surrey
KT5 8JT
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameTerrance Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 10
224 Great Portland Street
London
W1W 5AA
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Secretary NameEmma Jane Sharpe
NationalityBritish
StatusResigned
Appointed31 December 2004(43 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Westhill
Putney
London
SW15 3SR

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£328,715,000
Gross Profit£112,410,000
Net Worth-£17,086,000
Cash£338,000
Current Liabilities£119,617,000

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
11 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (31 pages)
11 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (31 pages)
11 October 2013Liquidators statement of receipts and payments to 28 September 2013 (31 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (9 pages)
30 April 2013Liquidators statement of receipts and payments to 28 March 2013 (9 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (9 pages)
19 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
19 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
19 October 2012Liquidators statement of receipts and payments to 28 September 2012 (9 pages)
3 April 2012Liquidators statement of receipts and payments to 28 March 2012 (6 pages)
3 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
3 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (7 pages)
3 May 2011Liquidators statement of receipts and payments to 28 March 2011 (7 pages)
3 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (7 pages)
19 October 2010Liquidators statement of receipts and payments to 28 September 2010 (7 pages)
19 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (7 pages)
19 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (7 pages)
17 May 2010Notice of Constitution of Liquidation Committee (4 pages)
17 May 2010Notice of Constitution of Liquidation Committee (4 pages)
20 April 2010Liquidators statement of receipts and payments to 28 March 2010 (7 pages)
20 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (7 pages)
20 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (7 pages)
9 November 2009Liquidators statement of receipts and payments to 28 September 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
24 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (6 pages)
24 April 2009Liquidators statement of receipts and payments to 28 March 2009 (6 pages)
24 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (6 pages)
14 November 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 28 September 2008 (7 pages)
1 May 2008Liquidators' statement of receipts and payments to 28 September 2008 (7 pages)
1 May 2008Liquidators' statement of receipts and payments to 28 September 2008 (7 pages)
28 February 2008Insolvency:miscellaneous :-s/s cert. "Release of liquidator" (1 page)
28 February 2008Insolvency:miscellaneous :-s/s cert. "Release of liquidator" (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
18 October 2007Liquidators' statement of receipts and payments (11 pages)
18 October 2007Liquidators statement of receipts and payments (11 pages)
18 October 2007Liquidators' statement of receipts and payments (11 pages)
22 August 2007Notice of Constitution of Liquidation Committee (2 pages)
22 August 2007Notice of Constitution of Liquidation Committee (2 pages)
29 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
7 September 2006Amended certificate of constitution of creditors' committee (1 page)
7 September 2006Amended certificate of constitution of creditors' committee (1 page)
31 August 2006Administrator's progress report (15 pages)
31 August 2006Administrator's progress report (15 pages)
28 February 2006Administrator's progress report (16 pages)
28 February 2006Administrator's progress report (16 pages)
7 February 2006Notice of extension of period of Administration (1 page)
7 February 2006Notice of extension of period of Administration (1 page)
1 September 2005Administrator's progress report (18 pages)
1 September 2005Administrator's progress report (18 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
4 May 2005Result of meeting of creditors (4 pages)
4 May 2005Result of meeting of creditors (4 pages)
25 April 2005Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB (1 page)
25 April 2005Result of meeting of creditors (3 pages)
25 April 2005Result of meeting of creditors (3 pages)
25 April 2005Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB (1 page)
15 April 2005Amended certificate of constitution of creditors' committee (1 page)
15 April 2005Amended certificate of constitution of creditors' committee (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
21 March 2005Statement of affairs (108 pages)
21 March 2005Statement of affairs (108 pages)
21 March 2005Statement of administrator's proposal (30 pages)
21 March 2005Statement of administrator's proposal (30 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
16 February 2005Registered office changed on 16/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
9 February 2005Appointment of an administrator (1 page)
9 February 2005Appointment of an administrator (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
9 November 2004Particulars of mortgage/charge (7 pages)
9 November 2004Particulars of mortgage/charge (7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
8 July 2004Particulars of mortgage/charge (16 pages)
8 July 2004Particulars of mortgage/charge (9 pages)
8 July 2004Particulars of mortgage/charge (9 pages)
8 July 2004Particulars of mortgage/charge (16 pages)
28 May 2004Full accounts made up to 28 June 2003 (20 pages)
28 May 2004Full accounts made up to 28 June 2003 (20 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (17 pages)
26 March 2004Particulars of mortgage/charge (17 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
10 December 2003Particulars of mortgage/charge (19 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (19 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
9 December 2003Ad 18/11/03--------- £ si 38000000@1=38000000 £ ic 30010000/68010000 (2 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2003Nc inc already adjusted 18/11/03 (1 page)
9 December 2003Ad 18/11/03--------- £ si 38000000@1=38000000 £ ic 30010000/68010000 (2 pages)
9 December 2003Nc inc already adjusted 18/11/03 (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
5 December 2003Declaration of assistance for shares acquisition (17 pages)
5 December 2003Declaration of assistance for shares acquisition (17 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
7 June 2003Full accounts made up to 28 September 2002 (21 pages)
7 June 2003Full accounts made up to 28 September 2002 (21 pages)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
7 March 2003New director appointed (4 pages)
7 March 2003New director appointed (4 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
7 January 2003Return made up to 02/01/03; full list of members (12 pages)
7 January 2003Return made up to 02/01/03; full list of members (12 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
20 March 2002Full accounts made up to 30 September 2001 (19 pages)
20 March 2002Full accounts made up to 30 September 2001 (19 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
10 January 2002Return made up to 30/12/01; full list of members (10 pages)
10 January 2002Return made up to 30/12/01; full list of members (10 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
10 January 2001Return made up to 30/12/00; full list of members (11 pages)
10 January 2001Return made up to 30/12/00; full list of members (11 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
28 December 2000Full accounts made up to 30 September 2000 (19 pages)
28 December 2000Full accounts made up to 30 September 2000 (19 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 March 2000Full accounts made up to 2 October 1999 (19 pages)
23 March 2000Full accounts made up to 2 October 1999 (19 pages)
23 March 2000Full accounts made up to 2 October 1999 (19 pages)
10 January 2000Return made up to 30/12/99; full list of members (9 pages)
10 January 2000Return made up to 30/12/99; full list of members (9 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 26 September 1998 (20 pages)
18 January 1999Full accounts made up to 26 September 1998 (20 pages)
6 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1999Return made up to 30/12/98; no change of members (8 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 27 September 1997 (20 pages)
7 April 1998Full accounts made up to 27 September 1997 (20 pages)
14 January 1998Return made up to 30/12/97; full list of members (8 pages)
14 January 1998Return made up to 30/12/97; full list of members (8 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
14 January 1997Full accounts made up to 28 September 1996 (18 pages)
14 January 1997Full accounts made up to 28 September 1996 (18 pages)
19 December 1996Return made up to 30/12/96; no change of members (6 pages)
19 December 1996Return made up to 30/12/96; no change of members (6 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
28 July 1996Full accounts made up to 30 September 1995 (18 pages)
28 July 1996Full accounts made up to 30 September 1995 (18 pages)
3 January 1996Registered office changed on 03/01/96 from: po box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page)
3 January 1996Registered office changed on 03/01/96 from: po box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page)
2 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995New director appointed (4 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 January 1995Full accounts made up to 1 October 1994 (17 pages)
6 January 1995Full accounts made up to 1 October 1994 (17 pages)
6 January 1995Full accounts made up to 1 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (149 pages)
13 July 1994Full accounts made up to 2 October 1993 (15 pages)
13 July 1994Full accounts made up to 2 October 1993 (15 pages)
13 July 1994Full accounts made up to 2 October 1993 (15 pages)
26 November 1993Particulars of mortgage/charge (1 page)
26 November 1993Particulars of mortgage/charge (1 page)
26 November 1993Particulars of mortgage/charge (1 page)
19 July 1993Full accounts made up to 26 September 1992 (13 pages)
19 July 1993Full accounts made up to 26 September 1992 (13 pages)
30 September 1992Declaration of mortgage charge released/ceased (1 page)
30 September 1992Declaration of mortgage charge released/ceased (1 page)
23 April 1992Full accounts made up to 28 September 1991 (13 pages)
23 April 1992Full accounts made up to 28 September 1991 (13 pages)
12 November 1991Nc inc already adjusted 27/09/91 (1 page)
12 November 1991Nc inc already adjusted 27/09/91 (1 page)
29 October 1991Particulars of mortgage/charge (3 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
7 August 1991Full accounts made up to 29 September 1990 (15 pages)
7 August 1991Full accounts made up to 29 September 1990 (15 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
1 August 1990Full accounts made up to 30 September 1989 (15 pages)
1 August 1990Full accounts made up to 30 September 1989 (15 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1989Memorandum and Articles of Association (16 pages)
15 June 1989Memorandum and Articles of Association (16 pages)
4 August 1984Accounts made up to 29 January 1983 (12 pages)
4 August 1984Accounts made up to 29 January 1983 (12 pages)
15 February 1978Company name changed\certificate issued on 15/02/78 (4 pages)
15 February 1978Company name changed\certificate issued on 15/02/78 (15 pages)
28 August 1961Certificate of incorporation (1 page)
28 August 1961Certificate of incorporation (1 page)