Company NameCoastal Amusements Limited
Company StatusActive
Company Number00707860
CategoryPrivate Limited Company
Incorporation Date13 November 1961(62 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Jeremy Michael Godden
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(62 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Jordan Harry Godden
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(62 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Barry David Lewis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(62 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMrs Rochelle Susan Godden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(62 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMrs Ivy Symonds
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleAmusement Caterer
Correspondence Address3 Carlisle Parade
Hastings
East Sussex
TN34 1JG
Director NameMark Anthony Symonds
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 20 September 2012)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address12 Belvedere Park
St. Leonards On Sea
East Sussex
TN38 0WE
Director NameAnn Symonds
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months (resigned 17 April 2024)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address5 Glengorse
Battle
East Sussex
TN33 0LJ
Director NameHenry William David Symonds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months (resigned 17 April 2024)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence AddressBroadway
Oakhurst Road
Battle
Sussex
TN33 0JL
Director NameHenry Symonds
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months (resigned 17 April 2024)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address5 Glengorse
Battle
East Sussex
TN33 0LJ
Secretary NameAnn Symonds
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glengorse
Battle
East Sussex
TN33 0LJ
Director NameRasiah Shivabalendran
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(47 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 April 2013)
RoleBingo Manager
Country of ResidenceEngland
Correspondence Address139 Belgrave Road
London
E17 8QF

Contact

Websitedeluxebingohastings.co.uk
Telephone01424 426109
Telephone regionHastings

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.3k at £1Anne Symonds
7.35%
Ordinary B
11k at £1Henry Charles Symonds
64.71%
Ordinary F
624 at £1Henry Charles Symonds
3.67%
Ordinary E
624 at £1Henry William Symonds
3.67%
Ordinary D
500 at £1Anne Symonds
2.94%
Ordinary F
500 at £1Henry William Symonds
2.94%
Ordinary F
2.5k at £1Henry Charles Symonds
14.71%
Ordinary A
2 at £1Henry Charles Symonds
0.01%
Ordinary C

Financials

Year2014
Net Worth£3,890,062
Cash£308,280
Current Liabilities£361,358

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

17 February 1987Delivered on: 27 February 1987
Satisfied on: 30 January 1993
Persons entitled: Lordsvale Finance LTD.

Classification: Deed of variation
Secured details: For varying the terms of a charge dated 17.2.86.
Particulars: L/H property 27, 28 and 29 white rock hastings east sussex and f/h properties 30 and 31 white rock hastings east sussex.
Fully Satisfied
17 February 1986Delivered on: 6 March 1986
Satisfied on: 30 January 1993
Persons entitled: Lordsvale Finance LTD.

Classification: Mortgage
Secured details: For securing £300, 000 & all other monies due or to become due from the company to the chargee.
Particulars: 1 f/h property k/a 30, white rock, hastings, east sussex. Title no esx 51013 2 f/h property k/a 31, white rock,hastings east sussex title no ht 20556 3 l/h property k/a 27, 28, & 29 white rock hastings, east sussex. 4 the goodwill of the borrowers business at the premises referred to in 1, 2, & 3 above.
Fully Satisfied
22 February 1985Delivered on: 25 February 1985
Satisfied on: 14 October 2004
Persons entitled:
Linda Maria Jaconelli.
Caroline Demarco
Attilio Demarco

Classification: Legal charge
Secured details: £40,000 & all other moneys due or to become due from the company to the chargees under the terms of the charge.
Particulars: F/H property k/a 6,7,8 & 9 pelham arcade, hastings E. sussex (title nos ht 14839, ht 14623 ht 13557).
Fully Satisfied
24 August 1983Delivered on: 30 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 pelham place, hastings east sussex. Title no. Ht 5801.
Fully Satisfied
24 August 1983Delivered on: 30 August 1983
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 pelham place and 1 & 2 pelham crescent, hastings, east sussex. Title no: ht 3785.
Fully Satisfied
24 June 1983Delivered on: 29 June 1983
Persons entitled: Mr. & Mrs. G. Beavis

Classification: Mortgage
Secured details: £60,000.
Particulars: 13 & 14 marine parade, hastings, E. sussex.
Fully Satisfied
19 August 1976Delivered on: 24 August 1976
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties a specific charge over all stocks shares or other securities, all book & other debts. An assignment of goodwill a floating charge over the undertaking and all property and assets present and future for further detals see doc M39.
Fully Satisfied
21 May 1971Delivered on: 3 June 1971
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, george street hastings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1993Delivered on: 25 August 1993
Satisfied on: 14 October 2004
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £31043.86 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance.
Fully Satisfied
29 January 1993Delivered on: 3 February 1993
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 27, 28, 29, 30 & 31 white rock hastings east sussex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1992Delivered on: 29 May 1992
Satisfied on: 30 January 1993
Persons entitled: Lordsvale Finance 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 27,28,29,30 & 31 white rock hastings & the proceeds of sale & fixtures & fittings.
Fully Satisfied
19 May 1987Delivered on: 3 June 1987
Satisfied on: 30 January 1993
Persons entitled: Lordsvale Finance Limited

Classification: Legal charge
Secured details: £150, 000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 27/28 and 29 white rock hastings. Title nos. Ht 26540 and ht 11506.
Fully Satisfied
1 May 1987Delivered on: 13 May 1987
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 pelham place, hastings east sussex. T.no: ht 17118 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1967Delivered on: 7 December 1967
Satisfied on: 19 June 2002
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 1 rock-a-nore road, hastings sussex.
Fully Satisfied
2 July 2003Delivered on: 8 July 2003
Persons entitled: National Westminster 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: Cinema de luxe pelham place hastings east sussex t/no HT22322. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2002Delivered on: 19 September 2002
Persons entitled: National Westminster 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

Filing History

21 July 2023Confirmation statement made on 20 July 2023 with updates (7 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (6 pages)
26 April 2023Director's details changed for Henry Charles Symonds on 26 April 2023 (2 pages)
26 April 2023Director's details changed for Anne Symonds on 26 April 2023 (2 pages)
26 April 2023Change of details for Mr Henry Charles Symonds as a person with significant control on 26 April 2023 (2 pages)
26 April 2023Director's details changed for Henry William Symonds on 26 April 2023 (2 pages)
26 April 2023Secretary's details changed for Anne Symonds on 26 April 2023 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
1 July 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
16 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
18 March 2021Accounts for a small company made up to 31 December 2019 (9 pages)
3 July 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
3 June 2019Change of details for Mr Henry Charles Symonds as a person with significant control on 26 March 2019 (2 pages)
30 May 2019Change of details for Mr Henry Charles Symonds as a person with significant control on 26 March 2019 (2 pages)
30 May 2019Director's details changed for Anne Symonds on 26 March 2019 (2 pages)
30 May 2019Director's details changed for Henry Charles Symonds on 26 March 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 June 2017Notification of Henry Charles Symonds as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Henry Charles Symonds as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 January 2017Auditor's resignation (1 page)
27 January 2017Auditor's resignation (1 page)
12 January 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 12 January 2017 (2 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 17,000
(9 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 17,000
(9 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 17,000
(8 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 17,000
(8 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 17,000
(8 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 17,000
(8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
25 June 2013Termination of appointment of Mark Symonds as a director (1 page)
25 June 2013Termination of appointment of Mark Symonds as a director (1 page)
18 April 2013Termination of appointment of Rasiah Shivabalendran as a director (2 pages)
18 April 2013Termination of appointment of Rasiah Shivabalendran as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (10 pages)
14 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Director's details changed for Henry Charles Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Anne Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Henry William Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Anne Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Anne Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Henry William Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Henry Charles Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Rasiah Shivabalendran on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mark Anthony Symonds on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Mark Anthony Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Rasiah Shivabalendran on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Henry William Symonds on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Rasiah Shivabalendran on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mark Anthony Symonds on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Henry Charles Symonds on 1 October 2009 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 July 2009Return made up to 22/06/09; full list of members (7 pages)
7 July 2009Return made up to 22/06/09; full list of members (7 pages)
21 April 2009Director appointed rasiah shivabalendran (3 pages)
21 April 2009Director appointed rasiah shivabalendran (3 pages)
19 March 2009Return made up to 22/06/08; full list of members (6 pages)
19 March 2009Return made up to 22/06/08; full list of members (6 pages)
18 March 2009Return made up to 22/06/07; full list of members (6 pages)
18 March 2009Return made up to 22/06/07; full list of members (6 pages)
17 March 2009Director and secretary's change of particulars / anne symonds / 01/01/2007 (1 page)
17 March 2009Director's change of particulars / henry symonds / 01/01/2007 (1 page)
17 March 2009Director and secretary's change of particulars / anne symonds / 01/01/2007 (1 page)
17 March 2009Director's change of particulars / henry symonds / 01/01/2007 (1 page)
16 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
16 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 July 2006Return made up to 22/06/06; full list of members (5 pages)
13 July 2006Return made up to 22/06/06; full list of members (5 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 August 2004Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page)
20 August 2004Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page)
13 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 August 2003Return made up to 22/06/03; full list of members (10 pages)
7 August 2003Return made up to 22/06/03; full list of members (10 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
9 July 2001Return made up to 22/06/01; full list of members (9 pages)
9 July 2001Return made up to 22/06/01; full list of members (9 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (10 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (10 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Return made up to 22/06/00; full list of members (8 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 22/06/00; full list of members (8 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
10 August 1999Return made up to 22/06/99; full list of members (8 pages)
10 August 1999Return made up to 22/06/99; full list of members (8 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
3 September 1998Return made up to 22/06/98; no change of members (7 pages)
3 September 1998Return made up to 22/06/98; no change of members (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (10 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (10 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
21 July 1997Return made up to 22/06/97; no change of members (6 pages)
21 July 1997Return made up to 22/06/97; no change of members (6 pages)
10 July 1996Return made up to 22/06/96; full list of members (8 pages)
10 July 1996Return made up to 22/06/96; full list of members (8 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
30 January 1993Declaration of satisfaction of mortgage/charge (4 pages)
30 January 1993Declaration of satisfaction of mortgage/charge (4 pages)
2 February 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
2 February 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
9 August 1988Accounts for a medium company made up to 31 December 1987 (14 pages)
9 August 1988Accounts for a medium company made up to 31 December 1987 (14 pages)
9 September 1987Return made up to 11/06/87; full list of members (4 pages)
9 September 1987Return made up to 11/06/87; full list of members (4 pages)
9 September 1987Accounts for a small company made up to 31 December 1986 (13 pages)
9 September 1987Accounts for a small company made up to 31 December 1986 (13 pages)
27 February 1987Particulars of mortgage/charge (3 pages)
27 February 1987Particulars of mortgage/charge (3 pages)
7 November 1986Declaration of satisfaction of mortgage/charge (1 page)
7 November 1986Declaration of satisfaction of mortgage/charge (1 page)
11 July 1986Accounts for a small company made up to 31 December 1985 (10 pages)
11 July 1986Return made up to 16/05/86; full list of members (4 pages)
11 July 1986Accounts for a small company made up to 31 December 1985 (10 pages)
11 July 1986Return made up to 16/05/86; full list of members (4 pages)
22 June 1985Accounts made up to 21 December 1984 (12 pages)
22 June 1985Accounts made up to 21 December 1984 (12 pages)
27 June 1984Accounts made up to 31 December 1983 (12 pages)
27 June 1984Accounts made up to 31 December 1983 (12 pages)
13 November 1961Certificate of incorporation (1 page)
13 November 1961Certificate of incorporation (1 page)