Company NameSandalex Limited
DirectorsDavid Jonathan Harris and Alexander Harris
Company StatusActive
Company Number00739428
CategoryPrivate Limited Company
Incorporation Date31 October 1962(61 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Jonathan Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(36 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR
Secretary NameMr Alexander Harris
StatusCurrent
Appointed01 January 2012(49 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Alexander Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(53 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMrs Adrienne Leila Harris
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD
Director NameMr Harold Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 July 2002)
RoleCompany Director
Correspondence Address2 Beechwood Park
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5TH
Secretary NameMr Harold Harris
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 July 2002)
RoleCompany Director
Correspondence Address2 Beechwood Park
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5TH
Director NameMrs Sandra Francine Hamilton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(31 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Director NameMr Alexander Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(36 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Coleridge Way
Borehamwood
Elstree
Herts
WD6 2AT
Secretary NameMrs Adrienne Leila Harris
NationalityBritish
StatusResigned
Appointed16 July 2002(39 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD

Contact

Websitewww.smallremortgage.co.uk

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£929
Cash£13,735
Current Liabilities£208,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

27 June 1986Delivered on: 3 July 1986
Satisfied on: 6 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, dawkins road, industrial estate, hamworth, poole, dorset, title no dt 25357.
Fully Satisfied
19 December 1984Delivered on: 2 January 1985
Satisfied on: 26 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8, viking way, barhill, cambridge, cambs t/no cb 60250.
Fully Satisfied
22 December 1983Delivered on: 1 January 1984
Satisfied on: 6 July 2015
Persons entitled: Harpenden Building Society.

Classification: Mortgage
Secured details: £40,000 and all other monies due from the company to the chargee.
Particulars: F/H 392 sutton road, southend-on-sea essex. Title no: ex 198942.
Fully Satisfied
9 March 1981Delivered on: 19 March 1981
Satisfied on: 26 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 20 nassau street marleybone london borough of city of westminster title no ngl 314642.
Fully Satisfied
9 April 1979Delivered on: 18 April 1979
Satisfied on: 31 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392, sutton road, south end on sea, essex title no ex 198948.
Fully Satisfied
6 October 1977Delivered on: 14 October 1977
Satisfied on: 6 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 and 67 burnt oak broadway, kingsbury edgware london borough of brent title no mx 298672 (see doc M29).
Fully Satisfied
19 September 1967Delivered on: 3 October 1967
Satisfied on: 6 July 2015
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 35 townsend lane, kingsbury, brent greater london.
Fully Satisfied
11 March 1965Delivered on: 19 March 1965
Satisfied on: 6 July 2015
Persons entitled: Westminster Bank LTD

Classification: Charge of land
Secured details: All monies due etc.
Particulars: 8 & 8A, dean road, willesden NW2.
Fully Satisfied
27 July 2012Delivered on: 7 August 2012
Satisfied on: 6 July 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 January 2006Delivered on: 6 January 2006
Satisfied on: 6 July 2015
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: 60 lowlands road harrow middlesex. 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.
Fully Satisfied
5 January 2006Delivered on: 6 January 2006
Satisfied on: 6 July 2015
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: Flat 8 bentley lodge 182 high road bushey heath herts. 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.
Fully Satisfied
29 October 1998Delivered on: 3 November 1998
Satisfied on: 6 July 2015
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: Freehold property k/a 20 nassau street london borough of city of westminster t/n NGL314642. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1996Delivered on: 25 June 1996
Satisfied on: 6 July 2015
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 property k/a 65, 65A, 65B and 67, 67A, 67B burnt oak broadway edgware middlesex t/n MX298672 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 July 1989Delivered on: 22 July 1989
Satisfied on: 6 July 2015
Persons entitled: Wessex Building Society

Classification: Mortgage
Secured details: £273,000 due from the company to the chargee.
Particulars: F/H property 183/185 the broadway lower blandford road broadstone dorset.
Fully Satisfied
11 March 1965Delivered on: 19 March 1965
Satisfied on: 6 July 2015
Persons entitled: Westminster Bank LTD

Classification: Charge of land
Secured details: All monies due etc.
Particulars: 60 olive road NW2.
Fully Satisfied
19 November 2015Delivered on: 20 November 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold property filed at the land registry being 20 nassall street, london W1W 7AG with title number NGL314642.
Outstanding
15 July 2011Delivered on: 16 July 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 nassau street london, together with all buildings, fixtures, fittings and all moveable plant, machinery, implements, utensils, furniture and equipment see image for full details.
Outstanding
30 March 2000Delivered on: 4 April 2000
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: Freehold property k/a 183-185 lower blandford road broadstone dorset t/n DT172002. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 August 2018Secretary's details changed for Mr Alexander Harris on 6 August 2018 (1 page)
6 August 2018Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages)
30 October 2017Satisfaction of charge 13 in full (2 pages)
30 October 2017Satisfaction of charge 13 in full (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Satisfaction of charge 16 in full (1 page)
6 September 2017Satisfaction of charge 007394280018 in full (1 page)
6 September 2017Satisfaction of charge 16 in full (1 page)
6 September 2017Satisfaction of charge 007394280018 in full (1 page)
9 August 2017Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 August 2017Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of David Jonathan Harris as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 August 2017Notification of Alexander Harris as a person with significant control on 9 August 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Appointment of Mr Alexander Harris as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Alexander Harris as a director on 7 September 2016 (2 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
20 November 2015Registration of charge 007394280018, created on 19 November 2015 (44 pages)
20 November 2015Registration of charge 007394280018, created on 19 November 2015 (44 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
6 July 2015Satisfaction of charge 9 in full (1 page)
6 July 2015Satisfaction of charge 17 in full (1 page)
6 July 2015Satisfaction of charge 2 in full (1 page)
6 July 2015Satisfaction of charge 10 in full (1 page)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Satisfaction of charge 11 in full (2 pages)
6 July 2015Satisfaction of charge 3 in full (1 page)
6 July 2015Satisfaction of charge 10 in full (1 page)
6 July 2015Satisfaction of charge 7 in full (1 page)
6 July 2015Satisfaction of charge 15 in full (2 pages)
6 July 2015Satisfaction of charge 17 in full (1 page)
6 July 2015Satisfaction of charge 14 in full (2 pages)
6 July 2015Satisfaction of charge 9 in full (1 page)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Satisfaction of charge 3 in full (1 page)
6 July 2015Satisfaction of charge 7 in full (1 page)
6 July 2015Satisfaction of charge 2 in full (1 page)
6 July 2015Satisfaction of charge 12 in full (2 pages)
6 July 2015Satisfaction of charge 11 in full (2 pages)
6 July 2015Satisfaction of charge 15 in full (2 pages)
6 July 2015Satisfaction of charge 12 in full (2 pages)
6 July 2015Satisfaction of charge 14 in full (2 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Director's details changed for David Harris on 2 May 2014 (2 pages)
6 June 2014Director's details changed for David Harris on 2 May 2014 (2 pages)
6 June 2014Director's details changed for David Harris on 2 May 2014 (2 pages)
7 March 2014Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 7 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 December 2013Registered office address changed from C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 6 December 2013 (1 page)
16 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 66
(4 pages)
16 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 66
(4 pages)
7 August 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 66
(4 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 66
(4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 June 2012Termination of appointment of Sandra Hamilton as a director (1 page)
23 June 2012Appointment of Mr Alexander Harris as a secretary (2 pages)
23 June 2012Termination of appointment of Sandra Hamilton as a director (1 page)
23 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2012Termination of appointment of Adrienne Harris as a director (1 page)
23 June 2012Termination of appointment of Adrienne Harris as a secretary (1 page)
23 June 2012Termination of appointment of Adrienne Harris as a director (1 page)
23 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2012Termination of appointment of Adrienne Harris as a secretary (1 page)
23 June 2012Appointment of Mr Alexander Harris as a secretary (2 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Adrienne Leila Harris on 21 June 1991 (2 pages)
13 July 2010Director's details changed for Adrienne Leila Harris on 21 June 1991 (2 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Adrienne Leila Harris on 21 June 1991 (1 page)
12 July 2010Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Adrienne Leila Harris on 21 June 1991 (1 page)
12 July 2010Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page)
24 June 2009Return made up to 21/06/09; full list of members (5 pages)
24 June 2009Return made up to 21/06/09; full list of members (5 pages)
30 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 August 2008Return made up to 21/06/08; full list of members (5 pages)
15 August 2008Return made up to 21/06/08; full list of members (5 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
28 July 2005Return made up to 21/06/05; full list of members (4 pages)
28 July 2005Return made up to 21/06/05; full list of members (4 pages)
27 June 2005Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page)
27 June 2005Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page)
2 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Return made up to 21/06/03; full list of members (9 pages)
13 July 2003Return made up to 21/06/03; full list of members (9 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 August 2002Return made up to 21/06/02; full list of members (9 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Return made up to 21/06/02; full list of members (9 pages)
13 August 2002New secretary appointed (2 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 31 December 2000 (14 pages)
2 March 2001Full accounts made up to 31 December 2000 (14 pages)
18 July 2000Return made up to 21/06/00; full list of members (8 pages)
18 July 2000Return made up to 21/06/00; full list of members (8 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 21/06/99; no change of members (6 pages)
29 June 1999Return made up to 21/06/99; no change of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 December 1997 (13 pages)
16 February 1998Full accounts made up to 31 December 1997 (13 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Return made up to 21/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1997Return made up to 21/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Full accounts made up to 31 December 1996 (14 pages)
19 November 1996Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page)
19 November 1996Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Full accounts made up to 5 April 1996 (15 pages)
20 June 1996Full accounts made up to 5 April 1996 (15 pages)
20 June 1996Full accounts made up to 5 April 1996 (15 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (14 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (14 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (14 pages)
15 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1991Memorandum and Articles of Association (7 pages)
1 August 1991Memorandum and Articles of Association (7 pages)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1991Memorandum and Articles of Association (7 pages)
12 April 1991Memorandum and Articles of Association (7 pages)
9 April 1991Memorandum and Articles of Association (10 pages)
9 April 1991Memorandum and Articles of Association (10 pages)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1962Incorporation (14 pages)
31 October 1962Incorporation (14 pages)