Company NameChart Holdings Limited
DirectorKevin Barry Duggan
Company StatusActive
Company Number00786436
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 months ago)
Previous NamesUnited Heating Services Limited and United House Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(46 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1 Ash Tree Court
West Kingsdown
Sevenoaks
TN15 6LT
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ash Tree Court
Ash Tree Drive
West Kingsdown
Kent
TN15 6LT
Director NameMr Geoffrey Ernest Thurston Granter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoghurst Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameIan Douglas Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 1992)
RoleHeating Engineer
Correspondence Address47 Bellingham Road
Catford
London
SE6 2PW
Director NameAlistair David Sivill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthbourne
Woodlands Road Bickley
Bromley
Kent
BR1 2AR
Director NameBrian Charles John Warnes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1995)
RoleBusiness Adviser
Correspondence AddressMill House
Talbot Place Blackheath
London
SE3 0TZ
Secretary NameMr Stephen Cross
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Breach Cottages
Breach Lane Upchurch
Sittingbourne
Kent
ME9 7PE
Director NameJohn Angus Theophilus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 February 1994)
RoleChartered Accountant
Correspondence Address25 Blackett Street
London
SW15 1QG
Director NameMr Stephen Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(36 years, 2 months after company formation)
Appointment Duration10 years (resigned 12 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Breach Cottages
Breach Lane Upchurch
Sittingbourne
Kent
ME9 7PE
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed02 April 2004(40 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2011)
RoleSolicitor
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Director NameJeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(46 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Wood House 2 Riding House Street
London
W1W 7FA
Director NameMr Andrew Simon Mickleburgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Simon David Ainslie Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(46 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(49 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(52 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHenry Wood House 2 Riding House Street
London
W1W 7FA

Contact

Websiteunitedhouse.net

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1.8m at £1United House Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,017,000
Cash£7,000
Current Liabilities£58,000

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

29 April 2014Delivered on: 2 May 2014
Satisfied on: 4 June 2015
Persons entitled: City North Islington Holdings Limited

Classification: A registered charge
Particulars: F/H k/a united house goldsel road swanley kent t/no's K92897 and K977822.
Fully Satisfied
12 March 2010Delivered on: 19 March 2010
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
12 May 1994Delivered on: 14 May 1994
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being land on the south east of goldsel road swanley and kent t/n K92897. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 May 1994Delivered on: 14 May 1994
Satisfied on: 31 March 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being land on the south east of goldsel road,swanley kent t/n K555134. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 September 1991Delivered on: 11 October 1991
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
8 April 1980Delivered on: 11 April 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on elms industrial estate, north bedfordshire.
Fully Satisfied
4 August 1978Delivered on: 10 August 1978
Satisfied on: 3 June 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at 20, homesdale road, bromley kent together with all fixtures.
Fully Satisfied
11 November 1975Delivered on: 24 November 1975
Satisfied on: 3 June 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises, warehouse & offices in oldhomesdale rd bromley kent (all fixtures).
Fully Satisfied
11 November 1975Delivered on: 24 November 1975
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 June 2016Delivered on: 20 June 2016
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: United house, goldsel road, swanley, kent, BR8 8EX.
Outstanding
19 June 2015Delivered on: 26 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: United house, goldsel road, swanley, kent, BR8 8EX. Title numbers: K357020, K977822, K92897 and K555134.
Outstanding
19 June 2015Delivered on: 26 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding

Filing History

27 December 2023Statement by Directors (1 page)
27 December 2023Statement of capital on 27 December 2023
  • GBP 1
(4 pages)
27 December 2023Resolutions
  • RES13 ‐ Reduce capital redemption reserve 22/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2023Solvency Statement dated 19/12/23 (1 page)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
13 September 2023Director's details changed for Mr Kevin Barry Duggan on 13 September 2023 (2 pages)
13 September 2023Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 September 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
6 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (21 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
5 January 2017Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016 (1 page)
5 January 2017Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016 (1 page)
19 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 March 2016 (27 pages)
11 October 2016Full accounts made up to 31 March 2016 (27 pages)
9 August 2016Satisfaction of charge 007864360012 in full (4 pages)
9 August 2016Satisfaction of charge 007864360012 in full (4 pages)
25 June 2016Satisfaction of charge 007864360011 in full (5 pages)
25 June 2016Satisfaction of charge 007864360010 in full (4 pages)
25 June 2016Satisfaction of charge 007864360010 in full (4 pages)
25 June 2016Satisfaction of charge 007864360011 in full (5 pages)
20 June 2016Registration of charge 007864360012, created on 17 June 2016 (41 pages)
20 June 2016Registration of charge 007864360012, created on 17 June 2016 (41 pages)
18 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 March 2016Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016 (2 pages)
15 March 2016Termination of appointment of Jeffrey William Adams as a director on 10 March 2016 (1 page)
15 March 2016Termination of appointment of Jeffrey William Adams as a director on 10 March 2016 (1 page)
15 March 2016Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016 (2 pages)
15 March 2016Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016 (1 page)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,828,000
(3 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,828,000
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
26 June 2015Registration of charge 007864360011, created on 19 June 2015 (9 pages)
26 June 2015Registration of charge 007864360011, created on 19 June 2015 (9 pages)
26 June 2015Registration of charge 007864360010, created on 19 June 2015 (13 pages)
26 June 2015Registration of charge 007864360010, created on 19 June 2015 (13 pages)
4 June 2015Satisfaction of charge 007864360009 in full (4 pages)
4 June 2015Satisfaction of charge 007864360009 in full (4 pages)
13 February 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 (1 page)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,828,000
(3 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,828,000
(3 pages)
15 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 October 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Termination of appointment of Giles David as a director (1 page)
20 May 2014Termination of appointment of Giles David as a director (1 page)
2 May 2014Registration of charge 007864360009 (32 pages)
2 May 2014Registration of charge 007864360009 (32 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,828,000
(4 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,828,000
(4 pages)
5 December 2013Appointment of Giles David as a director (2 pages)
5 December 2013Appointment of Giles David as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (9 pages)
17 July 2013Full accounts made up to 31 December 2012 (9 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (10 pages)
8 August 2012Full accounts made up to 31 December 2011 (10 pages)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (11 pages)
1 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 January 2011Memorandum and Articles of Association (8 pages)
25 January 2011Memorandum and Articles of Association (8 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
16 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Termination of appointment of Stephen Cross as a director (1 page)
26 March 2010Termination of appointment of Geoffrey Granter as a director (1 page)
26 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
26 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
26 March 2010Appointment of Jeffrey William Adams as a director (2 pages)
26 March 2010Appointment of Kevin Barry Duggan as a director (2 pages)
26 March 2010Appointment of Kevin Barry Duggan as a director (2 pages)
26 March 2010Termination of appointment of Geoffrey Granter as a director (1 page)
26 March 2010Termination of appointment of Stephen Cross as a director (1 page)
26 March 2010Appointment of Jeffrey William Adams as a director (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 8 (14 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 8 (14 pages)
10 November 2009Director's details changed for Geoffrey Ernest Thurston Granter on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Stephen Cross on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Geoffrey Ernest Thurston Granter on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Cross on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
16 November 2006Return made up to 10/11/06; full list of members (2 pages)
16 November 2006Return made up to 10/11/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Return made up to 10/11/04; full list of members (2 pages)
10 November 2004Return made up to 10/11/04; full list of members (2 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Return made up to 10/11/02; full list of members (7 pages)
19 November 2002Return made up to 10/11/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Section 394 (1 page)
26 June 2002Section 394 (1 page)
16 November 2001Return made up to 10/11/01; full list of members (6 pages)
16 November 2001Return made up to 10/11/01; full list of members (6 pages)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
15 November 2000Return made up to 10/11/00; full list of members (6 pages)
15 November 2000Return made up to 10/11/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
17 November 1999Return made up to 10/11/99; full list of members (6 pages)
17 November 1999Return made up to 10/11/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 November 1998Return made up to 10/11/98; no change of members (6 pages)
17 November 1998Return made up to 10/11/98; no change of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
9 December 1997Return made up to 10/11/97; full list of members (7 pages)
9 December 1997Return made up to 10/11/97; full list of members (7 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 November 1996Return made up to 10/11/96; no change of members (5 pages)
27 November 1996Return made up to 10/11/96; no change of members (5 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
21 December 1995Full group accounts made up to 31 December 1994 (15 pages)
21 December 1995Full group accounts made up to 31 December 1994 (15 pages)
14 November 1995Return made up to 10/11/95; full list of members (8 pages)
14 November 1995Return made up to 10/11/95; full list of members (8 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (2 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
14 November 1994Return made up to 10/11/94; no change of members (10 pages)
14 November 1994Return made up to 10/11/94; no change of members (10 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
6 May 1994Full group accounts made up to 31 December 1993 (15 pages)
6 May 1994Full group accounts made up to 31 December 1993 (15 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1986Accounts made up to 31 December 1985 (8 pages)
13 November 1986Accounts made up to 31 December 1985 (8 pages)
24 October 1986Group of companies' accounts made up to 31 December 1985 (8 pages)
24 October 1986Group of companies' accounts made up to 31 December 1985 (8 pages)
6 May 1986Return made up to 31/12/85; full list of members (7 pages)
6 May 1986Return made up to 31/12/85; full list of members (7 pages)
6 May 1986Group of companies' accounts made up to 31 December 1984 (9 pages)
6 May 1986Group of companies' accounts made up to 31 December 1984 (9 pages)
29 June 1985Accounts made up to 31 December 1983 (9 pages)
29 June 1985Accounts made up to 31 December 1983 (9 pages)
28 June 1985Annual return made up to 11/10/84 (7 pages)
28 June 1985Annual return made up to 11/10/84 (7 pages)
3 April 1985Annual return made up to 11/10/83 (7 pages)
3 April 1985Annual return made up to 11/10/83 (7 pages)
6 September 1984Annual return made up to 14/01/83 (7 pages)
6 September 1984Annual return made up to 14/01/83 (7 pages)
4 August 1984Accounts made up to 31 December 1982 (11 pages)
4 August 1984Accounts made up to 31 December 1982 (11 pages)
25 May 1982Annual return made up to 31/12/80 (7 pages)
25 May 1982Annual return made up to 31/12/80 (7 pages)
28 April 1982Accounts made up to 31 December 1981 (15 pages)
28 April 1982Accounts made up to 31 December 1981 (15 pages)
27 April 1982Accounts made up to 31 December 1980 (16 pages)
27 April 1982Accounts made up to 31 December 1980 (16 pages)
26 April 1982Annual return made up to 31/12/81 (8 pages)
26 April 1982Accounts made up to 31 December 1979 (16 pages)
26 April 1982Accounts made up to 31 December 1979 (16 pages)
26 April 1982Annual return made up to 31/12/81 (8 pages)
12 May 1980Accounts made up to 31 December 1978 (16 pages)
12 May 1980Accounts made up to 31 December 1978 (16 pages)
11 April 1980Particulars of mortgage/charge (4 pages)
11 April 1980Particulars of mortgage/charge (4 pages)
20 January 1979Accounts made up to 31 December 1977 (18 pages)
20 January 1979Accounts made up to 31 December 1977 (18 pages)
10 November 1977Annual return made up to 18/10/77 (5 pages)
10 November 1977Annual return made up to 18/10/77 (5 pages)
20 October 1977Accounts made up to 31 December 1976 (19 pages)
20 October 1977Accounts made up to 31 December 1976 (19 pages)
7 September 1977Accounts made up to 31 December 1977 (17 pages)
7 September 1977Accounts made up to 31 December 1977 (17 pages)
24 November 1975Particulars of mortgage/charge (4 pages)
24 November 1975Particulars of mortgage/charge (4 pages)
10 August 1974Particulars of mortgage/charge (4 pages)
10 August 1974Particulars of mortgage/charge (4 pages)
1 January 1964Certificate of incorporation (1 page)
1 January 1964Certificate of incorporation (1 page)