Company NameTektura Limited
DirectorsAlfonso Dimaria and Angela Jennifer Paterson
Company StatusActive
Company Number00786933
CategoryPrivate Limited Company
Incorporation Date6 January 1964(60 years, 3 months ago)
Previous NamesFairfix Contracts Limited and Tektura Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlfonso Dimaria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(31 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Bowlby Hill
Gilston
Harlow
Essex
CM20 2FZ
Director NameMs Angela Jennifer Paterson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(36 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address36 Albion Road
London
N16 9PH
Director NameMr Peter Leo Gallagher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address66 Whitehall Park
London
N19 3TN
Director NameMr Andrew Ivor MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address16 Moreton Terrace
London
SW1V 2NX
Director NameMrs Phillipa Jane MacDonald
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address16 Moreton Terrace
London
SW1V 2NX
Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameMr Ranald Alexander MacDonald Of Clanranald
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(28 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressMorenish House
Killin
Perthshire
FK21 8TX
Scotland
Secretary NameMr Peter Leo Gallagher
NationalityIrish
StatusResigned
Appointed08 October 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address66 Whitehall Park
London
N19 3TN
Director NamePeter Hugo Blake
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakemere
Black Park
Whitchurch
Shropshire
SY13 4JP
Wales
Director NameBernadette Petrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2002)
RoleSales Director
Correspondence AddressNittingshill
Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4SG
Scotland
Director NameEdwin Van Os
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed20 June 2000(36 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2006)
RoleAccountant
Correspondence AddressBenedeneind Zz 417 Achter
3405 Cp Benschop
Holland
Director NameMr Nicholas John Hooper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(37 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2017)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address70 Noel Road
Islington
London
N1 8HB
Secretary NameWilliam Balogun
NationalityBritish
StatusResigned
Appointed28 February 2001(37 years, 2 months after company formation)
Appointment Duration23 years (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hindrey Road
London
E5 8HG
Director NameWilliam Balogun
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(40 years, 2 months after company formation)
Appointment Duration20 years (resigned 08 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hindrey Road
London
E5 8HG
Director NameJakob Hoogenhuizen
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2006(42 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Aquamarijn
Zeewolde
3893a
Netherland
Director NameMr Jacob Van Meer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2013(49 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2015)
RoleAcccountant
Country of ResidenceNetherlands
Correspondence AddressHeeuwerikstraat 62 3853 Ae Ermelo
Ermelo
Netherlands

Contact

Websitewww.tektura.com/
Telephone020 75363300
Telephone regionLondon

Location

Registered AddressSuite 1.03 Harbour Island
34 Harbour Exchange Square Docklands
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

88k at £1Bn International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£9,811,598
Gross Profit£5,461,877
Net Worth£732,784
Cash£147,435
Current Liabilities£1,805,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Charges

2 May 1997Delivered on: 13 May 1997
Satisfied on: 5 August 2002
Persons entitled: Thomas Telford (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: A rent deposit account of £9,870.23.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 7 March 1998
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company under the contracts benefit of all securities for same. See the mortgage charge document for full details.
Fully Satisfied
30 April 1991Delivered on: 9 May 1991
Satisfied on: 7 March 1998
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or quintessence wallcoverings and fabrics limited 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.
Fully Satisfied
29 May 1984Delivered on: 7 June 1984
Satisfied on: 7 March 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: F/H 4 10 rodney street N1 L.b of islington.
Fully Satisfied
23 September 1983Delivered on: 6 October 1983
Satisfied on: 23 August 1995
Persons entitled: Commercial Credit Services Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee pursuant to a mortgage dated 23 spetember 1983.
Particulars: The companys interest in "the ship" present and future including her engines machinery boats tackle outfit spares fuel stores and appurtenances benefit of insurances.
Fully Satisfied
23 September 1983Delivered on: 6 October 1983
Satisfied on: 23 August 1995
Persons entitled: Commercial Credit Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 23 spetember 1983 and a loan agreement dated 29 april 1983.
Particulars: Ship: birlinn chlann raonuill no 700713 reg no 4 in 1983 at stornaway.
Fully Satisfied
6 February 1980Delivered on: 18 February 1980
Satisfied on: 23 August 1995
Persons entitled: Commercial Credit Services Limited

Classification: Deed of covenant registered pursuant to a statutory declaration
Secured details: For further securing all monies due or to become due from the company to the chaergee secured by a charge dated 6TH february 1980.
Particulars: (1) registered vessel official number 362885 name birlinn chlann raonuill, no 2 in 1979 stornaway (2) the insurance and all benefits thereof (including claims of whatsoever nature and return of premiums) (3) requisition compensations.
Fully Satisfied
6 February 1980Delivered on: 18 February 1980
Satisfied on: 23 August 1995
Persons entitled: Commercial Credit Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 6TH february 1980.
Particulars: Registered vessel official number 362885 name birlinn chlann raonuill no 2 in 1979 stornaway.
Fully Satisfied
19 July 2002Delivered on: 30 July 2002
Satisfied on: 8 July 2010
Persons entitled: Thomas Telford (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £20,795.
Fully Satisfied
25 July 1997Delivered on: 26 July 1997
Satisfied on: 26 May 2007
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all the book debts and other debts of the company both present and future (save for those book debts and other debts sold by the company and purchased by the securityholder in accordance with the financing agreement and not repurchased by the company pursuant to the provisions thereof).. See the mortgage charge document for full details.
Fully Satisfied
12 August 1977Delivered on: 18 August 1977
Satisfied on: 23 August 1995
Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets peresent and future including goodwill bookdebts & uncalled capital together with all fixtures plant & machinery (see doc M44).
Fully Satisfied
21 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2014Delivered on: 20 January 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (22 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 June 2019Full accounts made up to 31 December 2018 (21 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (21 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (20 pages)
23 June 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Termination of appointment of Nicholas John Hooper as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Nicholas John Hooper as a director on 31 March 2017 (1 page)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Full accounts made up to 31 December 2015 (20 pages)
24 March 2016Director's details changed for Alfonso Dimaria on 1 March 2016 (2 pages)
24 March 2016Director's details changed for Alfonso Dimaria on 1 March 2016 (2 pages)
26 January 2016Termination of appointment of Jacob Van Meer as a director on 30 December 2015 (1 page)
26 January 2016Termination of appointment of Jacob Van Meer as a director on 30 December 2015 (1 page)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 88,000
(8 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 88,000
(8 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 88,000
(8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 88,000
(8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 88,000
(8 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
20 January 2014Registration of charge 007869330012 (21 pages)
20 January 2014Registration of charge 007869330012 (21 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 88,000
(8 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 88,000
(8 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 88,000
(8 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Appointment of Mr Jacob Van Meer as a director (2 pages)
30 April 2013Appointment of Mr Jacob Van Meer as a director (2 pages)
20 February 2013Termination of appointment of Jakob Hoogenhuizen as a director (1 page)
20 February 2013Termination of appointment of Jakob Hoogenhuizen as a director (1 page)
11 October 2012Director's details changed for Jakob Hoogenhuizen on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
11 October 2012Director's details changed for Jakob Hoogenhuizen on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
17 July 2012Director's details changed for Mr Nicholas John Hooper on 1 April 2012 (2 pages)
17 July 2012Director's details changed for Alfonso Dimaria on 1 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Nicholas John Hooper on 1 April 2012 (2 pages)
17 July 2012Director's details changed for Alfonso Dimaria on 1 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Nicholas John Hooper on 1 April 2012 (2 pages)
17 July 2012Director's details changed for Alfonso Dimaria on 1 April 2012 (2 pages)
16 May 2012Amended full accounts made up to 31 December 2011 (15 pages)
16 May 2012Amended full accounts made up to 31 December 2011 (15 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
13 May 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 October 2009Director's details changed for Alfonso Dimaria on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas John Hooper on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Jakob Hoogenhuizen on 2 October 2009 (2 pages)
15 October 2009Director's details changed for William Balogun on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Angela Paterson on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Angela Paterson on 2 October 2009 (2 pages)
15 October 2009Director's details changed for William Balogun on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas John Hooper on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Jakob Hoogenhuizen on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Alfonso Dimaria on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Jakob Hoogenhuizen on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Angela Paterson on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for William Balogun on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Alfonso Dimaria on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas John Hooper on 2 October 2009 (2 pages)
12 May 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Registered office changed on 11/05/2009 from 34 suite 1.03 harbour island harbour exchange square docklands london E14 9GE (1 page)
11 May 2009Registered office changed on 11/05/2009 from 34 suite 1.03 harbour island harbour exchange square docklands london E14 9GE (1 page)
6 March 2009Registered office changed on 06/03/2009 from 1 heron quay docklands london E14 4JA (1 page)
6 March 2009Registered office changed on 06/03/2009 from 1 heron quay docklands london E14 4JA (1 page)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
12 May 2008Full accounts made up to 31 December 2007 (15 pages)
12 May 2008Full accounts made up to 31 December 2007 (15 pages)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Full accounts made up to 31 December 2006 (15 pages)
17 May 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
18 May 2006Full accounts made up to 31 December 2005 (15 pages)
18 May 2006Full accounts made up to 31 December 2005 (15 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
28 April 2005Full accounts made up to 31 December 2004 (17 pages)
28 April 2005Full accounts made up to 31 December 2004 (17 pages)
27 September 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 2004Full accounts made up to 31 December 2003 (16 pages)
21 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 October 2003Return made up to 08/10/03; full list of members (8 pages)
7 October 2003Return made up to 08/10/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (21 pages)
8 May 2003Full accounts made up to 31 December 2002 (21 pages)
4 October 2002Return made up to 08/10/02; full list of members (8 pages)
4 October 2002Return made up to 08/10/02; full list of members (8 pages)
5 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Full accounts made up to 31 December 2001 (19 pages)
3 August 2002Full accounts made up to 31 December 2001 (19 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 November 2001Return made up to 08/10/01; full list of members (7 pages)
20 November 2001Return made up to 08/10/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
8 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2000Full accounts made up to 31 March 2000 (21 pages)
10 October 2000Full accounts made up to 31 March 2000 (21 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
27 October 1999Return made up to 08/10/99; full list of members (8 pages)
27 October 1999Return made up to 08/10/99; full list of members (8 pages)
25 October 1999Full accounts made up to 31 March 1999 (21 pages)
25 October 1999Full accounts made up to 31 March 1999 (21 pages)
10 June 1999Ad 10/10/98--------- £ si 60000@1=60000 £ ic 28000/88000 (2 pages)
10 June 1999Ad 10/10/98--------- £ si 60000@1=60000 £ ic 28000/88000 (2 pages)
23 February 1999£ ic 50000/28000 10/02/99 £ sr 22000@1=22000 (1 page)
23 February 1999£ ic 50000/28000 10/02/99 £ sr 22000@1=22000 (1 page)
22 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1999Director resigned (1 page)
1 February 1999£ nc 52500/110000 27/10/98 (1 page)
1 February 1999£ nc 52500/110000 27/10/98 (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
6 November 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
3 November 1998Full accounts made up to 31 March 1998 (22 pages)
3 November 1998Full accounts made up to 31 March 1998 (22 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Registered office changed on 12/08/97 from: 4-10 rodney street london N1 9JH (1 page)
12 August 1997Full accounts made up to 31 March 1997 (22 pages)
12 August 1997Full accounts made up to 31 March 1997 (22 pages)
12 August 1997Registered office changed on 12/08/97 from: 4-10 rodney street london N1 9JH (1 page)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
23 May 1997Declaration on reregistration from private to PLC (2 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1997Re-registration of Memorandum and Articles (17 pages)
23 May 1997Auditor's statement (1 page)
23 May 1997Auditor's report (1 page)
23 May 1997Application for reregistration from private to PLC (1 page)
23 May 1997Balance Sheet (1 page)
23 May 1997Auditor's statement (1 page)
23 May 1997Application for reregistration from private to PLC (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Declaration on reregistration from private to PLC (2 pages)
23 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1997Re-registration of Memorandum and Articles (17 pages)
23 May 1997Auditor's report (1 page)
23 May 1997Balance Sheet (1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
11 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
16 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 November 1995Return made up to 08/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Return made up to 08/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1978New secretary appointed (1 page)
22 December 1978New secretary appointed (1 page)
3 November 1976Company name changed\certificate issued on 03/11/76 (2 pages)
3 November 1976Company name changed\certificate issued on 03/11/76 (2 pages)
20 December 1972Registered office changed (1 page)
20 December 1972Registered office changed (1 page)
6 January 1964Incorporation (13 pages)
6 January 1964Incorporation (13 pages)