Company NameC.R.Kudhail & Company Limited
DirectorsRanjit Kumar Kudhail and Surinder Kumar Kudhail
Company StatusActive
Company Number00820767
CategoryPrivate Limited Company
Incorporation Date25 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ranjit Kumar Kudhail
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMr Surinder Kumar Kudhail
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Secretary NameMr Ranjit Kumar Kudhail
NationalityBritish
StatusCurrent
Appointed31 March 2007(42 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMr Balraj Kudhail
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2007)
RoleDirector/Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameMr Chet Ram Kudhail
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address9 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMrs Swaran Kaur Kudhail
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMr Sundesh Kumar Kudhail
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration17 years (resigned 01 September 2008)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address41 Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameMrs Rajni Dhawan
NationalityIndian
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameMr Surinder Kumar Kudhail
NationalityBritish
StatusResigned
Appointed10 November 1995(31 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Secretary NameMr Balraj Kudhail
NationalityBritish
StatusResigned
Appointed10 June 1998(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Way
Chigwell
Essex
IG7 6LP

Contact

Websitecrkclothing.com

Location

Registered Address116 Goodmayes Road 116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

250 at £1Mr Balraj K. Kudhail
25.00%
Ordinary
250 at £1Mr Ranjit K. Kudhail
25.00%
Ordinary
250 at £1Mr Sundesh K. Kudhail
25.00%
Ordinary
250 at £1Mr Surinder K. Kudhail
25.00%
Ordinary

Financials

Year2014
Net Worth£3,222,963
Cash£360,435
Current Liabilities£2,818,350

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

16 January 2006Delivered on: 17 January 2006
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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 19A leman street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 2005Delivered on: 25 January 2005
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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 property k/a 832 romford road manor park london t/no EGL186285.
Fully Satisfied
1 July 2004Delivered on: 10 July 2004
Satisfied on: 25 November 2014
Persons entitled: Hsbc 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 at 479/481 roman road bow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2003Delivered on: 15 October 2003
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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 18/20 eastover bridgewater somerset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2003Delivered on: 15 October 2003
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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 unit b bridgefields welwyn garden city hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 December 2002Delivered on: 4 January 2003
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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: The f/h property known as 229 cambridge heath road bethnal green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2002Delivered on: 20 December 2002
Satisfied on: 25 November 2014
Persons entitled: Hsbc 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: The l/h property k/a 9/23 leyden street london t/no EGL332478. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 April 2001Delivered on: 27 April 2001
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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: The property known as units 1 & 2 46-50 high street walthamstow london E17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 January 2009Delivered on: 20 January 2009
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2008Delivered on: 29 January 2008
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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 eighth avenue works, manor park, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 2006Delivered on: 17 January 2006
Satisfied on: 13 November 2014
Persons entitled: Hsbc 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 56 cranbrook road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 June 1999Delivered on: 13 July 1999
Satisfied on: 13 November 2014
Persons entitled: Midland 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: The f/h property k/a 179 high street chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 November 2014Delivered on: 25 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 14 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 56 cranbrook road, ilford, IG1 4NF. Title number: EGL415651. 48 high street, walthamstow, E17 7DL. Title number: EGL423183. 46 high street, walthamstow, london, E17 7DL. Title number: EGL423117. 229 cambridge heath road. Title number: EGL201417.
Outstanding

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Register inspection address has been changed to 116 Goodmayes Road Ilford Essex IG3 9UZ (1 page)
11 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Register inspection address has been changed to 116 Goodmayes Road Ilford Essex IG3 9UZ (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2016Registered office address changed from 54 - 68 Little Ilford Lane London E12 5PN to 116 Goodmayes Road 116 Goodmayes Road Ilford Essex IG3 9UZ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 54 - 68 Little Ilford Lane London E12 5PN to 116 Goodmayes Road 116 Goodmayes Road Ilford Essex IG3 9UZ on 22 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Registration of charge 008207670014, created on 10 November 2014 (36 pages)
25 November 2014Satisfaction of charge 7 in full (4 pages)
25 November 2014Registration of charge 008207670014, created on 10 November 2014 (36 pages)
25 November 2014Satisfaction of charge 7 in full (4 pages)
25 November 2014Satisfaction of charge 3 in full (4 pages)
25 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Registration of charge 008207670013, created on 10 November 2014 (31 pages)
14 November 2014Registration of charge 008207670013, created on 10 November 2014 (31 pages)
13 November 2014Satisfaction of charge 6 in full (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 11 in full (4 pages)
13 November 2014Satisfaction of charge 9 in full (4 pages)
13 November 2014Satisfaction of charge 10 in full (4 pages)
13 November 2014Satisfaction of charge 10 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 8 in full (4 pages)
13 November 2014Satisfaction of charge 12 in full (4 pages)
13 November 2014Satisfaction of charge 9 in full (4 pages)
13 November 2014Satisfaction of charge 2 in full (4 pages)
13 November 2014Satisfaction of charge 11 in full (4 pages)
13 November 2014Satisfaction of charge 6 in full (4 pages)
13 November 2014Satisfaction of charge 5 in full (4 pages)
13 November 2014Satisfaction of charge 8 in full (4 pages)
13 November 2014Satisfaction of charge 5 in full (4 pages)
13 November 2014Satisfaction of charge 12 in full (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 2 in full (4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
23 December 2010Termination of appointment of Swaran Kudhail as a director (1 page)
23 December 2010Termination of appointment of Swaran Kudhail as a director (1 page)
8 December 2010Registered office address changed from 3-5 Whitechapel Road London E1 1DU on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 3-5 Whitechapel Road London E1 1DU on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 3-5 Whitechapel Road London E1 1DU on 8 December 2010 (1 page)
7 October 2010Director's details changed for Mr Surinder Kumar Kudhail on 22 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Surinder Kumar Kudhail on 22 August 2010 (2 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mr Ranjit Kumar Kudhail on 22 August 2010 (2 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mrs Swaran Kaur Kudhail on 22 August 2010 (2 pages)
7 October 2010Director's details changed for Mrs Swaran Kaur Kudhail on 22 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Ranjit Kumar Kudhail on 22 August 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Termination of appointment of Sundesh Kudhail as a director (1 page)
23 December 2009Termination of appointment of Sundesh Kudhail as a director (1 page)
10 September 2009Return made up to 22/08/09; full list of members (5 pages)
10 September 2009Appointment terminated director chet kudhail (1 page)
10 September 2009Return made up to 22/08/09; full list of members (5 pages)
10 September 2009Appointment terminated director chet kudhail (1 page)
10 September 2009Appointment terminated secretary surinder kudhail (1 page)
10 September 2009Appointment terminated secretary surinder kudhail (1 page)
20 January 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 22/08/08; full list of members (5 pages)
26 August 2008Return made up to 22/08/08; full list of members (5 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Secretary resigned;director resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Return made up to 22/08/07; full list of members (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007Return made up to 22/08/07; full list of members (4 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 22/08/05; full list of members (10 pages)
5 January 2006Return made up to 22/08/05; full list of members (10 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 31/08/03; full list of members (10 pages)
15 September 2003Return made up to 31/08/03; full list of members (10 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 31/08/02; full list of members (10 pages)
4 September 2002Return made up to 31/08/02; full list of members (10 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2001Return made up to 31/08/01; full list of members (9 pages)
2 October 2001Return made up to 31/08/01; full list of members (9 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Return made up to 31/08/00; full list of members (9 pages)
12 September 2000Return made up to 31/08/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 31/08/99; no change of members (6 pages)
3 November 1999Return made up to 31/08/99; no change of members (6 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 31/08/98; full list of members (8 pages)
14 September 1998Return made up to 31/08/98; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1996Return made up to 31/08/96; no change of members (6 pages)
27 October 1996Return made up to 31/08/96; no change of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Return made up to 31/08/95; full list of members (8 pages)
1 September 1995Return made up to 31/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 July 1991Memorandum and Articles of Association (9 pages)
29 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1991Memorandum and Articles of Association (9 pages)
25 September 1964Incorporation (12 pages)
25 September 1964Incorporation (12 pages)