Company NameAndmarc Holdings Limited
Company StatusActive
Company Number00903765
CategoryPrivate Limited Company
Incorporation Date17 April 1967(57 years ago)
Previous NameAndmarc Industrial Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Christopher James Quill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(33 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House
381/383 City Road
London
EC1V 1NA
Secretary NameJames Daniel John Quill
StatusCurrent
Appointed15 November 2010(43 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressHigh Trees 1 Ardmore Lane
Buckhurst Hill
Essex
IG9 5PN
Director NameMr James Daniel John Quill
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House
381/383 City Road
London
EC1V 1NA
Director NameMr Patrick James Quill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House
381/383 City Road
London
EC1V 1NA
Director NameJames Daniel John Quill
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1969(1 year, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address74 Manor Road
Chigwell
Essex
IG7 5PG
Director NamePatrick James Quill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1969(1 year, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address7 Forest Heights
Epping New Road
Epping
Essex
IG9 5TP
Director NamePatrick James (Snr) Quill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address66 Manor Road
Chigwell
Essex
IG7 5PG
Secretary NameRita Elsie Clark
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressHiggison House
381/383 City Road
London
EC1V 1NA
Director NameJames Daniel John Quill
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(43 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 1 Ardmore Place
Ardmore Lane
Buckhurst Hill
Essex
IG9 5PN

Contact

Telephone020 85305888
Telephone regionLondon

Location

Registered AddressHiggison House
381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

24 at £1Maria Christina Bookman
4.00%
Ordinary
178 at £1James Daniel John Quill
29.67%
Ordinary
125 at £1Trustees Of Christina Quill Discretionary Settlement
20.83%
Ordinary
125 at £1Trustees Of James Quill Discretionary Settlement
20.83%
Ordinary
74 at £1Christopher James Quill
12.33%
Ordinary
74 at £1Patrick J. Quill Jnr
12.33%
Ordinary

Financials

Year2014
Net Worth£3,973,068
Cash£3,849,536
Current Liabilities£822,588

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 March 1986Delivered on: 25 March 1986
Satisfied on: 23 November 2010
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1B 2B 3B 1C and 2C on the radnor road industrial estate radnor road wigston leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1986Delivered on: 11 March 1986
Satisfied on: 7 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to the hope hotel southend on sea, essex. Tn: ex 291911, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1983Delivered on: 15 December 1983
Satisfied on: 24 March 1990
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £50,000 and other monies due or to become due from the company to the chargee.
Particulars: F/H 177, 179, 181, 183 and 185 plashet road london E13. Floating charge undertaking and all property and assets present and future.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
Satisfied on: 24 March 1990
Persons entitled: Allied Irish Banks LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a hope hotel marine parade southend on sea in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1975Delivered on: 22 January 1975
Satisfied on: 7 November 1991
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 rifle street, tower hamlets, london E14. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 July 1990Delivered on: 15 August 1990
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, 37 & 38 rushdon street and land at old ford road, london borough of tower hamlets t/no ln 36416.
Fully Satisfied
13 July 1987Delivered on: 20 July 1987
Satisfied on: 10 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hope hotel marine parade southend-on-sea, essex tn: ex 255458 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1986Delivered on: 1 September 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47/49 bignold road, forest road, london E7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1985Delivered on: 29 July 1985
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Landstone house rifle st london (E14). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 May 1982Delivered on: 18 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 & 181 plashet road and 179, 183 & 185 plashet road, plaistow, london E13. Ex 29129 & ngl 69892. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1976Delivered on: 4 October 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111/113 london road, plaistow newham greater london,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 2017Delivered on: 6 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit C1A, C1B, C1C, C2A and C2B cornwall road and 1B, 2B and 3B radnor road, south wigston, leicestershire LE18 4XH also known as units 1B, 2B, 3B, 1C and 2C cornwall road, wigston as registered at land registry under title number LT173292.
Outstanding
26 November 2010Delivered on: 27 November 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. rents: any income now or in the future arising in respect of any rental or other money payable under any lease, licence agreement or other interest created 2. rent related rights: sums which may be or may become payable in respect of rents or any loss of rents and the benefit of any other obligation security, right or indemnity affecting or concerning rents and any other payments see image for full details.
Outstanding
26 November 2010Delivered on: 27 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C1A C1B C1C C2A and C2B cornwall road and 1B 2B and 3B radnor road south wigston leicestershire by way of assignment related rights all rights licenses guarantees rent deposits contract deeds undertaking and warranties relating to real property see image for full details.
Outstanding
17 July 1996Delivered on: 23 July 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties k/a land and buildings lying on the south side of lucy road southend-on-sea t/n EX291911, the hope hotel marine parade t/n ex 255458 and 8 rifle street tower hamlets t/n ngl 224209 together with all buildings, erections, fixtures, fittings and fixed plants and machinery thereon first floating charge. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 October 1991Delivered on: 18 October 1991
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge on rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage over all rents ... owing to the company in respect of the freehold property k/a landstone house, 8 rifle street london E14 ... (continued - please see form 395 for full details).
Outstanding
13 August 1990Delivered on: 3 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177-179 st. Chads road tilbury, essex t/no, ex 278907 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1988Delivered on: 28 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 chester road manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1988Delivered on: 5 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at swansea road hirwaun aberdare and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1986Delivered on: 12 November 1986
Persons entitled: Manufacturers Hanover Trust Company

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 k/a the hope hotel marine parade, southend on sea, essex. T.N. ex 255458 f/h land and buildings lying to the south side of lucy road, southend on sea T.N. ex 291911. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1971Delivered on: 29 October 1971
Persons entitled: Zenith Finance Co LTD

Classification: Legal charge
Secured details: £500.
Particulars: 50 shoebury road, east ham, london, E6.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023Notification of Patrick James Quill as a person with significant control on 6 August 2022 (2 pages)
25 April 2023Cessation of James Daniel John Quill as a person with significant control on 6 August 2022 (1 page)
25 April 2023Notification of Christopher James Quill as a person with significant control on 6 August 2022 (2 pages)
25 April 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 March 2023Appointment of Zitu Miah as a secretary on 6 August 2022 (2 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Termination of appointment of James Daniel John Quill as a secretary on 6 August 2022 (1 page)
18 January 2023Termination of appointment of James Daniel John Quill as a director on 6 August 2022 (1 page)
15 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
7 September 2022Director's details changed for Mr Patrick James Quill on 1 August 2022 (2 pages)
8 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 February 2022Appointment of Mr James Daniel John Quill as a director on 1 December 2021 (2 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
7 December 2021Appointment of Mr Patrick James Quill as a director on 1 December 2021 (2 pages)
7 December 2021Satisfaction of charge 009037650021 in full (1 page)
7 December 2021Termination of appointment of James Daniel John Quill as a director on 1 December 2021 (1 page)
2 March 2021Director's details changed for Mr Christopher James Quill on 1 March 2020 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
26 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 February 2019Current accounting period extended from 16 April 2019 to 30 April 2019 (1 page)
14 January 2019Total exemption full accounts made up to 16 April 2018 (11 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 16 April 2017 (12 pages)
6 October 2017Registration of charge 009037650021, created on 29 September 2017 (25 pages)
6 October 2017Registration of charge 009037650021, created on 29 September 2017 (25 pages)
6 March 2017Satisfaction of charge 5 in full (1 page)
6 March 2017Satisfaction of charge 17 in full (1 page)
6 March 2017Satisfaction of charge 7 in full (1 page)
6 March 2017Satisfaction of charge 18 in full (2 pages)
6 March 2017Satisfaction of charge 7 in full (1 page)
6 March 2017Satisfaction of charge 19 in full (2 pages)
6 March 2017Satisfaction of charge 16 in full (1 page)
6 March 2017Satisfaction of charge 11 in full (1 page)
6 March 2017Satisfaction of charge 5 in full (1 page)
6 March 2017Satisfaction of charge 13 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (1 page)
6 March 2017Satisfaction of charge 14 in full (1 page)
6 March 2017Satisfaction of charge 17 in full (1 page)
6 March 2017Satisfaction of charge 18 in full (2 pages)
6 March 2017Satisfaction of charge 3 in full (1 page)
6 March 2017Satisfaction of charge 20 in full (2 pages)
6 March 2017Satisfaction of charge 13 in full (1 page)
6 March 2017Satisfaction of charge 11 in full (1 page)
6 March 2017Satisfaction of charge 20 in full (2 pages)
6 March 2017Satisfaction of charge 19 in full (2 pages)
6 March 2017Satisfaction of charge 16 in full (1 page)
6 March 2017Satisfaction of charge 14 in full (1 page)
23 February 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 16 April 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 16 April 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 600
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 600
(5 pages)
8 December 2015Total exemption small company accounts made up to 16 April 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 16 April 2015 (7 pages)
26 January 2015Total exemption small company accounts made up to 16 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 16 April 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(5 pages)
8 December 2014Director's details changed for Mr Christopher James Quill on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Christopher James Quill on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Christopher James Quill on 1 December 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 600
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 600
(5 pages)
19 December 2013Total exemption small company accounts made up to 16 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 16 April 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 16 April 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 16 April 2012 (7 pages)
10 February 2012Total exemption small company accounts made up to 16 April 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 16 April 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 16 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 16 April 2010 (6 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
16 November 2010Appointment of James Daniel John Quill as a secretary (2 pages)
16 November 2010Appointment of James Daniel John Quill as a director (2 pages)
16 November 2010Appointment of James Daniel John Quill as a director (2 pages)
16 November 2010Appointment of James Daniel John Quill as a secretary (2 pages)
3 November 2010Termination of appointment of Rita Clark as a secretary (1 page)
3 November 2010Termination of appointment of Rita Clark as a secretary (1 page)
27 January 2010Director's details changed for Christopher James Quill on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Rita Elsie Clark on 1 December 2009 (1 page)
27 January 2010Director's details changed for Christopher James Quill on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Rita Elsie Clark on 1 December 2009 (1 page)
27 January 2010Director's details changed for Christopher James Quill on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Rita Elsie Clark on 1 December 2009 (1 page)
12 January 2010Total exemption small company accounts made up to 16 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 16 April 2009 (7 pages)
13 January 2009Total exemption small company accounts made up to 16 April 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 16 April 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 16 April 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 16 April 2007 (7 pages)
26 January 2007Total exemption small company accounts made up to 16 April 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 16 April 2006 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 16 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 16 April 2005 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 16 April 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 16 April 2004 (7 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Return made up to 31/12/03; full list of members (7 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Return made up to 31/12/03; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 16 April 2003 (7 pages)
7 April 2004Accounts for a small company made up to 16 April 2003 (7 pages)
4 February 2003Total exemption small company accounts made up to 16 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 16 April 2002 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Secretary's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
18 February 2002Total exemption small company accounts made up to 16 April 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 16 April 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 16 April 2000 (6 pages)
30 October 2000Accounts for a small company made up to 16 April 2000 (6 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 16 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 16 April 1999 (6 pages)
11 August 1999Accounts for a small company made up to 16 April 1998 (7 pages)
11 August 1999Accounts for a small company made up to 16 April 1998 (7 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Secretary's particulars changed (1 page)
18 February 1999Secretary's particulars changed (1 page)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 March 1998Notice of completion of voluntary arrangement (5 pages)
26 March 1998Notice of completion of voluntary arrangement (5 pages)
17 February 1998Accounts for a small company made up to 16 April 1997 (6 pages)
17 February 1998Accounts for a small company made up to 16 April 1997 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1996 (2 pages)
9 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1997 (2 pages)
9 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1997 (2 pages)
9 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1996 (2 pages)
18 February 1997Accounts for a small company made up to 16 April 1996 (6 pages)
18 February 1997Accounts for a small company made up to 16 April 1996 (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1995 (2 pages)
15 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1995 (2 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
12 February 1996Accounts for a small company made up to 16 April 1995 (6 pages)
12 February 1996Accounts for a small company made up to 16 April 1995 (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 February 1996Return made up to 31/12/95; full list of members (7 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
18 May 1995Accounts for a small company made up to 16 April 1994 (7 pages)
18 May 1995Accounts for a small company made up to 16 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
15 April 1994Notice to Registrar of companies voluntary arrangement taking effect (46 pages)
5 November 1991Accounts for a small company made up to 16 April 1990 (9 pages)
5 November 1991Accounts for a small company made up to 16 April 1990 (9 pages)
12 May 1988Accounts for a small company made up to 16 April 1987 (3 pages)
12 May 1988Accounts for a small company made up to 16 April 1987 (3 pages)
4 September 1987Accounts for a small company made up to 16 April 1986 (6 pages)
4 September 1987Accounts for a small company made up to 16 April 1986 (6 pages)
3 September 1987Return made up to 29/05/87; full list of members (5 pages)
3 September 1987Return made up to 29/05/87; full list of members (5 pages)