Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Mr Paul Eaton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Albert George Bath |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 April 1992) |
Role | Freight Forwarder |
Correspondence Address | 35 Shakespeare Gardens Cove Farnborough Hampshire GU14 9QT |
Director Name | June Anne Cundale |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | 6 Greenmead South Woodham Ferrers Chelmsford Essex CM3 5NL |
Director Name | Mr Nicholas Edward Gadsby |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 1995) |
Role | Solicitor |
Correspondence Address | Wintry Mead Fernhall Lane Upshire Waltham Abbey Essex EN9 3TL |
Director Name | Hazel Moss-Davis |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | 43 Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ |
Director Name | Mr David John Wenham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Chingford London E4 6BY |
Director Name | Terence Albert Wright |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 August 1992) |
Role | Freight Forwarder |
Correspondence Address | 3 Beck Road Saffron Walden Essex CB11 4EH |
Secretary Name | Hazel Moss-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 43 Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ |
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Secretary Name | Mr David William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Director Name | Keith Davis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(31 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 September 2012) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 172 Queens Road North Weald Epping Essex CM16 6JQ |
Director Name | Frederick Black |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winsbeech Walthamstow London E17 1SS |
Director Name | Nicholas Christopher Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Nicholas Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Website | sutchandsearle.com |
---|---|
Email address | [email protected] |
Telephone | 01245 421770 |
Telephone region | Chelmsford |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Rvl Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,301,639 |
Gross Profit | £399,021 |
Net Worth | -£572,692 |
Cash | £91,324 |
Current Liabilities | £1,080,529 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 November 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
26 June 1996 | Delivered on: 1 July 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
11 July 2002 | Delivered on: 17 July 2002 Satisfied on: 26 June 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the south east side of the causeway writtle chelmsford t/n EX352865. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 December 1995 | Delivered on: 8 January 1996 Satisfied on: 6 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 1990 | Delivered on: 4 June 1990 Satisfied on: 6 December 2006 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the south east side of the causeway writtle chelmsford, essex title no ex 352865. Fully Satisfied |
18 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 December 2019 | Liquidators' statement of receipts and payments to 23 October 2019 (12 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 23 October 2018 (10 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 23 October 2017 (11 pages) |
28 November 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages) |
25 November 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
25 November 2016 | Appointment of a voluntary liquidator (1 page) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a secretary (1 page) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a director (1 page) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a director (1 page) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a secretary (1 page) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 March 2013 | Resignation of an auditor (1 page) |
6 March 2013 | Resignation of an auditor (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 October 2012 | Appointment of Mr Paul Eaton as a director (2 pages) |
12 October 2012 | Appointment of Mr Paul Eaton as a director (2 pages) |
26 September 2012 | Termination of appointment of Keith Davis as a director (1 page) |
26 September 2012 | Termination of appointment of Keith Davis as a director (1 page) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Keith Davis on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Keith Davis on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Keith Davis on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 July 2011 | Appointment of Mr. David William Thompson as a director (2 pages) |
4 July 2011 | Appointment of Mr. David William Thompson as a director (2 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Keith Davis on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Keith Davis on 3 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Keith Davis on 3 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page) |
28 January 2009 | Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Return made up to 03/01/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/01/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page) |
3 June 2005 | Return made up to 14/02/05; full list of members (8 pages) |
3 June 2005 | Return made up to 14/02/05; full list of members (8 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 December 2001 | Return made up to 14/02/01; full list of members
|
4 December 2001 | Return made up to 14/02/01; full list of members
|
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
29 April 1999 | Return made up to 14/02/99; no change of members (5 pages) |
29 April 1999 | Return made up to 14/02/99; no change of members (5 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 14/02/98; full list of members
|
7 May 1998 | Return made up to 14/02/98; full list of members
|
30 March 1998 | Full accounts made up to 31 March 1997 (17 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (17 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
27 May 1997 | Ad 27/03/97--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages) |
27 May 1997 | Ad 27/03/97--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages) |
22 April 1997 | Return made up to 14/02/97; no change of members (5 pages) |
22 April 1997 | Return made up to 14/02/97; no change of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 April 1996 | Return made up to 14/02/96; full list of members (7 pages) |
25 April 1996 | Return made up to 14/02/96; full list of members (7 pages) |
13 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
13 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
26 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: highwood road wittle essex CM1 3PT (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: highwood road wittle essex CM1 3PT (1 page) |
13 September 1995 | Director resigned (2 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
7 April 1995 | Return made up to 14/02/95; no change of members
|
7 April 1995 | Return made up to 14/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 June 1994 | Full accounts made up to 31 August 1993 (12 pages) |
22 March 1994 | Return made up to 14/02/94; no change of members (4 pages) |
22 March 1994 | Registered office changed on 22/03/94 from: 17-23 knighton lane buckhurst hill essex 1G9 5HJ (1 page) |
18 June 1993 | Full accounts made up to 31 August 1992 (13 pages) |
13 October 1992 | Director resigned (2 pages) |
7 October 1992 | Full accounts made up to 31 August 1991 (13 pages) |
7 October 1992 | Director resigned (2 pages) |
7 October 1992 | Return made up to 14/02/92; no change of members (6 pages) |
25 November 1991 | Full accounts made up to 31 August 1990 (12 pages) |
24 October 1991 | Director resigned;new director appointed (4 pages) |
21 August 1991 | Return made up to 14/02/91; no change of members (6 pages) |
17 December 1990 | Memorandum and Articles of Association (9 pages) |
17 December 1990 | Memorandum and Articles of Association (9 pages) |
4 June 1990 | Particulars of mortgage/charge (3 pages) |
6 March 1990 | Return made up to 14/02/90; full list of members (5 pages) |
6 March 1990 | Full accounts made up to 31 August 1989 (12 pages) |
4 April 1989 | Full accounts made up to 31 August 1988 (12 pages) |
4 April 1989 | Return made up to 10/03/89; full list of members (5 pages) |
16 May 1988 | New director appointed (2 pages) |
25 April 1988 | Full accounts made up to 31 August 1987 (12 pages) |
25 April 1988 | Return made up to 31/03/88; full list of members (5 pages) |
5 March 1987 | Full accounts made up to 31 August 1986 (12 pages) |
5 March 1987 | Return made up to 04/03/87; full list of members (4 pages) |
7 August 1967 | Certificate of incorporation (1 page) |
7 August 1967 | Certificate of incorporation (1 page) |