Company NameParkside Group Limited(The)
Company StatusActive
Company Number00921619
CategoryPrivate Limited Company
Incorporation Date7 November 1967(56 years, 5 months ago)
Previous NamesD W And J E Cook Limited and Parkside Group Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMartyn David Hayward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(35 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5 The Willow's Business Centre Willow Lane
Mitcham
Surrey
Director NameMr Simon John Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(35 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Willow's Business Centre Willow Lane
Mitcham
Surrey
Director NamePeter Thomas Dziurzynski
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(41 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Willow's Business Centre Willow Lane
Mitcham
Surrey
Secretary NamePeter Thomas Dziurzynski
StatusCurrent
Appointed01 October 2012(44 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 The Willow's Business Centre Willow Lane
Mitcham
Surrey
Director NameRichard Reeve
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 17 Willow Lane
Mitcham
Surrey
CR4 4NX
Director NameLisa Alexander
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector Of Finance & Hr
Country of ResidenceEngland
Correspondence AddressUnit 5 17 Willow Lane
Mitcham
Surrey
CR4 4NX
Director NameMr Brian McDonald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Willow's Business Centre Willow Lane
Mitcham
Surrey
Director NameMr Derek Walter Cook
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(24 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 July 2015)
RoleCompany Director
Correspondence Address156 Whyteleafe Road
Caterham
Surrey
CR3 5LD
Director NameMr James Edward Cook
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(24 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address2 Betula Close
Church Road
Kenley
Surrey
CR8 5ET
Director NameIan Neil Faulkner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1994)
RoleFinancial Accountant
Correspondence Address92 Christian Fields
Norbury
London
SW16 3JX
Director NameMr Frederick George Markham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(24 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address73 Framfield Road
Mitcham
Surrey
CR4 2AW
Secretary NameIan Neil Faulkner
NationalityBritish
StatusResigned
Appointed16 March 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address92 Christian Fields
Norbury
London
SW16 3JX
Secretary NameMr Derek Walter Cook
NationalityBritish
StatusResigned
Appointed20 May 1994(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address156 Whyteleafe Road
Caterham
Surrey
CR3 5LD
Director NameAnthony Steven Freeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address220 Saint Andrews Road
Coulsdon
Surrey
CR5 3HF
Director NameMr David Michael Trussell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address46 Ashburnham Road
Furnace Green
Crawley
West Sussex
RH10 6QU
Director NameAlan Michael Stocks
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address20 Ruffetts Close
South Croydon
Surrey
CR2 7JS
Director NameWarren Matthew Silk
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address7 Hurstwood Park
Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YE
Director NameRex Claydon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address19 Kingshill Close
Great Malvern
Worcestershire
WR14 2BP
Director NameGuy Warner Beckingham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2010)
RoleCompany Director
Correspondence Address15 Scads Hill Close
Orpington
Kent
BR6 0EB
Director NameAlison Davey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(47 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 17 Willow Lane
Mitcham
Surrey
CR4 4NX
Secretary NameThird Millennium Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(34 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2012)
Correspondence Address1 - 3 Tyburn Lane
Harrow
Middlesex
HA1 3AG

Contact

Websitewww.comar-alu.co.uk

Location

Registered AddressUnit 5 17 Willow Lane
Mitcham
Surrey
CR4 4NX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2013
Turnover£17,164,083
Gross Profit£6,647,784
Net Worth£8,686,664
Cash£2,474,853
Current Liabilities£2,424,470

Accounts

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

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

9 July 2015Delivered on: 17 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 February 1995Delivered on: 28 February 1995
Satisfied on: 16 July 1997
Persons entitled:
James Edward Cook
Derek Walter Cook

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over all the undertaking and goodwill of the company and all its property assets and rights including uncalled capital.
Fully Satisfied
25 August 1994Delivered on: 31 August 1994
Satisfied on: 24 May 1997
Persons entitled: P.G. (Design & Contractors' Services) Limited

Classification: Debenture
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
21 November 1989Delivered on: 22 November 1989
Satisfied on: 16 July 1997
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, the willow centre, willow lane, mitcham l/b of merton a specific charge on the net proceeds of sale assignment of any copyright & rights in the nature of copyright in any plans & specifications.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1989Delivered on: 22 November 1989
Satisfied on: 16 July 1997
Persons entitled: United Dominions Trust Limited

Classification: Supplemental mental mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage of even date.
Particulars: Unit 5, the willow centre, willow lane mitcham l/b of merton benefit of an agreement dated the 28/12/88.
Fully Satisfied
25 July 1989Delivered on: 2 August 1989
Satisfied on: 16 July 1997
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: Unit 5, the willows centre, willow lane mitcham l/b of merton title no sgl 509648.
Fully Satisfied
2 March 1989Delivered on: 8 March 1989
Satisfied on: 2 November 1989
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: Unit 5, the willows centre willow lane, mitcham l/b of croydon title no sgl 509648.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (25 pages)
11 August 2023Termination of appointment of Brian Mcdonald as a director on 11 August 2023 (1 page)
18 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
21 November 2022Director's details changed for Martyn David Hayward on 18 November 2022 (2 pages)
21 November 2022Director's details changed for Peter Thomas Dziurzynski on 18 November 2022 (2 pages)
21 November 2022Change of details for Peter Thomas Dziurzynski as a person with significant control on 18 November 2022 (2 pages)
21 November 2022Secretary's details changed for Peter Thomas Dziurzynski on 18 November 2022 (1 page)
21 November 2022Director's details changed for Mr Simon John Jones on 18 November 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (25 pages)
2 August 2022Appointment of Mr Brian Mcdonald as a director on 6 July 2022 (2 pages)
6 April 2022Termination of appointment of Alison Davey as a director on 31 March 2022 (1 page)
6 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
8 July 2021Full accounts made up to 31 December 2020 (27 pages)
22 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
3 November 2020Full accounts made up to 31 December 2019 (23 pages)
18 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
30 November 2017Termination of appointment of David Michael Trussell as a director on 30 September 2017 (1 page)
30 November 2017Termination of appointment of David Michael Trussell as a director on 30 September 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (22 pages)
28 June 2017Full accounts made up to 31 December 2016 (22 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 July 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
18 July 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 48,000
(10 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 48,000
(10 pages)
15 October 2015Appointment of Richard Reeve as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Richard Reeve as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Richard Reeve as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Lisa Alexander as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Alison Davey as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Alison Davey as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Lisa Alexander as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Alison Davey as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Lisa Alexander as a director on 4 September 2015 (2 pages)
17 July 2015Registration of charge 009216190007, created on 9 July 2015 (11 pages)
17 July 2015Registration of charge 009216190007, created on 9 July 2015 (11 pages)
17 July 2015Registration of charge 009216190007, created on 9 July 2015 (11 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES13 ‐ Restriction on auth share capital is revoked 09/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Restriction on auth share capital is revoked 09/07/2015
(14 pages)
16 July 2015Statement of company's objects (2 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 48,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 48,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 48,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 48,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 48,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 48,000
(4 pages)
13 July 2015Termination of appointment of Derek Walter Cook as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Derek Walter Cook as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Derek Walter Cook as a director on 9 July 2015 (1 page)
9 July 2015Statement by Directors (1 page)
9 July 2015Solvency Statement dated 09/07/15 (1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 24,000
(4 pages)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 24,000
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 24,000
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 24,000
(4 pages)
9 July 2015Solvency Statement dated 09/07/15 (1 page)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2015Solvency Statement dated 09/07/15 (1 page)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2015Statement by Directors (1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 24,000
(4 pages)
9 July 2015Solvency Statement dated 09/07/15 (1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 24,000
(4 pages)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2015Statement by Directors (1 page)
9 July 2015Statement by Directors (1 page)
5 June 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
5 June 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 48,000
(8 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 48,000
(8 pages)
17 December 2014Director's details changed for Peter Thomas Dzuirzynski on 1 January 2011 (2 pages)
17 December 2014Director's details changed for Peter Thomas Dzuirzynski on 1 January 2011 (2 pages)
17 December 2014Director's details changed for Peter Thomas Dzuirzynski on 1 January 2011 (2 pages)
9 June 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
9 June 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 48,000
(8 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 48,000
(8 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
19 October 2012Appointment of Peter Thomas Dziurzynski as a secretary (2 pages)
19 October 2012Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page)
19 October 2012Appointment of Peter Thomas Dziurzynski as a secretary (2 pages)
19 October 2012Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page)
21 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
20 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
20 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
15 October 2010Termination of appointment of Guy Beckingham as a director (1 page)
15 October 2010Termination of appointment of Rex Claydon as a director (1 page)
15 October 2010Termination of appointment of Rex Claydon as a director (1 page)
15 October 2010Termination of appointment of Guy Beckingham as a director (1 page)
15 October 2010Termination of appointment of Alan Stocks as a director (1 page)
15 October 2010Termination of appointment of Alan Stocks as a director (1 page)
26 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
26 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
10 February 2010Termination of appointment of Warren Silk as a director (1 page)
10 February 2010Termination of appointment of Warren Silk as a director (1 page)
18 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
18 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
24 April 2009Return made up to 16/03/09; full list of members; amend (9 pages)
24 April 2009Return made up to 16/03/09; full list of members; amend (9 pages)
14 April 2009Director appointed peter thomas dzuirzynski (1 page)
14 April 2009Director appointed peter thomas dzuirzynski (1 page)
23 March 2009Return made up to 16/03/09; full list of members (5 pages)
23 March 2009Return made up to 16/03/09; full list of members (5 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
26 March 2008Return made up to 16/03/08; full list of members (5 pages)
26 March 2008Return made up to 16/03/08; full list of members (5 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
5 April 2007Return made up to 16/03/07; full list of members (3 pages)
5 April 2007Return made up to 16/03/07; full list of members (3 pages)
11 October 2006Full accounts made up to 31 December 2005 (20 pages)
11 October 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
19 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
17 March 2005Return made up to 16/03/05; full list of members (10 pages)
17 March 2005Return made up to 16/03/05; full list of members (10 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
22 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
17 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
14 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
14 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
25 March 2002Return made up to 16/03/02; full list of members (6 pages)
25 March 2002Return made up to 16/03/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (22 pages)
12 June 2001Full accounts made up to 31 December 2000 (22 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (22 pages)
17 October 2000Full accounts made up to 31 December 1999 (22 pages)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
26 October 1999Full accounts made up to 31 December 1998 (22 pages)
26 October 1999Full accounts made up to 31 December 1998 (22 pages)
29 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Full accounts made up to 31 December 1997 (20 pages)
26 November 1998Full accounts made up to 31 December 1997 (20 pages)
15 April 1998Return made up to 16/03/98; no change of members (5 pages)
15 April 1998Return made up to 16/03/98; no change of members (5 pages)
13 August 1997Full accounts made up to 31 December 1996 (22 pages)
13 August 1997Full accounts made up to 31 December 1996 (22 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Return made up to 16/03/97; full list of members (7 pages)
19 May 1997Return made up to 16/03/97; full list of members (7 pages)
4 September 1996Full group accounts made up to 31 December 1995 (21 pages)
4 September 1996Full group accounts made up to 31 December 1995 (21 pages)
24 March 1996Return made up to 16/03/96; full list of members (7 pages)
24 March 1996Return made up to 16/03/96; full list of members (7 pages)
15 February 1996Accounts for a small company made up to 31 December 1994 (10 pages)
15 February 1996Accounts for a small company made up to 31 December 1994 (10 pages)
13 June 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 June 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 August 1989Registered office changed on 22/08/89 from: parkside works mill lane trading estate mill lane waddon croydon surrey (1 page)
15 May 1985Company name changed\certificate issued on 15/05/85 (3 pages)
13 March 1985Accounts made up to 30 November 1983 (13 pages)
13 March 1985Accounts made up to 30 November 1983 (13 pages)
4 February 1985Accounts made up to 30 November 1981 (8 pages)
4 February 1985Accounts made up to 30 November 1981 (8 pages)
10 September 1983Accounts made up to 30 November 1982 (12 pages)
10 September 1983Accounts made up to 30 November 1982 (12 pages)
20 January 1983Company name changed\certificate issued on 20/01/83 (4 pages)
7 October 1981Accounts made up to 30 November 1980 (6 pages)
7 October 1981Accounts made up to 30 November 1980 (7 pages)
7 October 1981Accounts made up to 30 November 1980 (6 pages)
7 November 1967Incorporation (13 pages)