Company NameStarpoint Electrics Limited
Company StatusDissolved
Company Number00922239
CategoryPrivate Limited Company
Incorporation Date14 November 1967(56 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Kenneth Ross Brotman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2012(44 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2021)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressUnit D2 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Charles Thomas Frederick Sines
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(45 years, 9 months after company formation)
Appointment Duration8 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2
King Georges Trading Estate Davis Road
Chessington
Surrey
KT9 1TT
Secretary NameMr Charles Thomas Frederick Sines
StatusClosed
Appointed31 July 2013(45 years, 9 months after company formation)
Appointment Duration8 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressUnits 1 & 2
King Georges Trading Estate Davis Road
Chessington
Surrey
KT9 1TT
Director NameDr John Michael Westhead
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address6 Weatherby Mews
Bolton Gardens
London
SW5 0JG
Director NameKenneth George Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameMr Stephen James Salmon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horsham Road
Steyning
West Sussex
BN4 3AG
Director NameDavid Partridge
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressNewlands 11 Little Court
West Wickham
Kent
BR4 9AL
Director NameMichael James Newman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1999)
RoleWorks Director
Correspondence Address6 Applegrove
Chessington
Surrey
KT9 1BE
Director NameDavid William Fryer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address48 Alders Avenue
East Grinstead
West Sussex
RH19 2BZ
Director NameEdward Brian Cox
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 1992)
RoleSecretary
Correspondence Address1 Charterhouse Road
Orpington
Kent
BR6 9EJ
Secretary NameEdward Brian Cox
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address1 Charterhouse Road
Orpington
Kent
BR6 9EJ
Secretary NameMichael Arnaouti
NationalityBritish
StatusResigned
Appointed01 July 1992(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address20 Beresford Road
Kingston Upon Thames
Surrey
KT2 6LR
Director NameBarry Allen Marchini
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 1999)
RoleManaging Director
Correspondence AddressBeech Lodge Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AJ
Director NameMr Trevor James Bishop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1993(25 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Beech Road
Clanfield
Hants
PO8 0LH
Director NameMr Walter Bourne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(26 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address142 Woodland Drive
Hove
East Sussex
BN3 6DE
Director NameMichael Andrew Innes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleManaging Director
Correspondence Address67 Temple Road
Richmond
Surrey
TW9 2EB
Director NameColin Crossman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(29 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 July 2013)
RoleTechnical Director
Country of ResidenceWales
Correspondence Address93 Heol Y Coed
Rhiwbina
Cardiff
CF4 6HR
Wales
Secretary NameBarry Allen Marchini
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressBeech Lodge Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AJ
Director NameNigel Francis Glanvill Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2001)
RoleFince Director
Correspondence AddressLower Farm Green Lane
Ellisfield Basingstoke
Hampshire
RG25 2QL
Secretary NameNigel Francis Glanvill Taylor
NationalityBritish
StatusResigned
Appointed04 June 1998(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2001)
RoleFince Director
Correspondence AddressLower Farm Green Lane
Ellisfield Basingstoke
Hampshire
RG25 2QL
Director NameMr Michael Joseph McEvoy
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(32 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage Church Street
Dinder
Wells
Somerset
BA5 3PE
Director NameDaniel John Samter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(33 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Secretary NameDaniel John Samter
NationalityBritish
StatusResigned
Appointed05 March 2001(33 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameChristopher Plumb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2002)
RoleCompany Director
Correspondence Address9 Cheshunt Close
Meopham
Gravesend
Kent
DA13 0HU
Director NameJohn Starlevich
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(38 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2012)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address10849 Caribou Lane
Orland Park
Ilinois 60467
United States
Director NameJohn Underwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(38 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2012)
RoleBanking Investments
Country of ResidenceUnited States
Correspondence Address898 S.Bristol Lane
Arlington Heights
Illinois
Il 60005
United States
Secretary NameMr David Reginelli
NationalityAmerican
StatusResigned
Appointed31 October 2006(38 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address106 Garlisch
Elkgrove Vil
Il 60007
United States
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed31 October 2006(38 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address93 Heol Y Coed
Rhiwbina
Cardiff
CF4 6HR
Wales
Director NameMr David Reginelli
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(41 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2010)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address106 Garlisch
Elkgrove Village
Il 60007
Illinois
United States

Contact

Websitewww.starpoint.uk.com
Telephone01476 507818
Telephone regionGrantham

Location

Registered AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£208,800
Gross Profit£208,800
Net Worth£64,417
Cash£6,427
Current Liabilities£40,938

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 March 2015Delivered on: 24 March 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Secuirty Trustee

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 28 July 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
31 October 2006Delivered on: 15 November 2006
Satisfied on: 2 August 2012
Persons entitled: Jpmorgan Chase Bank Na Acting as Trustee for Itself and Holders of Secured Obligations (Theadministrative Agent)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from any borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Fully Satisfied
3 June 2003Delivered on: 17 June 2003
Satisfied on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed to a composite guarantee and debenture
Secured details: All monies due or to become due from the company and each other company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged account being the account held by electrics with the bank denominated "starpoint charged account" with sort code 151000 and account number 21925805 and the charged funds.. See the mortgage charge document for full details.
Fully Satisfied
1 October 1997Delivered on: 20 October 1997
Satisfied on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each other company (as defined) to the chargee and the secured parties (as defined) or any of them under or pursuant to the secured documents (as defined).
Particulars: Units 1, 2 and 3 king george's estate (otherwise k/a david road estate) davis road chessington surrey t/nos: SGL168117 SGL304984 and SGL305005 .. 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
17 September 1990Delivered on: 27 September 1990
Satisfied on: 30 January 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Forth supplemental trust deed.
Secured details: £408,087 8% debenture stock 1988/93 of bowthorpe holdings PLC and any other moneys intended to be secured by this deed and deeds dated 10TH november 1966 9TH july 1970, 10TH april 1979 and 31ST august 1988 to which it is supplemental.
Particulars: All the company's undertaking and assets present and future including uncalled capital.
Fully Satisfied
21 December 1983Delivered on: 22 December 1983
Persons entitled: Barclays Bank Trust Company Limited

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- land & buildings on N.E. side of garth rd, modern london borough of merton; title no. Sgl 168117.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
11 June 2018Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99
(4 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (10 pages)
30 September 2015Full accounts made up to 31 December 2014 (10 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(4 pages)
24 March 2015Registration of charge 009222390007, created on 13 March 2015 (43 pages)
24 March 2015Registration of charge 009222390007, created on 13 March 2015 (43 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(4 pages)
13 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Termination of appointment of Colin Crossman as a director (1 page)
1 October 2013Termination of appointment of Colin Crossman as a director (1 page)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages)
25 September 2013Termination of appointment of Colin Crossman as a secretary (1 page)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages)
25 September 2013Termination of appointment of Colin Crossman as a secretary (1 page)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 99
(4 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 99
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
13 September 2012Termination of appointment of John Underwood as a director (1 page)
13 September 2012Termination of appointment of John Starlevich as a director (1 page)
13 September 2012Appointment of Mr Kenneth Ross Brotman as a director (2 pages)
13 September 2012Appointment of Mr Kenneth Ross Brotman as a director (2 pages)
13 September 2012Termination of appointment of John Starlevich as a director (1 page)
13 September 2012Termination of appointment of John Underwood as a director (1 page)
21 August 2012Memorandum and Articles of Association (5 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Memorandum and Articles of Association (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 6 (49 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 6 (49 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Termination of appointment of David Reginelli as a director (1 page)
8 September 2010Termination of appointment of David Reginelli as a director (1 page)
14 July 2010Director's details changed for John Starlevich on 30 May 2010 (2 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for John Starlevich on 30 May 2010 (2 pages)
13 July 2010Director's details changed for Colin Crossman on 30 May 2010 (2 pages)
13 July 2010Director's details changed for Colin Crossman on 30 May 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Appointment of Mr David Reginelli as a director (2 pages)
27 October 2009Registered office address changed from Units 1-4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Units 1-4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page)
27 October 2009Termination of appointment of David Reginelli as a secretary (1 page)
27 October 2009Termination of appointment of David Reginelli as a secretary (1 page)
27 October 2009Appointment of Mr David Reginelli as a director (2 pages)
7 August 2009Return made up to 30/05/09; full list of members (4 pages)
7 August 2009Return made up to 30/05/09; full list of members (4 pages)
20 April 2009Auditor's resignation (2 pages)
20 April 2009Auditor's resignation (2 pages)
7 April 2009Full accounts made up to 31 December 2007 (18 pages)
7 April 2009Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Return made up to 30/05/08; full list of members (4 pages)
2 October 2008Return made up to 30/05/08; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2006 (20 pages)
29 September 2008Full accounts made up to 31 December 2006 (20 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
15 November 2006Particulars of mortgage/charge (49 pages)
15 November 2006Particulars of mortgage/charge (49 pages)
13 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned;director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2006Return made up to 30/05/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page)
7 July 2006Registered office changed on 07/07/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page)
7 July 2006Return made up to 30/05/06; full list of members (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (15 pages)
4 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Return made up to 30/05/05; full list of members (3 pages)
14 June 2005Return made up to 30/05/05; full list of members (3 pages)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 May 2004Full accounts made up to 31 December 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 July 2003Resolutions
  • RES13 ‐ Re docs- credit agreeme 03/06/03
(2 pages)
3 July 2003Resolutions
  • RES13 ‐ Re docs- credit agreeme 03/06/03
(2 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
14 June 2003Resolutions
  • RES13 ‐ Financial aid/ags/deeds 03/06/03
(2 pages)
14 June 2003Declaration of assistance for shares acquisition (18 pages)
14 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2003Declaration of assistance for shares acquisition (17 pages)
14 June 2003Resolutions
  • RES13 ‐ Financial aid/ags/deeds 03/06/03
(2 pages)
14 June 2003Declaration of assistance for shares acquisition (17 pages)
14 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2003Declaration of assistance for shares acquisition (18 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 December 2001 (14 pages)
23 April 2002Full accounts made up to 31 December 2000 (15 pages)
23 April 2002Full accounts made up to 31 December 2001 (14 pages)
23 April 2002Full accounts made up to 31 December 2000 (15 pages)
16 July 2001Return made up to 30/05/01; full list of members (7 pages)
16 July 2001Return made up to 30/05/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 1999 (15 pages)
4 July 2001Full accounts made up to 31 December 1999 (15 pages)
24 April 2001New director appointed (1 page)
24 April 2001New director appointed (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 188 garth road morden surrey SM4 4NH (1 page)
7 November 2000Registered office changed on 07/11/00 from: 188 garth road morden surrey SM4 4NH (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 30/05/00; full list of members (8 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 30/05/00; full list of members (8 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 31 December 1998 (14 pages)
21 January 2000Full accounts made up to 31 December 1998 (14 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
1 July 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 July 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 June 1998Return made up to 30/05/98; no change of members (4 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
20 October 1997Particulars of mortgage/charge (51 pages)
20 October 1997Particulars of mortgage/charge (51 pages)
16 October 1997Registered office changed on 16/10/97 from: gatwick road crawley west sussex RH10 2RZ (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: gatwick road crawley west sussex RH10 2RZ (1 page)
14 October 1997Declaration of assistance for shares acquisition (11 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Auditor's resignation (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Auditor's resignation (1 page)
14 October 1997Declaration of assistance for shares acquisition (11 pages)
14 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
10 October 1997Memorandum and Articles of Association (13 pages)
10 October 1997Memorandum and Articles of Association (13 pages)
17 July 1997Return made up to 30/05/97; full list of members (8 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Return made up to 30/05/97; full list of members (8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Return made up to 30/05/96; full list of members (8 pages)
25 June 1996Return made up to 30/05/96; full list of members (8 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
29 June 1995Return made up to 30/05/95; full list of members (16 pages)
29 June 1995Return made up to 30/05/95; full list of members (16 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
17 October 1994Full accounts made up to 31 December 1993 (14 pages)
17 October 1994Full accounts made up to 31 December 1993 (14 pages)
27 July 1994Director resigned;new director appointed (2 pages)
27 July 1994Director resigned;new director appointed (2 pages)
1 September 1993Full accounts made up to 31 December 1992 (13 pages)
1 September 1993Full accounts made up to 31 December 1992 (13 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1967Incorporation (15 pages)
14 November 1967Incorporation (15 pages)