Company NameSamfreight Limited
Company StatusDissolved
Company Number00950369
CategoryPrivate Limited Company
Incorporation Date20 March 1969(55 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Michael Charles Jupp
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(30 years, 6 months after company formation)
Appointment Duration19 years (closed 09 October 2018)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address12 Beechcroft Close
Ascot
Berkshire
SL5 7DB
Director NameMr Daryl Andrew Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(30 years, 6 months after company formation)
Appointment Duration19 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Secretary NameMr Howard Michael Charles Jupp
NationalityBritish
StatusClosed
Appointed01 November 2003(34 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beechcroft Close
Ascot
Berkshire
SL5 7DB
Director NameMaureen Angela Grieve
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address7 Parkgate
Windsor Lane Burnham
Slough
Berkshire
SL1 7HP
Director NameMr John Brian Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressHebden House 2 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Director NameShirley Lavis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address2 Berkeley House
Hampton
Middlesex
TW12 2DW
Director NameDonald Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBeechwood 4 Dower Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NamePaul Derek Davies
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBrecon House Canon Hill Close
Bray
Maidenhead
Berkshire
SL6 2DH
Director NameMr Francis Archer Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration-1 years, 8 months (resigned 09 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dullater
Callander
Perthshire
FK17 8HG
Scotland
Secretary NameSusannah Mary Louise Parden
NationalityBritish
StatusResigned
Appointed03 May 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address87 Sutton Court
Chiswick
London
W4 3JF
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameRichard H Vent
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(28 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1998)
RolePresident And Coo Caribiner In
Correspondence Address93 Tahoe Boulevard Suite 802-318
Incline Village
Nevada
89451
Secretary NameShirley Lavis
NationalityBritish
StatusResigned
Appointed15 July 1998(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1999)
RoleCompany Director
Correspondence Address2 Berkeley House
Hampton
Middlesex
TW12 2DW
Director NameMr John Michael Jureller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1999(30 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 25 August 1999)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Director NameNigel Graeme Anthony Jupp
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2003)
RoleFinance Director
Correspondence Address1 The Lawns
Mount Pleasant
St Albans
Hertfordshire
AL3 4TF
Secretary NameNigel Graeme Anthony Jupp
NationalityBritish
StatusResigned
Appointed25 August 1999(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2003)
RoleFinance Director
Correspondence Address1 The Lawns
Mount Pleasant
St Albans
Hertfordshire
AL3 4TF
Director NameKerry John Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2002)
RoleFreight Forwarder
Correspondence Address15 Georgian Close
Staines
Middlesex
TW18 4NR

Contact

Websitemapcargo.co.uk
Telephone01753 255255
Telephone regionSlough

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Mapcargo International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

27 June 2002Delivered on: 3 July 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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
2 April 2002Delivered on: 4 April 2002
Persons entitled: Metropolitan Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 January 2000Delivered on: 8 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 June 1989Delivered on: 30 June 1989
Satisfied on: 23 April 1996
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Secured Creditors, as Defined)

Classification: Composite 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.
Fully Satisfied
30 October 1987Delivered on: 19 November 1987
Satisfied on: 3 March 1989
Persons entitled: Coutts and Co

Classification: Mortgage debenture
Secured details: Securing all moneys due or to become due from the company to coutts and co as trustees for itself and citibank na on any account whatsoever under the terms of the charge.
Particulars: See doc for full details M41. 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
25 October 1985Delivered on: 30 October 1985
Satisfied on: 3 March 1989
Persons entitled: Coutts & Co Bankers

Classification: Specific equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 372 summer lane, birmingham B19 and l/hold land and buildings on the north west side of summer lane.
Fully Satisfied
1 May 1985Delivered on: 7 May 1985
Satisfied on: 3 March 1989
Persons entitled: Coutts & Company

Classification: Specific equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys estate right title and/or interest in 303/315 cricklwood broadway london NW2.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
22 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Secretary's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (1 page)
17 May 2017Secretary's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (1 page)
17 May 2017Director's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
1 March 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,000
(5 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,000
(5 pages)
10 February 2016Director's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (2 pages)
10 February 2016Director's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (2 pages)
10 February 2016Secretary's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (1 page)
10 February 2016Secretary's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
14 May 2015Secretary's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (1 page)
14 May 2015Director's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (2 pages)
14 May 2015Secretary's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (1 page)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,000
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,000
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,000
(5 pages)
14 May 2015Director's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (2 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(5 pages)
28 November 2013Director's details changed for Daryl Hill on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Daryl Hill on 28 November 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
6 April 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 30 November 2009 (10 pages)
13 April 2010Accounts for a dormant company made up to 30 November 2009 (10 pages)
6 April 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
6 April 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
16 June 2009Return made up to 03/05/09; full list of members (3 pages)
16 June 2009Return made up to 03/05/09; full list of members (3 pages)
9 June 2009Location of register of members (non legible) (1 page)
9 June 2009Location of register of members (non legible) (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from unit 9 poyle 14 industrial estate newlands drive colnbrook colnbrook slough SL3 0DX (1 page)
6 May 2008Registered office changed on 06/05/2008 from unit 9 poyle 14 industrial estate newlands drive colnbrook colnbrook slough SL3 0DX (1 page)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 June 2006Return made up to 03/05/06; full list of members (2 pages)
7 June 2006Return made up to 03/05/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 September 2004Auditor's resignation (1 page)
29 September 2004Auditor's resignation (1 page)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
28 September 2003Accounting reference date extended from 30/03/03 to 31/05/03 (1 page)
28 September 2003Accounting reference date extended from 30/03/03 to 31/05/03 (1 page)
10 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
3 July 2002Particulars of mortgage/charge (6 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
23 January 2002Registered office changed on 23/01/02 from: lanewood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: lanewood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
3 August 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
3 August 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
16 May 2000Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
9 June 1999Return made up to 03/05/99; full list of members (8 pages)
9 June 1999Return made up to 03/05/99; full list of members (8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Location of register of members (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Location of register of members (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Registered office changed on 14/05/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New secretary appointed (2 pages)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 September 1998Full accounts made up to 31 December 1997 (14 pages)
8 September 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
21 August 1997Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex. UB6 8UQ (1 page)
21 August 1997Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex. UB6 8UQ (1 page)
13 July 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 July 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 31 December 1996 (13 pages)
7 March 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1996Full accounts made up to 31 December 1995 (15 pages)
21 August 1996Full accounts made up to 31 December 1995 (15 pages)
26 July 1996Return made up to 03/05/96; no change of members (6 pages)
26 July 1996Return made up to 03/05/96; no change of members (6 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (4 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (4 pages)
2 November 1995Director resigned;new director appointed (4 pages)
2 November 1995Director resigned;new director appointed (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 August 1995Return made up to 03/05/95; full list of members (8 pages)
18 August 1995Return made up to 03/05/95; full list of members (8 pages)
2 September 1977Increase in nominal capital (2 pages)
2 September 1977Increase in nominal capital (2 pages)
20 March 1969Incorporation (20 pages)
20 March 1969Incorporation (20 pages)