Company NameS.Kaye & Son Limited
Company StatusDissolved
Company Number00973958
CategoryPrivate Limited Company
Incorporation Date4 March 1970(54 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(46 years after company formation)
Appointment Duration4 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(46 years after company formation)
Appointment Duration4 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeetkumar Ramananbhai Patel
StatusClosed
Appointed01 March 2016(46 years after company formation)
Appointment Duration4 years, 7 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Elizabeth Nellie Bryant Kaye
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address59 Trevean Way
Newquay
Cornwall
TR7 1TW
Director NameMr Robert Barson Kaye
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(21 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 February 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address59 Trevean Way
Newquay
Cornwall
TR7 1TW
Secretary NameMrs Elizabeth Nellie Bryant Kaye
NationalityBritish
StatusResigned
Appointed15 July 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address59 Trevean Way
Newquay
Cornwall
TR7 1TW
Secretary NameMr Robert Barson Kaye
NationalityBritish
StatusResigned
Appointed02 July 1999(29 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Trevean Way
Newquay
Cornwall
TR7 1TW
Director NameMr Nicholas Robert Kaye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(40 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 April 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNarrowcliff Surgery Narrowcliff
Newquay
Cornwall
TR7 2QF
Director NameMr Lloyd Gary Kersh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(40 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 March 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNarrowcliff Surgery Narrowcliff
Newquay
Cornwall
TR7 2QF
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(46 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(46 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitekayeschemist.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

800 at £1Narrowcliff Medical Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,828
Cash£48,241
Current Liabilities£218,860

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 November 2013Delivered on: 27 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 February 2011Delivered on: 25 February 2011
Satisfied on: 23 December 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due 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.
Fully Satisfied
28 November 1994Delivered on: 6 December 1994
Satisfied on: 4 November 1998
Persons entitled: Midland 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: F/H property k/a pearces chemist 1 bank street newquay cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 May 1993Delivered on: 8 May 1993
Satisfied on: 9 April 2003
Persons entitled: Midland 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: F/H property k/a 2 st thomas road newquay cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 March 1992Delivered on: 6 March 1992
Satisfied on: 4 November 1998
Persons entitled: Midland 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: L/H premises being 2,cliff road newquay cornwall tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
13 February 1987Delivered on: 18 February 1987
Satisfied on: 17 February 2011
Persons entitled: Midland 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: F/H land & hereditaments being:- 6, east street, newquay cornwall.
Fully Satisfied
13 February 1987Delivered on: 18 February 1987
Satisfied on: 17 February 2011
Persons entitled: Midland 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: F/H land & hereditanents being:- 8, east street, newquay, cornwall.
Fully Satisfied
16 December 1983Delivered on: 22 December 1983
Satisfied on: 17 February 2011
Persons entitled: Midland 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: F/H land & premises being 10 east street newquay cornwall.
Fully Satisfied
8 March 1978Delivered on: 15 March 1978
Satisfied on: 17 February 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital (see doc M16).
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (3 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (22 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (26 pages)
8 May 2018Termination of appointment of Nicholas Robert Kaye as a director on 13 April 2018 (1 page)
2 November 2017Full accounts made up to 31 March 2017 (26 pages)
2 November 2017Full accounts made up to 31 March 2017 (26 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 January 2017Registration of charge 009739580012, created on 23 January 2017 (9 pages)
25 January 2017Registration of charge 009739580012, created on 23 January 2017 (9 pages)
19 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
16 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
8 November 2016Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page)
8 November 2016Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
11 May 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2016Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages)
11 April 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages)
11 April 2016Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages)
8 April 2016Satisfaction of charge 009739580010 in full (1 page)
8 April 2016Satisfaction of charge 009739580011 in full (1 page)
8 April 2016Satisfaction of charge 009739580011 in full (1 page)
8 April 2016Satisfaction of charge 009739580010 in full (1 page)
22 March 2016Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mr Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages)
8 March 2016Satisfaction of charge 009739580009 in full (1 page)
8 March 2016Satisfaction of charge 009739580009 in full (1 page)
17 November 2015Director's details changed for Mr Nicholas Robert Kaye on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Nicholas Robert Kaye on 17 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 800
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 800
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(4 pages)
9 July 2014Registration of charge 009739580011 (4 pages)
9 July 2014Registration of charge 009739580011 (4 pages)
23 December 2013Satisfaction of charge 8 in full (1 page)
23 December 2013Satisfaction of charge 8 in full (1 page)
23 December 2013Registration of charge 009739580010 (8 pages)
23 December 2013Registration of charge 009739580010 (8 pages)
27 November 2013Registration of charge 009739580009 (5 pages)
27 November 2013Registration of charge 009739580009 (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 800
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 800
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Dr Nicholas Robert Kaye on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Dr Nicholas Robert Kaye on 23 July 2012 (2 pages)
26 January 2012Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
26 January 2012Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
14 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 March 2011Termination of appointment of Robert Kaye as a secretary (2 pages)
9 March 2011Appointment of Dr Lloyd Gary Kersh as a director (3 pages)
9 March 2011Termination of appointment of Robert Kaye as a secretary (2 pages)
9 March 2011Appointment of Dr Nicholas Robert Kaye as a director (3 pages)
9 March 2011Termination of appointment of Robert Kaye as a director (2 pages)
9 March 2011Appointment of Dr Lloyd Gary Kersh as a director (3 pages)
9 March 2011Termination of appointment of Robert Kaye as a director (2 pages)
9 March 2011Appointment of Dr Nicholas Robert Kaye as a director (3 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
24 February 2011Registered office address changed from 8 East St, Newquay, Cornwall TR7 1BH on 24 February 2011 (2 pages)
24 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
24 February 2011Registered office address changed from 8 East St, Newquay, Cornwall TR7 1BH on 24 February 2011 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Termination of appointment of Nicholas Kaye as a director (1 page)
13 April 2010Termination of appointment of Nicholas Kaye as a director (1 page)
20 August 2009Return made up to 13/06/09; full list of members (3 pages)
20 August 2009Return made up to 13/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 November 2008Return made up to 13/06/08; full list of members (3 pages)
28 November 2008Return made up to 13/06/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 July 2008Director's change of particulars / nicholas kaye / 15/09/2007 (1 page)
8 July 2008Director's change of particulars / nicholas kaye / 15/09/2007 (1 page)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 13/06/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 June 2005Return made up to 13/06/05; full list of members (3 pages)
22 June 2005Return made up to 13/06/05; full list of members (3 pages)
30 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
5 August 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
27 June 2003Return made up to 13/06/03; full list of members (7 pages)
27 June 2003Return made up to 13/06/03; full list of members (7 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Accounts for a medium company made up to 31 January 2002 (23 pages)
23 July 2002Accounts for a medium company made up to 31 January 2002 (23 pages)
26 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
27 July 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
5 July 2001Return made up to 13/06/01; full list of members (6 pages)
5 July 2001Return made up to 13/06/01; full list of members (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (7 pages)
16 June 2000Return made up to 13/06/00; full list of members (7 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
17 June 1999Return made up to 13/06/99; full list of members (6 pages)
17 June 1999Return made up to 13/06/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 June 1998Return made up to 13/06/98; no change of members (6 pages)
29 June 1998Return made up to 13/06/98; no change of members (6 pages)
25 January 1998Return made up to 13/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 January 1998Return made up to 13/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 June 1997Return made up to 28/05/96; full list of members (6 pages)
8 June 1997Return made up to 28/05/96; full list of members (6 pages)
15 January 1997Full accounts made up to 31 January 1996 (10 pages)
15 January 1997Full accounts made up to 31 January 1996 (10 pages)
15 August 1995Return made up to 13/06/95; change of members (6 pages)
15 August 1995Return made up to 13/06/95; change of members (6 pages)
8 August 1990Annual return made up to 17/07/90 (4 pages)
8 August 1990Annual return made up to 17/07/90 (4 pages)
15 February 1990Secretary resigned;new secretary appointed (2 pages)
15 February 1990Secretary resigned;new secretary appointed (2 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1989Return made up to 31/05/89; full list of members (4 pages)
20 June 1989Return made up to 31/05/89; full list of members (4 pages)
22 November 1988Return made up to 14/10/88; full list of members (4 pages)
22 November 1988Return made up to 14/10/88; full list of members (4 pages)
27 August 1987Return made up to 24/07/87; full list of members (4 pages)
27 August 1987Return made up to 24/07/87; full list of members (4 pages)
23 July 1986Return made up to 08/07/86; full list of members (6 pages)
23 July 1986Return made up to 08/07/86; full list of members (6 pages)
3 July 1986Memorandum and Articles of Association (9 pages)
3 July 1986Memorandum and Articles of Association (9 pages)
4 March 1970Incorporation (10 pages)
4 March 1970Incorporation (10 pages)