Company NameA.G. Thames Holdings Limited
Company StatusActive
Company Number00987311
CategoryPrivate Limited Company
Incorporation Date19 August 1970(53 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Gwendolyn Ethel Aichen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(36 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(49 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Kevin Stuart Dechaine
StatusCurrent
Appointed01 August 2020(49 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Graham Neville Doe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(50 years after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameJohn Michael Rudd
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence Address91 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NameAnthony Deniol Childers
NationalityBritish
StatusResigned
Appointed17 February 1997(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address29 Lees Lane
Southoe St Neots
Huntingdon
Cambridgeshire
PE18 9YG
Secretary NameQuentin Owen Macpherson
NationalityNew Zealander
StatusResigned
Appointed01 May 2000(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address60 Bay Crescent
Swanage
BH19 1RD
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed01 September 2003(33 years after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(36 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Gary Raymond Linsell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(42 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr John Walter Sutcliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(42 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMs Linda Gail Gregory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(42 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(42 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusResigned
Appointed23 January 2013(42 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

198.1k at £1Mr Leon Aichen
99.00%
Ordinary
2k at £1Gwendolyn Aichen
1.00%
Ordinary

Financials

Year2014
Turnover£302,185,000
Gross Profit£18,051,000
Net Worth£28,373,000
Cash£20,423,000
Current Liabilities£52,254,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 August 1983Delivered on: 24 August 1983
Satisfied on: 4 April 2007
Persons entitled: Yorkshire Bank PLC

Classification: Deed
Secured details: Securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 20/7/83.
Particulars: All property comprised in the debenture by the company to yorkshire bank PLC dated 20/7/76 shall henceforth stand charged and a 1ST charge on all book debts and other debts due or to become due or owing to the company.
Fully Satisfied
20 July 1976Delivered on: 23 July 1976
Satisfied on: 4 April 2007
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 208 westminster industrial estate woolwich road, woodwich london. Borough of greenwich undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures, fixed plant and machinery by way of fixed & floating charge (see doc M16 for more details).
Fully Satisfied
5 November 1973Delivered on: 8 November 1973
Satisfied on: 31 March 2000
Persons entitled: Coutts and Co (Bankers)

Classification: Letter of set off
Secured details: All monies due from john gibb's & sons.
Particulars: Standing to the cr. Of the co (see doc for details).
Fully Satisfied
5 November 1973Delivered on: 8 November 1973
Satisfied on: 27 October 1992
Persons entitled: Coutts and Co (Bankers)

Classification: Letter of set off
Secured details: All monies due from south london transport co.
Particulars: Standing to the cr. Of the co (see doc for details).
Fully Satisfied
5 November 1973Delivered on: 8 November 1973
Satisfied on: 27 October 1992
Persons entitled: Coutts and Co (Bankers)

Classification: Letter of set off
Secured details: All monies due from thames fruit importers LTD.
Particulars: Standing to the cr. Of the co (see doc for details).
Fully Satisfied
15 November 1973Delivered on: 8 November 1973
Satisfied on: 28 October 1992
Persons entitled: Coutts and Co (Bankers)

Classification: Letter of set off
Secured details: All monies due from john gibb (flowers) LTD.
Particulars: Standing to the credit of the co (see doc for details).
Fully Satisfied
15 November 1973Delivered on: 8 November 1973
Satisfied on: 27 October 1992
Persons entitled: Coutts and Co (Bankers)

Classification: Letter of set off
Secured details: All monies due from chingford fruit packers LTD.
Particulars: Standing to the credit of the co (see doc for details).
Fully Satisfied
5 November 1973Delivered on: 8 November 1973
Satisfied on: 27 October 1992
Persons entitled: Coutts and Co (Bankers)

Classification: Letter of set off
Secured details: Al monies due from south london storage co. LTD.
Particulars: Standing to the credit of the co (see doc for detail).
Fully Satisfied
28 June 2012Delivered on: 3 July 2012
Satisfied on: 27 January 2016
Persons entitled: National Westminster 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 known as land to the north east of thames road crayford dartford t/no. K171694 and f/h property known as land and buildings on the north east side of thames road crayford t/no. SGL23955.. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
19 March 2002Delivered on: 28 March 2002
Satisfied on: 4 April 2007
Persons entitled: Yorkshire Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
28 March 2000Delivered on: 30 March 2000
Satisfied on: 4 April 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of thames road crayford kent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 May 1993Delivered on: 28 May 1993
Satisfied on: 4 April 2007
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank account. See the mortgage charge document for full details.
Fully Satisfied
28 January 1971Delivered on: 3 February 1971
Satisfied on: 27 October 1992
Persons entitled: Messrs Coutts & Company

Classification: Letter of set-off
Secured details: All monies due or to become due from john gibb (flowers) LTD and/or john gibb and sons (import & export) LTD.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether current or deposit account.
Fully Satisfied
12 September 2011Delivered on: 20 September 2011
Persons entitled: National Westminster 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: Land on the north side of spring lane, hempnall, norfolk t/n NK130257.
Outstanding
12 September 2011Delivered on: 20 September 2011
Persons entitled: National Westminster 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: Rectory farm, low road, martham, norfolk t/n NK280570 including goodwill and proceeds of any insurance see image for full details.
Outstanding
28 March 2007Delivered on: 13 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest under and in respect of the rights and claims. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 13 April 2007
Persons entitled: National Westminster 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: Land and buildings on the north east side of thames road crayford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2007Delivered on: 21 March 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 November 2020Satisfaction of charge 15 in full (1 page)
5 November 2020Satisfaction of charge 13 in full (1 page)
14 October 2020Satisfaction of charge 14 in full (2 pages)
10 August 2020Appointment of Mr Graham Neville Doe as a director on 7 August 2020 (2 pages)
3 August 2020Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages)
17 June 2020Group of companies' accounts made up to 30 September 2019 (53 pages)
6 January 2020Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 January 2020Termination of appointment of John Walter Sutcliffe as a director on 31 December 2019 (1 page)
4 September 2019Cancellation of shares. Statement of capital on 22 August 2019
  • GBP 200,000
(4 pages)
4 September 2019Purchase of own shares. (3 pages)
3 September 2019Change of share class name or designation (2 pages)
23 August 2019Notification of A.G. Thames Investments Limited as a person with significant control on 21 August 2019 (2 pages)
23 August 2019Cessation of Leon Aichen as a person with significant control on 21 August 2019 (1 page)
23 August 2019Cessation of A.G. Thames Investments Limited as a person with significant control on 22 August 2019 (1 page)
23 August 2019Notification of A.G. Thames 2019 Limited as a person with significant control on 22 August 2019 (2 pages)
17 June 2019Group of companies' accounts made up to 30 September 2018 (53 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 30 September 2017 (50 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 November 2017Termination of appointment of Linda Gail Gregory as a director on 31 October 2017 (1 page)
11 November 2017Termination of appointment of Linda Gail Gregory as a director on 31 October 2017 (1 page)
23 August 2017Director's details changed for Mr John Walter Sutcliffe on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr John Walter Sutcliffe on 23 August 2017 (2 pages)
4 July 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
4 July 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
6 May 2017Satisfaction of charge 16 in full (4 pages)
6 May 2017Satisfaction of charge 17 in full (4 pages)
6 May 2017Satisfaction of charge 16 in full (4 pages)
6 May 2017Satisfaction of charge 17 in full (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (34 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (34 pages)
27 January 2016Satisfaction of charge 18 in full (2 pages)
27 January 2016Satisfaction of charge 18 in full (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,100
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,100
(7 pages)
4 November 2015Termination of appointment of Christopher Owen Thomas as a director on 31 October 2015 (1 page)
4 November 2015Termination of appointment of Christopher Owen Thomas as a director on 31 October 2015 (1 page)
2 July 2015Group of companies' accounts made up to 30 September 2014 (34 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (34 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,100
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,100
(8 pages)
8 July 2014Auditor's resignation (3 pages)
8 July 2014Auditor's resignation (3 pages)
24 June 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
24 June 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,100
(8 pages)
2 January 2014Director's details changed for Mrs Gwendolyn Ethel Aichen on 31 December 2013 (2 pages)
2 January 2014Director's details changed for Mrs Gwendolyn Ethel Aichen on 31 December 2013 (2 pages)
2 January 2014Director's details changed for Mr David Alex Aichen on 31 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Leon Aichen on 31 December 2013 (2 pages)
2 January 2014Director's details changed for Mr David Alex Aichen on 31 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Leon Aichen on 31 December 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,100
(8 pages)
14 June 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
14 June 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
23 January 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
23 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
23 January 2013Appointment of Mr John Walter Sutcliffe as a director (2 pages)
23 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
23 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
23 January 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
23 January 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
23 January 2013Appointment of Ms Linda Gail Gregory as a director (2 pages)
23 January 2013Appointment of Ms Linda Gail Gregory as a director (2 pages)
23 January 2013Appointment of Mr John Walter Sutcliffe as a director (2 pages)
23 January 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
23 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 January 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
20 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
2 June 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
2 June 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Christopher Owen Thomas on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Gwendolyn Ethel Aichen on 5 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mrs Gwendolyn Ethel Aichen on 5 January 2010 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Christopher Owen Thomas on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mrs Gwendolyn Ethel Aichen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Christopher Owen Thomas on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 August 2009Section 519 (1 page)
27 August 2009Section 519 (1 page)
30 June 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
30 June 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 July 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
7 July 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
29 June 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
29 June 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 April 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
20 April 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 June 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
6 June 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
31 March 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
11 June 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
11 June 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
31 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 4 woolwich new road woolwich london SE18 6HA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 4 woolwich new road woolwich london SE18 6HA (1 page)
8 March 2001Return made up to 31/12/00; full list of members (6 pages)
8 March 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Full group accounts made up to 30 September 2000 (24 pages)
23 January 2001Full group accounts made up to 30 September 2000 (24 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Full group accounts made up to 30 September 1999 (23 pages)
13 March 2000Full group accounts made up to 30 September 1999 (23 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 January 2000Ad 30/09/99--------- £ si 195000@1=195000 £ ic 5000/200000 (2 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 January 2000£ nc 10000/1000000 30/09/99 (1 page)
4 January 2000Ad 30/09/99--------- £ si 195000@1=195000 £ ic 5000/200000 (2 pages)
4 January 2000£ nc 10000/1000000 30/09/99 (1 page)
14 November 1999Full group accounts made up to 30 September 1998 (26 pages)
14 November 1999Full group accounts made up to 30 September 1998 (26 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full group accounts made up to 30 September 1997 (22 pages)
22 December 1997Full group accounts made up to 30 September 1997 (22 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
17 December 1996Full group accounts made up to 30 September 1996 (21 pages)
17 December 1996Full group accounts made up to 30 September 1995 (19 pages)
17 December 1996Full group accounts made up to 30 September 1996 (21 pages)
17 December 1996Full group accounts made up to 30 September 1995 (19 pages)
27 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
27 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
30 December 1992Full group accounts made up to 31 December 1991 (20 pages)
30 December 1992Full group accounts made up to 31 December 1991 (20 pages)
21 November 1991Full accounts made up to 31 December 1990 (16 pages)
21 November 1991Full accounts made up to 31 December 1990 (16 pages)
23 April 1987Return made up to 31/12/86; full list of members (4 pages)
23 April 1987Return made up to 31/12/86; full list of members (4 pages)
19 August 1970Certificate of incorporation (1 page)
19 August 1970Certificate of incorporation (1 page)
19 August 1970Certificate of incorporation (1 page)
19 August 1970Incorporation (17 pages)
19 August 1970Certificate of incorporation (1 page)
19 August 1970Incorporation (17 pages)