Company NameLesser & Pavey Ltd.
Company StatusActive
Company Number00998771
CategoryPrivate Limited Company
Incorporation Date4 January 1971(53 years, 4 months ago)
Previous NameH.G.Lesser & R.F.Pavey(Importers)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Julian Allemby Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1993(22 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleImporter
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Derek Howard Fieldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(42 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Jonny Greves
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(48 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Matthew Slade
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(52 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Barry John Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2009)
RoleImporter
Correspondence AddressHaw Farm
Swartha Lane, Swartha Sylsden
Keighley
West Yorkshire
BD20 0LP
Director NameMiss Linda Dawn Gerron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 August 2003)
RoleFinancial Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Director NameMr Kevin Moroney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
111 Butterfield Green Road Stopsley
Luton
Bedfordshire
LU2 8DD
Director NameMr Ronald Frank Pavey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 10 months after company formation)
Appointment Duration32 years (resigned 02 November 2023)
RoleImporter
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Secretary NameMiss Linda Dawn Gerron
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Director NamePeter David Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2004)
RoleImporter
Correspondence Address23 Theydon Place
Epping
Essex
CM16 4NH
Director NameWilliam Robertson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(28 years, 8 months after company formation)
Appointment Duration16 years (resigned 30 August 2015)
RoleImporter
Country of ResidenceScotland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameTerence John Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Secretary NameMr Julian Allemby Hunt
NationalityBritish
StatusResigned
Appointed11 August 2003(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Neb Lane
Oxted
Surrey
RH8 9JN
Director NameClive Leonard Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(33 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Secretary NameClive Leonard Pearce
NationalityBritish
StatusResigned
Appointed17 September 2004(33 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMartin George Allander
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address18 Telegraph Lane East
Norwich
Norfolk
NR1 4AL

Contact

Websiteleonardo.co.uk
Email address[email protected]
Telephone01322 279225
Telephone regionDartford

Location

Registered AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

600k at £1Leonardo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,162,826
Gross Profit£5,386,186
Net Worth£23,564,564
Cash£256,287
Current Liabilities£4,356,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

12 October 2015Delivered on: 12 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 9 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 February 2000Delivered on: 23 February 2000
Persons entitled: Ronald Frank Pavey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and the loan note instrument of even date defined therein.
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.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 September 2012Delivered on: 3 October 2012
Satisfied on: 19 January 2016
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
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: 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
27 June 2008Delivered on: 10 July 2008
Satisfied on: 22 July 2013
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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.
Fully Satisfied
27 June 2008Delivered on: 2 July 2008
Satisfied on: 19 January 2016
Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

13 November 2023Full accounts made up to 31 March 2023 (24 pages)
3 November 2023Termination of appointment of Ronald Frank Pavey as a director on 2 November 2023 (1 page)
11 October 2023Appointment of Mr Matthew Slade as a director on 10 October 2023 (2 pages)
12 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
12 November 2022Change of details for Leonardo Group Limited as a person with significant control on 1 December 2021 (2 pages)
12 November 2022Director's details changed for Mr Ronald Frank Pavey on 1 December 2021 (2 pages)
24 October 2022Full accounts made up to 31 March 2022 (24 pages)
11 May 2022Satisfaction of charge 2 in full (1 page)
12 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
11 August 2021Full accounts made up to 31 March 2021 (24 pages)
7 June 2021Director's details changed for Mr Derek Howard Fieldman on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Julian Allemby Hunt on 7 June 2021 (2 pages)
17 March 2021Full accounts made up to 31 March 2020 (23 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
18 December 2019Full accounts made up to 31 March 2019 (21 pages)
10 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
2 April 2019Appointment of Mr Jonny Greves as a director on 1 April 2019 (2 pages)
11 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
6 September 2018Full accounts made up to 31 March 2018 (21 pages)
5 January 2018Full accounts made up to 31 March 2017 (19 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 December 2016Full accounts made up to 31 March 2016 (21 pages)
19 December 2016Full accounts made up to 31 March 2016 (21 pages)
19 October 2016Registration of charge 009987710010, created on 17 October 2016 (13 pages)
19 October 2016Registration of charge 009987710010, created on 17 October 2016 (13 pages)
19 January 2016Satisfaction of charge 3 in full (1 page)
19 January 2016Satisfaction of charge 5 in full (1 page)
19 January 2016Satisfaction of charge 5 in full (1 page)
19 January 2016Satisfaction of charge 3 in full (1 page)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600,000
(4 pages)
22 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600,000
(4 pages)
19 October 2015Termination of appointment of William Robertson as a director on 30 August 2015 (1 page)
19 October 2015Termination of appointment of William Robertson as a director on 30 August 2015 (1 page)
12 October 2015Registration of charge 009987710009, created on 12 October 2015 (9 pages)
12 October 2015Registration of charge 009987710009, created on 12 October 2015 (9 pages)
9 October 2015Registration of charge 009987710008, created on 9 October 2015 (19 pages)
9 October 2015Registration of charge 009987710008, created on 9 October 2015 (19 pages)
9 October 2015Registration of charge 009987710008, created on 9 October 2015 (19 pages)
6 July 2015Registration of charge 009987710007, created on 6 July 2015 (23 pages)
6 July 2015Registration of charge 009987710006, created on 6 July 2015 (13 pages)
6 July 2015Registration of charge 009987710006, created on 6 July 2015 (13 pages)
6 July 2015Registration of charge 009987710006, created on 6 July 2015 (13 pages)
6 July 2015Registration of charge 009987710007, created on 6 July 2015 (23 pages)
6 July 2015Registration of charge 009987710007, created on 6 July 2015 (23 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 600,000
(5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 600,000
(5 pages)
10 November 2014Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 600,000
(5 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 600,000
(5 pages)
14 October 2013Full accounts made up to 31 March 2013 (17 pages)
14 October 2013Full accounts made up to 31 March 2013 (17 pages)
22 July 2013Satisfaction of charge 4 in full (1 page)
22 July 2013Satisfaction of charge 4 in full (1 page)
17 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
17 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
17 July 2013Appointment of Mr Derek Fieldman as a director (2 pages)
17 July 2013Appointment of Mr Derek Fieldman as a director (2 pages)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
2 May 2013Termination of appointment of Clive Pearce as a director (1 page)
2 May 2013Termination of appointment of Clive Pearce as a director (1 page)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
10 October 2012Amended full accounts made up to 31 March 2012 (20 pages)
10 October 2012Amended full accounts made up to 31 March 2012 (20 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
28 September 2012Full accounts made up to 31 March 2012 (20 pages)
28 September 2012Full accounts made up to 31 March 2012 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (18 pages)
15 December 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
14 January 2010Full accounts made up to 31 March 2009 (19 pages)
14 January 2010Full accounts made up to 31 March 2009 (19 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page)
21 October 2009Director's details changed for William Robertson on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page)
21 October 2009Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Terence John Taylor on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Terence John Taylor on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page)
21 October 2009Director's details changed for William Robertson on 21 October 2009 (2 pages)
18 June 2009Appointment terminated director martin allander (1 page)
18 June 2009Appointment terminated director martin allander (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
10 November 2008Director's change of particulars / terence taylor / 15/09/2008 (1 page)
10 November 2008Return made up to 10/11/08; full list of members (5 pages)
10 November 2008Director's change of particulars / terence taylor / 15/09/2008 (1 page)
10 November 2008Return made up to 10/11/08; full list of members (5 pages)
21 October 2008Full accounts made up to 31 March 2008 (18 pages)
21 October 2008Full accounts made up to 31 March 2008 (18 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 June 2008Declaration of assistance for shares acquisition (23 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
26 June 2008Declaration of assistance for shares acquisition (23 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
24 June 2008Declaration of assistance for shares acquisition (13 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2008Declaration of assistance for shares acquisition (13 pages)
15 April 2008Full accounts made up to 31 March 2007 (18 pages)
15 April 2008Full accounts made up to 31 March 2007 (18 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 September 2007Memorandum and Articles of Association (12 pages)
20 September 2007Memorandum and Articles of Association (12 pages)
3 September 2007Company name changed H.G.lesser & R.F.pavey(importers )LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed H.G.lesser & R.F.pavey(importers )LIMITED\certificate issued on 03/09/07 (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
17 November 2006Return made up to 10/11/06; full list of members (9 pages)
17 November 2006Return made up to 10/11/06; full list of members (9 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
30 November 2005Return made up to 10/11/05; full list of members (9 pages)
30 November 2005Return made up to 10/11/05; full list of members (9 pages)
28 September 2005Full accounts made up to 31 March 2005 (18 pages)
28 September 2005Full accounts made up to 31 March 2005 (18 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
25 November 2004Return made up to 10/11/04; full list of members (9 pages)
25 November 2004Return made up to 10/11/04; full list of members (9 pages)
19 October 2004Full accounts made up to 31 March 2004 (16 pages)
19 October 2004Full accounts made up to 31 March 2004 (16 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
7 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (1 page)
7 November 2003New secretary appointed (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
19 December 2002Return made up to 10/11/01; full list of members (9 pages)
19 December 2002Return made up to 10/11/01; full list of members (9 pages)
4 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2002Full accounts made up to 31 March 2002 (14 pages)
6 October 2002Full accounts made up to 31 March 2002 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
15 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Declaration of assistance for shares acquisition (7 pages)
21 February 2000Declaration of assistance for shares acquisition (7 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 10/11/99; full list of members (7 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 10/11/99; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (19 pages)
19 October 1999Full accounts made up to 31 March 1999 (19 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
24 November 1998Return made up to 10/11/98; full list of members (6 pages)
24 November 1998Return made up to 10/11/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (17 pages)
5 November 1998Full accounts made up to 31 March 1998 (17 pages)
23 December 1997Registered office changed on 23/12/97 from: unit 20 dartford trade park wilks avenue dartford kent DA1 1JS (1 page)
23 December 1997Registered office changed on 23/12/97 from: unit 20 dartford trade park wilks avenue dartford kent DA1 1JS (1 page)
14 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
7 November 1997Full accounts made up to 31 March 1997 (20 pages)
7 November 1997Full accounts made up to 31 March 1997 (20 pages)
22 November 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1996Full accounts made up to 31 March 1996 (18 pages)
13 September 1996Full accounts made up to 31 March 1996 (18 pages)
14 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Full accounts made up to 31 March 1995 (21 pages)
4 September 1995Full accounts made up to 31 March 1995 (21 pages)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
14 November 1990Return made up to 12/10/90; full list of members (4 pages)
14 November 1990Return made up to 12/10/90; full list of members (4 pages)
4 January 1971Certificate of incorporation (1 page)
4 January 1971Certificate of incorporation (1 page)