Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director Name | Mr Derek Howard Fieldman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(42 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Mr Jonny Greves |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(48 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Mr Matthew Slade |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(52 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Mr Barry John Farmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2009) |
Role | Importer |
Correspondence Address | Haw Farm Swartha Lane, Swartha Sylsden Keighley West Yorkshire BD20 0LP |
Director Name | Miss Linda Dawn Gerron |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 August 2003) |
Role | Financial Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Director Name | Mr Kevin Moroney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage 111 Butterfield Green Road Stopsley Luton Bedfordshire LU2 8DD |
Director Name | Mr Ronald Frank Pavey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years (resigned 02 November 2023) |
Role | Importer |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Secretary Name | Miss Linda Dawn Gerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Director Name | Peter David Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2004) |
Role | Importer |
Correspondence Address | 23 Theydon Place Epping Essex CM16 4NH |
Director Name | William Robertson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 30 August 2015) |
Role | Importer |
Country of Residence | Scotland |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Terence John Taylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Secretary Name | Mr Julian Allemby Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Director Name | Clive Leonard Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Secretary Name | Clive Leonard Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Martin George Allander |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 18 Telegraph Lane East Norwich Norfolk NR1 4AL |
Website | leonardo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 279225 |
Telephone region | Dartford |
Registered Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
600k at £1 | Leonardo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,162,826 |
Gross Profit | £5,386,186 |
Net Worth | £23,564,564 |
Cash | £256,287 |
Current Liabilities | £4,356,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
12 October 2015 | Delivered on: 12 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
9 October 2015 | Delivered on: 9 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 July 2015 | Delivered 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 2015 | Delivered on: 6 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 February 2000 | Delivered 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 2016 | Delivered on: 19 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 September 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
13 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
3 November 2023 | Termination of appointment of Ronald Frank Pavey as a director on 2 November 2023 (1 page) |
11 October 2023 | Appointment of Mr Matthew Slade as a director on 10 October 2023 (2 pages) |
12 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
12 November 2022 | Change of details for Leonardo Group Limited as a person with significant control on 1 December 2021 (2 pages) |
12 November 2022 | Director's details changed for Mr Ronald Frank Pavey on 1 December 2021 (2 pages) |
24 October 2022 | Full accounts made up to 31 March 2022 (24 pages) |
11 May 2022 | Satisfaction of charge 2 in full (1 page) |
12 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
11 August 2021 | Full accounts made up to 31 March 2021 (24 pages) |
7 June 2021 | Director's details changed for Mr Derek Howard Fieldman on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Julian Allemby Hunt on 7 June 2021 (2 pages) |
17 March 2021 | Full accounts made up to 31 March 2020 (23 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
10 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
2 April 2019 | Appointment of Mr Jonny Greves as a director on 1 April 2019 (2 pages) |
11 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 October 2016 | Registration of charge 009987710010, created on 17 October 2016 (13 pages) |
19 October 2016 | Registration of charge 009987710010, created on 17 October 2016 (13 pages) |
19 January 2016 | Satisfaction of charge 3 in full (1 page) |
19 January 2016 | Satisfaction of charge 5 in full (1 page) |
19 January 2016 | Satisfaction of charge 5 in full (1 page) |
19 January 2016 | Satisfaction of charge 3 in full (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 October 2015 | Termination of appointment of William Robertson as a director on 30 August 2015 (1 page) |
19 October 2015 | Termination of appointment of William Robertson as a director on 30 August 2015 (1 page) |
12 October 2015 | Registration of charge 009987710009, created on 12 October 2015 (9 pages) |
12 October 2015 | Registration of charge 009987710009, created on 12 October 2015 (9 pages) |
9 October 2015 | Registration of charge 009987710008, created on 9 October 2015 (19 pages) |
9 October 2015 | Registration of charge 009987710008, created on 9 October 2015 (19 pages) |
9 October 2015 | Registration of charge 009987710008, created on 9 October 2015 (19 pages) |
6 July 2015 | Registration of charge 009987710007, created on 6 July 2015 (23 pages) |
6 July 2015 | Registration of charge 009987710006, created on 6 July 2015 (13 pages) |
6 July 2015 | Registration of charge 009987710006, created on 6 July 2015 (13 pages) |
6 July 2015 | Registration of charge 009987710006, created on 6 July 2015 (13 pages) |
6 July 2015 | Registration of charge 009987710007, created on 6 July 2015 (23 pages) |
6 July 2015 | Registration of charge 009987710007, created on 6 July 2015 (23 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
10 November 2014 | Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page) |
4 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 July 2013 | Satisfaction of charge 4 in full (1 page) |
22 July 2013 | Satisfaction of charge 4 in full (1 page) |
17 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
17 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
17 July 2013 | Appointment of Mr Derek Fieldman as a director (2 pages) |
17 July 2013 | Appointment of Mr Derek Fieldman as a director (2 pages) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a director (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a director (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Amended full accounts made up to 31 March 2012 (20 pages) |
10 October 2012 | Amended full accounts made up to 31 March 2012 (20 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for William Robertson on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Terence John Taylor on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Terence John Taylor on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for William Robertson on 21 October 2009 (2 pages) |
18 June 2009 | Appointment terminated director martin allander (1 page) |
18 June 2009 | Appointment terminated director martin allander (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
10 November 2008 | Director's change of particulars / terence taylor / 15/09/2008 (1 page) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
10 November 2008 | Director's change of particulars / terence taylor / 15/09/2008 (1 page) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (23 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (23 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
24 June 2008 | Declaration of assistance for shares acquisition (13 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
15 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
20 September 2007 | Memorandum and Articles of Association (12 pages) |
20 September 2007 | Memorandum and Articles of Association (12 pages) |
3 September 2007 | Company name changed H.G.lesser & R.F.pavey(importers )LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed H.G.lesser & R.F.pavey(importers )LIMITED\certificate issued on 03/09/07 (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
17 November 2006 | Return made up to 10/11/06; full list of members (9 pages) |
17 November 2006 | Return made up to 10/11/06; full list of members (9 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
30 November 2005 | Return made up to 10/11/05; full list of members (9 pages) |
30 November 2005 | Return made up to 10/11/05; full list of members (9 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
7 December 2003 | Return made up to 10/11/03; full list of members
|
7 December 2003 | Return made up to 10/11/03; full list of members
|
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Return made up to 10/11/01; full list of members (9 pages) |
19 December 2002 | Return made up to 10/11/01; full list of members (9 pages) |
4 December 2002 | Return made up to 10/11/02; full list of members
|
4 December 2002 | Return made up to 10/11/02; full list of members
|
6 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
15 December 2000 | Return made up to 10/11/00; full list of members
|
15 December 2000 | Return made up to 10/11/00; full list of members
|
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 10/11/99; full list of members (7 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 10/11/99; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
24 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: unit 20 dartford trade park wilks avenue dartford kent DA1 1JS (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: unit 20 dartford trade park wilks avenue dartford kent DA1 1JS (1 page) |
14 November 1997 | Return made up to 10/11/97; no change of members
|
14 November 1997 | Return made up to 10/11/97; no change of members
|
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
22 November 1996 | Return made up to 10/11/96; no change of members
|
22 November 1996 | Return made up to 10/11/96; no change of members
|
13 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members
|
14 November 1995 | Return made up to 10/11/95; full list of members
|
4 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
2 February 1995 | Resolutions
|
2 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
14 November 1990 | Return made up to 12/10/90; full list of members (4 pages) |
14 November 1990 | Return made up to 12/10/90; full list of members (4 pages) |
4 January 1971 | Certificate of incorporation (1 page) |
4 January 1971 | Certificate of incorporation (1 page) |