Company NameKinnarps (U.K.) Limited
DirectorsPer Ake Robert Petersson and Ulf Fredrik Bergsten
Company StatusActive
Company Number01038990
CategoryPrivate Limited Company
Incorporation Date19 January 1972(52 years, 3 months ago)
Previous NameLinden Pride Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Per Ake Robert Petersson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed30 November 2016(44 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressParkvagen 23 -
564 36 Bankeryd
Sweden
Director NameMr Ulf Fredrik Bergsten
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stock House 17-18 Britton Street
London
EC1M 5NZ
Director NameMr Malcolm David Pride
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1994)
RoleAir Conditioning Engineer
Correspondence AddressTennings House
Sutton Place Abinger Hammer
Dorking
Surrey
RH5 6RL
Director NameJan Peter Linden
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2006)
RoleChairman
Correspondence Address25 Benham House
552 Kings Road
London
SW10 0RD
Director NameInger Elise Linden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed16 April 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address25 Benham House
552 Kings Road
London
SW10 0RD
Secretary NameMr Malcolm David Pride
NationalityBritish
StatusResigned
Appointed16 April 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place Abinger Hammer
Dorking
Surrey
RH5 6RL
Director NameMrs Lynn Petersen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(19 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 April 1998)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicket Piece
The Hale
Wendover
Buckinghamshire
HP22 6NQ
Director NameMr Paul Heinrich Sigismund Von Der Heyde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(22 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Secretary NameInger Elise Linden
NationalityNorwegian
StatusResigned
Appointed15 December 1994(22 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address25 Benham House
552 Kings Road
London
SW10 0RD
Director NameMr Peter Joseph Doyle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(23 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 October 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameBrian Anthony Quin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(26 years after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alderside Walk
Englefield Green
Egham
Surrey
TW20 0LX
Director NameEva-Lotta Sjoblom
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 1999(27 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 March 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameAnthony Gamble
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(28 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2009)
RoleInformation Technology
Correspondence Address30 Victor Road
Windsor
Berkshire
SL4 3JU
Director NamePer-Arne Johan Mikael Anderson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2006(34 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAlbert Engstromsvag 6c
55448 Jonkoping
Sweden
Secretary NameAnthony Gamble
NationalityBritish
StatusResigned
Appointed14 June 2006(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address30 Victor Road
Windsor
Berkshire
SL4 3JU
Director NameRolf Magnus Gustafson
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2006(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2010)
RoleCompany Director
Correspondence AddressAdalsvagen 39
561 31 Huskvarna
421212 2677
Sweden
Secretary NameMr Paul Heinrich Sigismund Von Der Heyde
StatusResigned
Appointed05 October 2009(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameMrs Gunilla Karin Charlotte Rogestedt Bhiladvala
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2010(38 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2013)
RoleBusiness Strategist
Country of ResidenceSweden
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameMr Rolf Lars Torbjorn Zinn
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 2011(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2013)
RoleSales Director
Country of ResidenceSweden
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Secretary NameMrs Gunilla Karin Charlotte Rogestedt Bhiladvala
StatusResigned
Appointed31 May 2011(39 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2011)
RoleCompany Director
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameMr Ian Paul Weddell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameMr Colin Michael Fox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Secretary NameMr Brian Anthony Quin
StatusResigned
Appointed13 July 2011(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Secretary NameMrs Shirley Anne Raymond
StatusResigned
Appointed15 February 2012(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Secretary NameMr Stuart Malvern Padbury
StatusResigned
Appointed14 June 2013(41 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 2014)
RoleCompany Director
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameMr BjÖRn Erik SÖDerlundh
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 2013(41 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Director NameMr BjÃ?Rn Erik SÃ?Derlundh
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 2013(41 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressComfort House
Newlands Drive
Colnbrook
Berkshire
SL3 0DX
Secretary NameMr Brian Quin
StatusResigned
Appointed29 April 2014(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressUnit 6c Langley Business Centre
11-49 Station Road
Langley
Berkshire
SL3 8GQ
Director NameMr Ashley Grant Hayward
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterside Court Waterside Drive
Langley
Berkshire
SL3 6EZ

Contact

Websitekinnarps.co.uk
Email address[email protected]

Location

Registered AddressThe Stock House
17-18 Britton Street
London
EC1M 5NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £1Kinnarps Marketing & Sales Ab
100.00%
Ordinary

Financials

Year2014
Turnover£17,787,610
Gross Profit£4,929,429
Net Worth£2,367,345
Cash£775,342
Current Liabilities£2,293,640

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

16 March 2005Delivered on: 17 March 2005
Satisfied on: 18 April 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
16 March 2005Delivered on: 17 March 2005
Satisfied on: 3 June 2014
Persons entitled: Hsbc 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.
Fully Satisfied
18 February 2000Delivered on: 3 March 2000
Satisfied on: 14 September 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

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
14 December 1994Delivered on: 20 December 1994
Satisfied on: 25 May 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 October 1992Delivered on: 19 October 1992
Satisfied on: 25 May 2000
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All moneys due or to become due from the company to the chargee under the terms of the lease dated 18/08/89.
Particulars: £113,344.
Fully Satisfied
16 October 1992Delivered on: 19 October 1992
Satisfied on: 25 May 2000
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All moneys due or to become due from the company to the chargee under the terms of the lease dated 14/05/90.
Particulars: £63,756.
Fully Satisfied
17 March 1992Delivered on: 23 March 1992
Satisfied on: 10 February 1993
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: Fixed and floating charge on and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 April 1983Delivered on: 19 April 1983
Satisfied on: 25 May 2000
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: Fixed charge over all book & other, debts now & from time to time owing floating charge over (see doc M83). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 March 2005Delivered on: 17 March 2005
Satisfied on: 18 April 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
5 January 1979Delivered on: 23 January 1979
Satisfied on: 21 February 2002
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 and assets present and future including uncalled capital.
Fully Satisfied
11 August 2005Delivered on: 19 August 2005
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: £41,375 and all other monies due or to become due.
Particulars: £41,375 plus vat (being £48,615.63).
Outstanding

Filing History

15 November 2017Registered office address changed from Unit 6C Langley Business Centre 11-49 Station Road Langley Berkshire SL3 8GQ to 2 Waterside Court Waterside Drive Langley Berkshire SL3 6EZ on 15 November 2017 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (33 pages)
17 July 2017Audit exemption subsidiary accounts made up to 31 August 2016 (22 pages)
30 January 2017Auditor's resignation (1 page)
8 January 2017Termination of appointment of Brian Quin as a director on 31 December 2016 (1 page)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
1 December 2016Appointment of Mr per Ake Robert Petersson as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Brian Quin as a secretary on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Ashley Grant Hayward as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Per-Arne Johan Mikael Anderson as a director on 30 November 2016 (1 page)
25 October 2016Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
11 March 2016Full accounts made up to 31 August 2015 (19 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,500,000
(4 pages)
26 May 2015Full accounts made up to 31 August 2014 (23 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,500,000
(4 pages)
13 October 2014Registered office address changed from Unit 6C Langley Business Centre, Station Road Langley Slough SL3 8GQ England to Unit 6C Langley Business Centre 11-49 Station Road Langley Berkshire SL3 8GQ on 13 October 2014 (1 page)
30 June 2014Registered office address changed from Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX on 30 June 2014 (1 page)
3 June 2014Satisfaction of charge 8 in full (4 pages)
29 April 2014Appointment of Mr Brian Quin as a secretary (2 pages)
29 April 2014Termination of appointment of Stuart Padbury as a secretary (1 page)
20 March 2014Termination of appointment of Colin Fox as a director (1 page)
20 March 2014Termination of appointment of Björn Söderlundh as a director (1 page)
31 January 2014Full accounts made up to 31 August 2013 (20 pages)
15 November 2013Appointment of Mr Björn Erik Söderlundh as a director (2 pages)
30 October 2013Termination of appointment of Gunilla Rogestedt Bhiladvala as a director (1 page)
28 October 2013Termination of appointment of Rolf Zinn as a director (1 page)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,500,000
(6 pages)
14 June 2013Termination of appointment of Shirley Raymond as a secretary (1 page)
14 June 2013Appointment of Mr Stuart Malvern Padbury as a secretary (1 page)
18 April 2013Satisfaction of charge 9 in full (2 pages)
18 April 2013Satisfaction of charge 10 in full (1 page)
21 December 2012Full accounts made up to 31 August 2012 (21 pages)
8 October 2012Auditor's resignation (1 page)
5 September 2012Termination of appointment of Ian Weddell as a director (1 page)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 August 2011 (18 pages)
15 February 2012Appointment of Mrs Shirley Anne Raymond as a secretary (1 page)
15 February 2012Termination of appointment of Brian Quin as a secretary (1 page)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
13 July 2011Appointment of Mr Colin Michael Fox as a director (2 pages)
13 July 2011Appointment of Mr Ian Paul Weddell as a director (2 pages)
13 July 2011Termination of appointment of Gunilla Rogestedt Bhiladvala as a secretary (1 page)
13 July 2011Appointment of Mr. Brian Anthony Quin as a secretary (1 page)
3 June 2011Full accounts made up to 31 August 2010 (19 pages)
31 May 2011Termination of appointment of Paul Von Der Heyde as a secretary (1 page)
31 May 2011Termination of appointment of Paul Von Der Heyde as a director (1 page)
31 May 2011Appointment of Mrs Gunilla Karin Charlotte Rogestedt Bhiladvala as a secretary (1 page)
27 May 2011Appointment of Mr Rolf Lars Torbjorn Zinn as a director (2 pages)
5 April 2011Termination of appointment of Eva-Lotta Sjoblom as a director (1 page)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 31 August 2010 (2 pages)
26 October 2010Director's details changed for Eva-Lotta Sjoblom on 31 August 2010 (2 pages)
26 October 2010Director's details changed for Per-Arne Johan Mikael Anderson on 31 August 2010 (2 pages)
26 October 2010Director's details changed for Brian Quin on 31 August 2010 (2 pages)
22 July 2010Appointment of Mrs Gunilla Karin Charlotte Rogestedt Bhiladvala as a director (2 pages)
22 July 2010Termination of appointment of Rolf Gustafson as a director (1 page)
22 July 2010Director's details changed for Eva-Lotta Sjoblom on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 22 July 2010 (2 pages)
22 January 2010Full accounts made up to 31 August 2009 (19 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
14 October 2009Termination of appointment of Anthony Gamble as a director (1 page)
14 October 2009Termination of appointment of Anthony Gamble as a secretary (1 page)
14 October 2009Appointment of Mr Paul Heinrich Sigismund Von Der Heyde as a secretary (1 page)
19 December 2008Full accounts made up to 31 August 2008 (20 pages)
10 September 2008Return made up to 31/08/08; full list of members (5 pages)
7 January 2008Full accounts made up to 31 August 2007 (21 pages)
17 September 2007Return made up to 31/08/07; no change of members (9 pages)
20 December 2006Full accounts made up to 28 February 2006 (20 pages)
31 October 2006Return made up to 31/08/06; full list of members (9 pages)
12 September 2006New director appointed (3 pages)
30 August 2006Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
9 May 2006Memorandum and Articles of Association (7 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006Ad 06/04/06--------- £ si 2463889@1=2463889 £ ic 36111/2500000 (2 pages)
9 May 2006Nc inc already adjusted 07/04/06 (1 page)
11 April 2006Return made up to 31/08/05; full list of members; amend (8 pages)
21 December 2005Director resigned (1 page)
2 November 2005Return made up to 31/08/05; full list of members (9 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Full accounts made up to 31 August 2004 (19 pages)
8 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2004Full accounts made up to 31 August 2003 (19 pages)
26 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2003Full accounts made up to 31 August 2002 (21 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 August 2002Auditor's resignation (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
8 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 November 2001Resolutions
  • RES13 ‐ Deed-revocatn-sect 1643 05/11/01
(4 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2001Declaration of assistance for shares acquisition (5 pages)
7 November 2001Full accounts made up to 31 August 2001 (21 pages)
7 September 2001Return made up to 31/08/01; full list of members (13 pages)
4 June 2001Amended full accounts made up to 31 August 2000 (20 pages)
13 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 February 2001Full accounts made up to 31 August 2000 (20 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(40 pages)
30 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 2000£ nc 26515/41353 07/06/00 (1 page)
30 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 June 2000£ nc 58053/26515 07/06/00 (1 page)
30 June 2000Ad 07/06/00--------- £ si 11111@1=11111 £ ic 25000/36111 (2 pages)
21 June 2000Conve 07/06/00 (1 page)
30 May 2000New director appointed (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Particulars of mortgage/charge (10 pages)
23 February 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
28 June 1999Full accounts made up to 31 March 1999 (19 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Return made up to 16/04/99; full list of members (8 pages)
19 January 1999Director's particulars changed (1 page)
31 July 1998Full accounts made up to 31 March 1998 (19 pages)
22 May 1998Return made up to 16/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director's particulars changed (1 page)
8 May 1998Director's particulars changed (1 page)
1 May 1998£ ic 35787/34037 01/04/98 £ sr [email protected]=1750 (1 page)
30 April 1998Director's particulars changed (1 page)
8 April 1998£ ic 37215/35787 31/03/98 £ sr 1428@1=1428 (1 page)
19 January 1998New director appointed (2 pages)
13 August 1997Full accounts made up to 31 March 1997 (20 pages)
29 July 1997£ ic 38643/37215 01/07/97 £ sr 1428@1=1428 (2 pages)
27 May 1997Return made up to 16/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Location of register of members (1 page)
18 November 1996Full accounts made up to 31 March 1996 (20 pages)
5 July 1996£ sr 2857@1 28/03/96 (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Return made up to 16/04/96; full list of members (10 pages)
10 October 1995Full accounts made up to 31 March 1995 (20 pages)
6 September 1995New director appointed (2 pages)
12 June 1995Return made up to 16/04/95; full list of members (6 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Secretary's particulars changed;director's particulars changed (2 pages)
17 January 1995£ nc 106500/58053 15/12/94
  • 122 ‐
(1 page)
17 January 1995Ad 15/12/94--------- £ si [email protected]=6500 £ ic 50000/56500 (2 pages)
17 January 1995£ nc 100000/106500 15/12/94 (1 page)
12 April 1984Company name changed\certificate issued on 12/04/84 (2 pages)
19 January 1972Incorporation (14 pages)
19 January 1972Certificate of incorporation (1 page)