Company NameServequip Limited
Company StatusDissolved
Company Number01065251
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 8 months ago)
Dissolution Date7 March 2018 (6 years, 1 month ago)
Previous NameClover Catering Equipment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond John Cumbo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(18 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Neill Thomas Pearson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(38 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 07 March 2018)
RoleCatering Equipment Distribution
Country of ResidenceEngland
Correspondence AddressSuite 17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1992)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Director NameGeoffrey Lewis Isaacs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 September 2002)
RoleSolicitor
Correspondence Address1 Kings Farm Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HF
Director NameMr Ronald Sydney Hodge
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCommercial Directory
Country of ResidenceEngland
Correspondence AddressSouthwold Ridgeway Road
Dorking
Surrey
RH4 3AP
Director NameMr Donald Hales
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address77 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMr Alan Chesney Shennan
NationalityBritish
StatusResigned
Appointed12 May 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressRed Cedars Rannoch Road West
Crowborough
East Sussex
TN6 1RF
Director NameMr William George Nicholson Shaw
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 1993(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfishers 6 Tattershall Drive
Market Deeping
Peterborough
Cambridgeshire
PE6 8BS
Director NameMichael Roy Littlewood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleSales Director
Correspondence Address5 Manor Cottages Frogmore Lane
Long Crendon
Buckinghamshire
HP18 9AB
Secretary NameMr Donald Hales
NationalityBritish
StatusResigned
Appointed31 December 1996(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address77 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMr Donald Hales
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address77 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameMr William McCartney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(24 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address4 Holly Grange
Bowdon
Cheshire
WA14 2HU
Director NameIan William Diaper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2006)
RoleService Director
Correspondence Address24 Larchwood Glade
Camberley
Surrey
GU15 3UW
Secretary NameIan William Diaper
NationalityBritish
StatusResigned
Appointed01 April 2000(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2003)
RoleCompany Director
Correspondence Address24 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameGraham Price Hitchenor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2003)
RoleCompany Director
Correspondence Address63 New Road
Little Kingshill
Buckinghamshire
HP16 0EU
Secretary NameDenis Patrick Gillen
NationalityBritish
StatusResigned
Appointed27 September 2003(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2007)
RoleAccountant
Correspondence Address11 Wentworth Way
Sanderstead
Surrey
CR2 9EY
Director NameMs Jennifer Bowden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2005)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressRhynie
New Pond Hill Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameLee Vines
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address72 The Cornfields
Bishops Cleeve
Cheltenham
Gloucester
GL52 7YQ
Wales
Director NameJohn David Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2008)
RoleFinance Director
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Director NamePaul Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2007)
RoleCo Director
Correspondence Address92 First Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1BP
Secretary NameJohn David Miller
NationalityBritish
StatusResigned
Appointed15 February 2007(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2008)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Director NameMr Donald Hales
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(36 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Place
London
W1B 2AG
Secretary NameMr Donald Hales
NationalityBritish
StatusResigned
Appointed17 November 2008(36 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Place
London
W1B 2AG

Contact

Websitewww.servequip.co.uk

Location

Registered AddressSuite 17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Turnover£64,484
Gross Profit£64,484
Net Worth-£124,513
Cash£35,735
Current Liabilities£65,310

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 November 2011Delivered on: 18 November 2011
Persons entitled: Raymond John Cumbo

Classification: Debenture
Secured details: All monies due or to become due from the company to the seller 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.
Outstanding
6 May 1997Delivered on: 12 May 1997
Satisfied on: 18 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 May 1997Delivered on: 12 May 1997
Satisfied on: 19 August 2006
Persons entitled: National Westminster 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: F/H property rear of one cromwell road waltham on thames elmbridge surrey t/no SY651264 and the proceeds of sale thereof with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 December 1981Delivered on: 10 December 1981
Satisfied on: 9 September 1997
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: All book and other debts due owing or incurred to the company.
Fully Satisfied
4 February 1980Delivered on: 8 February 1980
Satisfied on: 9 September 1997
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 on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
7 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
29 August 2017Liquidators' statement of receipts and payments to 14 July 2017 (13 pages)
29 August 2017Liquidators' statement of receipts and payments to 14 July 2017 (13 pages)
1 August 2016Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG England to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG England to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 August 2016 (2 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Declaration of solvency (3 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Declaration of solvency (3 pages)
26 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
26 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
19 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 189,702.00
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 189,702.00
(4 pages)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 43,522
(29 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 43,522
(29 pages)
3 June 2016Satisfaction of charge 5 in full (1 page)
3 June 2016Satisfaction of charge 5 in full (1 page)
11 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
11 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,522
(14 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,522
(14 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 43,522
(14 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 43,522
(14 pages)
11 June 2014Termination of appointment of Donald Hales as a director (1 page)
11 June 2014Termination of appointment of Donald Hales as a secretary (1 page)
11 June 2014Termination of appointment of Donald Hales as a secretary (1 page)
11 June 2014Termination of appointment of Donald Hales as a director (1 page)
10 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
14 June 2012Director's details changed for Mr Raymond John Cumbo on 2 February 2012 (2 pages)
14 June 2012Director's details changed for Mr Raymond John Cumbo on 2 February 2012 (2 pages)
14 June 2012Secretary's details changed for Mr Donald Hales on 2 February 2012 (1 page)
14 June 2012Director's details changed for Mr Raymond John Cumbo on 2 February 2012 (2 pages)
14 June 2012Secretary's details changed for Mr Donald Hales on 2 February 2012 (1 page)
14 June 2012Secretary's details changed for Mr Donald Hales on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2 February 2012 (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 June 2011Full accounts made up to 31 December 2010 (19 pages)
1 June 2011Full accounts made up to 31 December 2010 (19 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 March 2011Appointment of Mr Neill Thomas Pearson as a director (2 pages)
18 March 2011Appointment of Mr Neill Thomas Pearson as a director (2 pages)
7 January 2011Purchase of own shares. (3 pages)
7 January 2011Cancellation of shares. Statement of capital on 7 January 2011
  • GBP 43,522
(4 pages)
7 January 2011Cancellation of shares. Statement of capital on 7 January 2011
  • GBP 43,522
(4 pages)
7 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2011Cancellation of shares. Statement of capital on 7 January 2011
  • GBP 43,522
(4 pages)
7 January 2011Purchase of own shares. (3 pages)
21 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2010Statement of capital on 21 June 2010
  • GBP 49,570
(4 pages)
21 June 2010Statement of capital on 21 June 2010
  • GBP 49,570
(4 pages)
21 June 2010Solvency statement dated 18/06/10 (1 page)
21 June 2010Solvency statement dated 18/06/10 (1 page)
21 June 2010Statement by directors (1 page)
21 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2010Statement by directors (1 page)
9 June 2010Director's details changed for Mr Raymond John Cumbo on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Mr Raymond John Cumbo on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Mr Donald Hales on 31 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Raymond John Cumbo on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Donald Hales on 31 January 2010 (2 pages)
4 June 2010Director's details changed for Mr Raymond John Cumbo on 1 September 2009 (1 page)
4 June 2010Secretary's details changed for Mr Donald Hales on 1 September 2009 (2 pages)
4 June 2010Director's details changed for Mr Raymond John Cumbo on 1 September 2009 (1 page)
4 June 2010Secretary's details changed for Mr Donald Hales on 1 September 2009 (2 pages)
4 June 2010Director's details changed for Mr Raymond John Cumbo on 1 September 2009 (1 page)
4 June 2010Secretary's details changed for Mr Donald Hales on 1 September 2009 (2 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
22 May 2009Return made up to 18/05/09; full list of members (7 pages)
22 May 2009Return made up to 18/05/09; full list of members (7 pages)
18 November 2008Director appointed mr donald hales (1 page)
18 November 2008Secretary appointed mr donald hales (1 page)
18 November 2008Secretary appointed mr donald hales (1 page)
18 November 2008Director appointed mr donald hales (1 page)
17 November 2008Appointment terminated secretary john miller (1 page)
17 November 2008Appointment terminated director john miller (1 page)
17 November 2008Appointment terminated secretary john miller (1 page)
17 November 2008Appointment terminated director john miller (1 page)
6 August 2008Section 519 (1 page)
6 August 2008Section 519 (1 page)
19 May 2008Director's change of particulars / raymond cumbo / 05/09/2007 (1 page)
19 May 2008Return made up to 18/05/08; full list of members (7 pages)
19 May 2008Director's change of particulars / raymond cumbo / 05/09/2007 (1 page)
19 May 2008Return made up to 18/05/08; full list of members (7 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
23 January 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
23 January 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
23 May 2007Nc dec already adjusted 11/11/05 (1 page)
23 May 2007Nc dec already adjusted 11/11/05 (1 page)
18 May 2007Return made up to 18/05/07; full list of members (5 pages)
18 May 2007Return made up to 18/05/07; full list of members (5 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (3 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (3 pages)
15 January 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
15 January 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Return made up to 18/05/06; full list of members (12 pages)
19 June 2006Return made up to 18/05/06; full list of members (12 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
7 December 2005£ ic 252220/244220 11/11/05 £ sr 8000@1=8000 (1 page)
7 December 2005£ ic 244220/233220 11/11/05 £ sr 11000@1=11000 (1 page)
7 December 2005£ ic 233220/231220 11/11/05 £ sr 2000@1=2000 (1 page)
7 December 2005£ ic 231220/229570 11/11/05 £ sr 1650@1=1650 (1 page)
7 December 2005£ ic 252220/244220 11/11/05 £ sr 8000@1=8000 (1 page)
7 December 2005£ ic 233220/231220 11/11/05 £ sr 2000@1=2000 (1 page)
7 December 2005£ ic 244220/233220 11/11/05 £ sr 11000@1=11000 (1 page)
7 December 2005£ ic 231220/229570 11/11/05 £ sr 1650@1=1650 (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
30 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
30 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 July 2005Return made up to 18/05/05; full list of members (11 pages)
4 July 2005Return made up to 18/05/05; full list of members (11 pages)
16 June 2005Ad 01/01/04--------- £ si 16220@1 (8 pages)
16 June 2005Ad 01/01/04--------- £ si 16220@1 (8 pages)
8 February 2005Registered office changed on 08/02/05 from: 3 sheldon square london W2 6PS (1 page)
8 February 2005Registered office changed on 08/02/05 from: 3 sheldon square london W2 6PS (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
8 December 2004Return made up to 18/05/04; full list of members (9 pages)
8 December 2004Return made up to 18/05/04; full list of members (9 pages)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page)
29 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
14 June 2004Registered office changed on 14/06/04 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
14 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page)
13 November 2003Registered office changed on 13/11/03 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page)
13 November 2003Ad 03/10/03--------- £ si 28000@1=28000 £ ic 208000/236000 (3 pages)
13 November 2003Ad 03/10/03--------- £ si 28000@1=28000 £ ic 208000/236000 (3 pages)
11 November 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
16 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
15 April 2003Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG (1 page)
15 April 2003Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG (1 page)
29 August 2002Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
29 August 2002Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
21 August 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
10 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2002£ ic 255000/200000 30/11/01 £ sr 55000@1=55000 (1 page)
10 January 2002£ ic 255000/200000 30/11/01 £ sr 55000@1=55000 (1 page)
10 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 January 2002Return made up to 18/05/01; full list of members (8 pages)
8 January 2002Return made up to 18/05/01; full list of members (8 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
24 August 2000Full group accounts made up to 31 December 1999 (22 pages)
24 August 2000Full group accounts made up to 31 December 1999 (22 pages)
10 July 2000Return made up to 18/05/00; full list of members (8 pages)
10 July 2000Return made up to 18/05/00; full list of members (8 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
21 May 1999Full group accounts made up to 31 December 1998 (22 pages)
21 May 1999Return made up to 18/05/99; no change of members (6 pages)
21 May 1999Return made up to 18/05/99; no change of members (6 pages)
21 May 1999Full group accounts made up to 31 December 1998 (22 pages)
9 June 1998Full group accounts made up to 31 December 1997 (22 pages)
9 June 1998Full group accounts made up to 31 December 1997 (22 pages)
5 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Memorandum and Articles of Association (28 pages)
16 January 1998Memorandum and Articles of Association (28 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
29 July 1997Ad 15/07/97--------- £ si 55000@1=55000 £ ic 200000/255000 (2 pages)
29 July 1997Ad 15/07/97--------- £ si 55000@1=55000 £ ic 200000/255000 (2 pages)
22 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1997£ nc 220000/366667 15/07/97 (1 page)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
22 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 July 1997£ nc 220000/366667 15/07/97 (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
4 June 1997Full group accounts made up to 31 December 1996 (23 pages)
4 June 1997Full group accounts made up to 31 December 1996 (23 pages)
30 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
28 May 1996Return made up to 18/05/96; change of members (8 pages)
28 May 1996Return made up to 18/05/96; change of members (8 pages)
24 March 1996Full group accounts made up to 31 December 1995 (22 pages)
24 March 1996Full group accounts made up to 31 December 1995 (22 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
20 June 1995Return made up to 18/05/95; no change of members (6 pages)
20 June 1995Return made up to 18/05/95; no change of members (6 pages)
11 April 1995Full group accounts made up to 31 December 1994 (25 pages)
11 April 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
23 August 1994Full group accounts made up to 31 December 1993 (6 pages)
23 August 1994Full group accounts made up to 31 December 1993 (6 pages)
5 August 1994Return made up to 18/05/94; full list of members (4 pages)
5 August 1994Return made up to 18/05/94; full list of members (4 pages)
26 July 1993Full group accounts made up to 31 December 1992 (21 pages)
26 July 1993Full group accounts made up to 31 December 1992 (21 pages)
17 September 1992Full group accounts made up to 31 December 1991 (21 pages)
17 September 1992Full group accounts made up to 31 December 1991 (21 pages)
17 June 1992Return made up to 18/05/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 June 1992Return made up to 18/05/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 October 1991Full group accounts made up to 31 December 1990 (20 pages)
8 October 1991Full group accounts made up to 31 December 1990 (20 pages)
13 June 1990Full accounts made up to 31 December 1989 (16 pages)
13 June 1990Full accounts made up to 31 December 1989 (16 pages)
29 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 July 1989Full accounts made up to 31 December 1988 (16 pages)
3 July 1989Full accounts made up to 31 December 1988 (16 pages)
11 April 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 April 1988Full accounts made up to 31 December 1987 (15 pages)
19 April 1988Full accounts made up to 31 December 1987 (15 pages)
9 July 1987Full accounts made up to 31 December 1986 (14 pages)
9 July 1987Full accounts made up to 31 December 1986 (14 pages)
9 September 1986Full accounts made up to 31 December 1985 (13 pages)
9 September 1986Full accounts made up to 31 December 1985 (13 pages)
26 June 1984Annual return made up to 31/12/83 (3 pages)
26 June 1984Annual return made up to 31/12/83 (3 pages)
4 May 1984Accounts made up to 31 December 1983 (14 pages)
4 May 1984Accounts made up to 31 December 1983 (14 pages)
9 February 1984Accounts made up to 31 December 1982 (10 pages)
9 February 1984Accounts made up to 31 December 1982 (10 pages)
4 February 1984Annual return made up to 31/12/82 (4 pages)
4 February 1984Annual return made up to 31/12/82 (4 pages)
12 March 1983Accounts made up to 31 December 1981 (10 pages)
12 March 1983Accounts made up to 31 December 1981 (10 pages)
16 January 1978Company name changed\certificate issued on 16/01/78 (2 pages)
16 January 1978Company name changed\certificate issued on 16/01/78 (2 pages)
10 August 1972Incorporation (14 pages)
10 August 1972Incorporation (14 pages)