Company NameService Offset Supplies Limited
DirectorsMichael Benjamin Manzi and Michael John Milfull
Company StatusActive
Company Number01088274
CategoryPrivate Limited Company
Incorporation Date21 December 1972(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Benjamin Manzi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(19 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wallers Hoppett Woodbury Hill
Loughton
Essex
IG10 1SP
Director NameMichael John Milfull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(22 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Road
Barnet
Hertfordshire
EN5 4EF
Secretary NameMr Michael Benjamin Manzi
NationalityBritish
StatusCurrent
Appointed01 April 1997(24 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wallers Hoppett Woodbury Hill
Loughton
Essex
IG10 1SP
Director NameJohn Hugh Douglas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleNon Executive Director
Correspondence Address8 Holly Crescent
Woodford Green
Essex
IG8 9PD
Director NameMr Keith Malcolm Francis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOrsett House
High Road
Orsett
Essex
RM16 3NS
Secretary NameJune Margaret Douglas
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address95 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7UN

Contact

Websitewww.serviceoffsetsupplies.co.uk/
Telephone020 85024291
Telephone regionLondon

Location

Registered Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£5,805,477
Gross Profit£1,605,376
Net Worth£1,920,913
Cash£317,602
Current Liabilities£1,736,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

24 September 1982Delivered on: 6 October 1982
Satisfied on: 5 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 297 hale end road london borough of waltham forest title no: egl 106622.
Fully Satisfied
24 September 1982Delivered on: 4 October 1982
Satisfied on: 17 October 1992
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £56,250 all monies due or to become due from the company and/or jean hugh douglas colin george thompson, keith malcolm francis service offset supplies (anglia) limited & service offset supplies (north west) limited to the chargee.
Particulars: F/H 297 hale end road, woodford green, london borough of waltham forest. Title no egl 106622.
Fully Satisfied
20 June 1979Delivered on: 3 July 1979
Satisfied on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures fixed plant & machinery.
Fully Satisfied
7 November 1978Delivered on: 27 November 1978
Satisfied on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 13A newbury road, highlams park, london E.4, title no ngl 80934.
Fully Satisfied
21 July 1978Delivered on: 2 August 1978
Satisfied on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over all undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures, fixed plant & machinery.
Fully Satisfied
15 May 1978Delivered on: 18 May 1978
Satisfied on: 17 October 1992
Persons entitled: Barclays 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 floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures fixed plant & machinery. (See doc M15).
Fully Satisfied
19 October 1977Delivered on: 24 October 1977
Satisfied on: 17 October 1992
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £13,500.
Particulars: 297, hale end road, woodford green, waltham forest. Title no ngl 194293.
Fully Satisfied
31 December 1975Delivered on: 8 January 1976
Satisfied on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 clementina road e 10 london borough of waltham forest.
Fully Satisfied
16 October 1992Delivered on: 5 November 1992
Satisfied on: 9 May 1997
Persons entitled: Typon Aktiengesellschaft

Classification: Mortgage debenture
Secured details: £100,000.00 and all other moneys due from the company to the chargee under the terms of a loan agreement dated 16/10/92.
Particulars: The company's undertaking and all its other property, assets and rights whatsoever and wheresoever situated.
Fully Satisfied
27 March 1990Delivered on: 29 March 1990
Satisfied on: 10 August 2002
Persons entitled: H & H Factors Limited

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 & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. (For more details see form 395 ref m 224C).
Fully Satisfied
8 June 1988Delivered on: 21 June 1988
Satisfied on: 17 October 1992
Persons entitled: Norwich General Trust Limited.

Classification: Legal charge
Secured details: £100,000 & all other monies due or to beocme due from the company and/or john hugh douglas; keith malcolm francis & the standard life trustee company limited as trustees of the service offset supplied limited retirement benefit scheme to the chargee under the terms the charge.
Particulars: L/Hold premises k/a plot 40 oakwood hill industrial estate, loughton epping forest, essex.
Fully Satisfied
1 August 1985Delivered on: 2 August 1985
Satisfied on: 10 August 2002
Persons entitled: H & H Factors Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as beneficial owner hereby charges to h & h factors limited firstly by way of fixed charge the ultimate balance due to the company by h & h factors limited under any present or future factoring agreement. Secondly by way of fixed charge all other book and other debts and claims both present and future (including things in action which give rise or may give rise to a debt or claim) due to or purchased or otherwise acquired by the company.
Fully Satisfied
20 September 1984Delivered on: 27 September 1984
Satisfied on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
12 November 1975Delivered on: 14 November 1975
Satisfied on: 20 October 1992
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: For securing £9,000.
Particulars: F/Hold land and building at 33 clementina road leyton, london e 10.
Fully Satisfied
3 May 2023Delivered on: 15 May 2023
Persons entitled:
Michael Milfull
Benjamin Manzi

Classification: A registered charge
Outstanding
4 July 2002Delivered on: 5 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
15 May 2023Appointment of Mr Ashley Paul Fleming as a director on 3 May 2023 (2 pages)
15 May 2023Termination of appointment of Michael Benjamin Manzi as a director on 3 May 2023 (1 page)
15 May 2023Appointment of Mr Omran Anwar as a director on 3 May 2023 (2 pages)
15 May 2023Termination of appointment of Michael Benjamin Manzi as a secretary on 3 May 2023 (1 page)
15 May 2023Appointment of Mr Richard John Quinell as a director on 3 May 2023 (2 pages)
15 May 2023Registration of charge 010882740016, created on 3 May 2023 (33 pages)
15 May 2023Termination of appointment of Michael John Milfull as a director on 3 May 2023 (1 page)
22 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
3 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
7 July 2017Notification of Service Offset Supplies Holdings Ltd as a person with significant control on 20 January 2017 (2 pages)
7 July 2017Notification of Service Offset Supplies Holdings Ltd as a person with significant control on 20 January 2017 (2 pages)
7 July 2017Notification of Service Offset Supplies Holdings Ltd as a person with significant control on 7 July 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
19 May 2017Full accounts made up to 29 December 2016 (23 pages)
19 May 2017Full accounts made up to 29 December 2016 (23 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 154,057.062
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 154,057.062
(6 pages)
7 June 2016Full accounts made up to 29 December 2015 (20 pages)
7 June 2016Full accounts made up to 29 December 2015 (20 pages)
3 December 2015Statement by Directors (1 page)
3 December 2015Resolutions
  • RES13 ‐ Reducing capital redemption reserve 18/11/2015
  • RES13 ‐ Reducing capital redemption reserve 18/11/2015
(1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 154,057
(4 pages)
3 December 2015Solvency Statement dated 18/11/15 (1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 154,057
(4 pages)
3 December 2015Resolutions
  • RES13 ‐ Reducing capital redemption reserve 18/11/2015
(1 page)
3 December 2015Statement by Directors (1 page)
3 December 2015Solvency Statement dated 18/11/15 (1 page)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 154,057.062
(6 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 154,057.062
(6 pages)
29 June 2015Full accounts made up to 29 December 2014 (24 pages)
29 June 2015Full accounts made up to 29 December 2014 (24 pages)
14 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 154,057.062
(4 pages)
14 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 154,057.062
(4 pages)
6 January 2015Statement by Directors (1 page)
6 January 2015Solvency Statement dated 03/12/14 (1 page)
6 January 2015Statement of capital on 6 January 2015
  • GBP 269,759.876
(4 pages)
6 January 2015Resolutions
  • RES13 ‐ Reduce capital redemption reserve 17/12/2014
(1 page)
6 January 2015Solvency Statement dated 03/12/14 (1 page)
6 January 2015Statement by Directors (1 page)
6 January 2015Statement of capital on 6 January 2015
  • GBP 269,759.876
(4 pages)
6 January 2015Statement of capital on 6 January 2015
  • GBP 269,759.876
(4 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 269,759.876
(4 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 269,759.876
(4 pages)
23 October 2014Statement by Directors (1 page)
23 October 2014Solvency Statement dated 01/10/14 (1 page)
23 October 2014Solvency Statement dated 01/10/14 (1 page)
23 October 2014Statement by Directors (1 page)
23 October 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 01/10/2014
(1 page)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 269,759.876
(7 pages)
15 July 2014Full accounts made up to 29 December 2013 (24 pages)
15 July 2014Full accounts made up to 29 December 2013 (24 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 269,759.876
(7 pages)
17 September 2013Full accounts made up to 29 December 2012 (24 pages)
17 September 2013Full accounts made up to 29 December 2012 (24 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(7 pages)
16 January 2013Statement of capital on 6 December 2012
  • GBP 269,760
(5 pages)
16 January 2013Statement of capital on 6 December 2012
  • GBP 269,760
(5 pages)
16 January 2013Statement of capital on 6 December 2012
  • GBP 269,760
(5 pages)
26 October 2012Particulars of variation of rights attached to shares (2 pages)
26 October 2012Particulars of variation of rights attached to shares (2 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
17 May 2012Full accounts made up to 29 December 2011 (22 pages)
17 May 2012Full accounts made up to 29 December 2011 (22 pages)
3 January 2012Statement of capital on 6 December 2011
  • GBP 470,014.876
(4 pages)
3 January 2012Statement of capital on 6 December 2011
  • GBP 470,014.876
(4 pages)
3 January 2012Statement of capital on 6 December 2011
  • GBP 470,014.876
(4 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
28 June 2011Full accounts made up to 29 December 2010 (26 pages)
28 June 2011Full accounts made up to 29 December 2010 (26 pages)
26 August 2010Full accounts made up to 29 December 2009 (26 pages)
26 August 2010Full accounts made up to 29 December 2009 (26 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Michael John Milfull on 22 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Michael Benjamin Manzi on 22 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Michael John Milfull on 22 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Michael Benjamin Manzi on 22 June 2010 (2 pages)
28 January 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 1,270,014.876
(7 pages)
28 January 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 1,270,014.876
(7 pages)
2 January 2010Gbp sr 500000@1 (1 page)
2 January 2010Gbp sr 500000@1 (1 page)
13 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 December 2009Statement of capital on 4 December 2009
  • GBP 970,014.87
(5 pages)
13 December 2009Statement of capital on 4 December 2009
  • GBP 970,014.87
(5 pages)
13 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 December 2009Statement of capital on 4 December 2009
  • GBP 970,014.87
(5 pages)
16 September 2009Full accounts made up to 29 December 2008 (26 pages)
16 September 2009Full accounts made up to 29 December 2008 (26 pages)
24 June 2009Return made up to 22/06/09; full list of members (5 pages)
24 June 2009Return made up to 22/06/09; full list of members (5 pages)
29 May 2009Nc inc already adjusted 02/01/08 (2 pages)
29 May 2009Nc inc already adjusted 02/01/08 (2 pages)
29 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 April 2009Capitals not rolled up (2 pages)
29 April 2009Capitals not rolled up (2 pages)
29 April 2009Nc inc already adjusted 03/12/07 (2 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights of redeemable shares 03/12/2007
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2009Nc inc already adjusted 03/12/07 (2 pages)
29 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights of redeemable shares 03/12/2007
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 October 2008Full accounts made up to 29 December 2007 (24 pages)
29 October 2008Full accounts made up to 29 December 2007 (24 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Return made up to 22/06/08; full list of members (5 pages)
25 June 2008Registered office changed on 25/06/2008 from plot 40 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from plot 40 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 22/06/08; full list of members (5 pages)
2 July 2007Return made up to 22/06/07; full list of members (4 pages)
2 July 2007Return made up to 22/06/07; full list of members (4 pages)
8 May 2007Full accounts made up to 29 December 2006 (25 pages)
8 May 2007Full accounts made up to 29 December 2006 (25 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 February 2007Nc inc already adjusted 20/11/06 (2 pages)
23 February 2007Nc inc already adjusted 20/11/06 (2 pages)
26 July 2006Full accounts made up to 29 December 2005 (24 pages)
26 July 2006Full accounts made up to 29 December 2005 (24 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
2 August 2005Full accounts made up to 29 December 2004 (22 pages)
2 August 2005Full accounts made up to 29 December 2004 (22 pages)
14 July 2005Return made up to 22/06/05; full list of members (7 pages)
14 July 2005Return made up to 22/06/05; full list of members (7 pages)
2 June 2005Ad 23/12/04--------- £ si 600000@1=600000 £ ic 127000/727000 (2 pages)
2 June 2005Ad 23/12/04--------- £ si 600000@1=600000 £ ic 127000/727000 (2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2005Nc inc already adjusted 23/12/04 (2 pages)
2 June 2005Nc inc already adjusted 23/12/04 (2 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
27 April 2004Full accounts made up to 29 December 2003 (22 pages)
27 April 2004Full accounts made up to 29 December 2003 (22 pages)
29 June 2003Return made up to 22/06/03; full list of members (7 pages)
29 June 2003Return made up to 22/06/03; full list of members (7 pages)
3 May 2003Full accounts made up to 29 December 2002 (22 pages)
3 May 2003Full accounts made up to 29 December 2002 (22 pages)
23 January 2003Accounting reference date shortened from 31/12/02 to 29/12/02 (1 page)
23 January 2003Accounting reference date shortened from 31/12/02 to 29/12/02 (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Ad 04/10/99--------- £ si 124000@1 (2 pages)
10 July 2002Ad 04/10/99--------- £ si 124000@1 (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (21 pages)
8 May 2002Full accounts made up to 31 December 2001 (21 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (22 pages)
1 May 2001Full accounts made up to 31 December 2000 (22 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 December 1999 (22 pages)
2 May 2000Full accounts made up to 31 December 1999 (22 pages)
7 February 2000£ ic 209000/3000 04/10/99 £ sr 206000@1=206000 (1 page)
7 February 2000Ad 04/10/99--------- £ si 124000@1=124000 £ ic 3000/127000 (2 pages)
7 February 2000Ad 04/10/99--------- £ si 124000@1=124000 £ ic 3000/127000 (2 pages)
7 February 2000£ ic 209000/3000 04/10/99 £ sr 206000@1=206000 (1 page)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
21 April 1999Full accounts made up to 31 December 1998 (21 pages)
21 April 1999Full accounts made up to 31 December 1998 (21 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
17 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Full accounts made up to 31 December 1997 (21 pages)
14 April 1998Full accounts made up to 31 December 1997 (21 pages)
26 June 1997Return made up to 22/06/97; no change of members (4 pages)
26 June 1997Return made up to 22/06/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 December 1996 (21 pages)
22 June 1997Full accounts made up to 31 December 1996 (21 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Return made up to 22/06/96; full list of members (6 pages)
27 June 1996Return made up to 22/06/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (20 pages)
14 April 1996Full accounts made up to 31 December 1995 (20 pages)
11 May 1995Full accounts made up to 31 December 1994 (20 pages)
11 May 1995Full accounts made up to 31 December 1994 (20 pages)
8 October 1993Full accounts made up to 31 December 1992 (19 pages)
8 October 1993Full accounts made up to 31 December 1992 (19 pages)
14 June 1993Return made up to 22/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1993Return made up to 22/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1992Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(8 pages)
17 November 1992Ad 16/10/92--------- £ si 206000@1=206000 £ ic 3000/209000 (2 pages)
17 November 1992Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(8 pages)
17 November 1992Ad 16/10/92--------- £ si 206000@1=206000 £ ic 3000/209000 (2 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)