Company NameRoscolab Limited
DirectorsMark Engel and Miguel Najur
Company StatusActive
Company Number01136899
CategoryPrivate Limited Company
Incorporation Date28 September 1973(50 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMark Engel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 1997(23 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Director NameMiguel Najur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(24 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Secretary NameMark Engel
NationalityAmerican
StatusCurrent
Appointed31 January 2008(34 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Director NameMichael John Hall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Director NameStanford Miller
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 5 months (resigned 31 January 2024)
RoleMedia Consultant
Country of ResidenceUnited States
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Secretary NameMichael John Hall
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleCompany Director
Correspondence Address45 Chillerton Road
London
SW17 9BE
Director NameKees Frijters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1998(24 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1994(20 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2008)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websiterosco.com
Email address[email protected]
Telephone01287 946241
Telephone regionGuisborough

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Rosco Laboratories Inc.
99.91%
Ordinary
1 at £1Rosco Laboratories LTD
0.09%
Ordinary

Financials

Year2014
Turnover£7,508,544
Gross Profit£3,146,098
Net Worth£34,332
Cash£196,213
Current Liabilities£2,271,032

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

30 September 2005Delivered on: 14 October 2005
Satisfied on: 28 October 2008
Persons entitled: Chris James & Co LTD

Classification: Sale and purchase agreement
Secured details: £375,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Goodwill of the business plant and machinery all the other assets. See the mortgage charge document for full details.
Fully Satisfied
19 May 2003Delivered on: 22 May 2003
Satisfied on: 14 December 2004
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 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
10 August 1995Delivered on: 19 August 1995
Satisfied on: 8 April 2003
Persons entitled: Greyrock Capital Group Inc.

Classification: Charge over receivables and inventory
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee & indemnity dated 10TH august 1995.
Particulars: By way of fixed charge its interest in (1) any monies standing to the credit of any designated account; and (ii) to the extent not otherwise subject to any fixed security in favour of the bank:. See the mortgage charge document for full details.
Fully Satisfied
27 August 1993Delivered on: 9 September 1993
Satisfied on: 5 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with interest account no 56475122. see the mortgage charge document for full details.
Fully Satisfied
14 December 1990Delivered on: 31 December 1990
Satisfied on: 5 September 1995
Persons entitled: Girozentrale Und Bank Der Ostereichischen Sparkassen Ag

Classification: Assignment of book debts
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, revenues and claims and other sums of money and any bank accounts into which the same may be paid. The proceeds of any insurance policy. The benefit of all security & guarantee.
Fully Satisfied
28 November 1989Delivered on: 4 December 1989
Satisfied on: 16 January 1991
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: Including trade fixtures. 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
15 April 1989Delivered on: 22 April 1989
Satisfied on: 6 January 2000
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: F/H & l/h property k/a blanchard works kangley bridge rd. Lower sydenham london SE 26 5BW. 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
18 April 1989Delivered on: 22 April 1989
Satisfied on: 16 January 1991
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: F/H & l/h property k/a blanchard works kangley bridge rd. Lower sydenham london SE26 5BW. 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
19 September 1980Delivered on: 20 September 1980
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: L/H property being flat 10 river court, upper ground, london SE1. Title no sgl 216706.
Fully Satisfied

Filing History

1 February 2024Termination of appointment of Stanford Miller as a director on 31 January 2024 (1 page)
11 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
29 August 2023Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ (1 page)
28 March 2023Accounts for a small company made up to 30 June 2022 (13 pages)
28 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 30 June 2021 (13 pages)
6 October 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (12 pages)
23 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 23 February 2021 (1 page)
23 February 2021Termination of appointment of Kees Frijters as a director on 22 February 2021 (1 page)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
6 April 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
23 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
24 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (32 pages)
8 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Director's details changed for Stanford Miller on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mark Engel on 22 August 2017 (2 pages)
23 August 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
23 August 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
23 August 2017Director's details changed for Stanford Miller on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mark Engel on 22 August 2017 (2 pages)
22 August 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
22 August 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
30 March 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
10 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 April 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page)
8 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
15 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,054
(8 pages)
15 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,054
(8 pages)
6 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 (1 page)
14 April 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
9 January 2015Termination of appointment of Michael John Hall as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Michael John Hall as a director on 31 December 2014 (1 page)
17 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,054
(9 pages)
17 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,054
(9 pages)
18 March 2014Full accounts made up to 30 June 2013 (30 pages)
18 March 2014Full accounts made up to 30 June 2013 (30 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,054
(9 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,054
(9 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
24 October 2011Director's details changed for Stanford Miller on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
24 October 2011Secretary's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Stanford Miller on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Kees Frijters on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Secretary's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
24 October 2011Secretary's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Kees Frijters on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Stanford Miller on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Kees Frijters on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register inspection address has been changed (1 page)
29 July 2010Secretary's details changed for Mark Engel on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Michael John Hall on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Michael John Hall on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Miguel Najur on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mark Engel on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Miguel Najur on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Miguel Najur on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Mark Engel on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Michael John Hall on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Mark Engel on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mark Engel on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mark Engel on 1 April 2010 (2 pages)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
27 April 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
27 April 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (22 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (22 pages)
5 March 2008Secretary appointed mark engel (1 page)
5 March 2008Secretary appointed mark engel (1 page)
4 March 2008Registered office changed on 04/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 March 2008Registered office changed on 04/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
30 April 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
30 April 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
20 November 2006Return made up to 31/08/06; full list of members (3 pages)
20 November 2006Return made up to 31/08/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Return made up to 31/08/05; full list of members (5 pages)
12 October 2005Return made up to 31/08/05; full list of members (5 pages)
26 April 2005Full accounts made up to 30 June 2004 (15 pages)
26 April 2005Full accounts made up to 30 June 2004 (15 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Return made up to 31/08/04; full list of members (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Return made up to 31/08/04; full list of members (7 pages)
20 September 2004Director's particulars changed (1 page)
23 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
23 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
26 October 2003Return made up to 31/08/03; full list of members (7 pages)
26 October 2003Return made up to 31/08/03; full list of members (7 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Return made up to 31/08/02; full list of members (7 pages)
6 October 2002Return made up to 31/08/02; full list of members (7 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
24 October 2001Return made up to 31/08/01; full list of members (7 pages)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Return made up to 31/08/01; full list of members (7 pages)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
1 June 2001Full accounts made up to 30 June 2000 (17 pages)
1 June 2001Full accounts made up to 30 June 2000 (17 pages)
31 October 2000Return made up to 31/08/00; full list of members (7 pages)
31 October 2000Return made up to 31/08/00; full list of members (7 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Return made up to 31/08/99; full list of members (7 pages)
4 October 1999Return made up to 31/08/99; full list of members (7 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
28 October 1998Return made up to 31/08/98; full list of members (9 pages)
28 October 1998Return made up to 31/08/98; full list of members (9 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
22 April 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
22 April 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 September 1996Return made up to 31/08/96; full list of members (5 pages)
16 September 1996Return made up to 31/08/96; full list of members (5 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (12 pages)
19 August 1995Particulars of mortgage/charge (12 pages)
17 August 1995Declaration of assistance for shares acquisition (12 pages)
17 August 1995Declaration of assistance for shares acquisition (12 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1973Incorporation (11 pages)
28 September 1973Incorporation (11 pages)