Company NamePetroplastics & Chemicals Limited
DirectorsNemu Chandaria and Nyalchand Chandaria
Company StatusActive
Company Number01145604
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Nemu Chandaria
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address6 Hall Farm Close
Stanmore
Middlesex
HA7 4JT
Director NameMr Nyalchand Chandaria
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(27 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saddlers Close
Hatch End
Pinner
Middlesex
HA5 4BA
Secretary NameMr Amit Chandaria
NationalityBritish
StatusCurrent
Appointed10 May 2001(27 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address2 Hazelbank
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EW
Director NamePadmakar Govind Barve
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleExecutive
Correspondence Address48 Dorchester Way
Kenton
Harrow
Middlesex
HA3 9RE
Secretary NameMr Nyalchand Chandaria
NationalityBritish
StatusResigned
Appointed03 November 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saddlers Close
Hatch End
Pinner
Middlesex
HA5 4BA

Contact

Websitewww.petroplast.co.uk/
Email address[email protected]
Telephone020 89972300
Telephone regionLondon

Location

Registered Address4 Saddlers Close
Pinner
HA5 4BA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£1,218,203
Cash£645,616
Current Liabilities£268,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

27 March 2006Delivered on: 29 March 2006
Satisfied on: 21 April 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
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: 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
3 November 2000Delivered on: 4 November 2000
Satisfied on: 2 April 2007
Persons entitled: Belgolaise Sa

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 properties being units 24 & 25 wadsworth road perivale ealing.
Fully Satisfied
26 September 2000Delivered on: 30 September 2000
Satisfied on: 2 April 2007
Persons entitled: Belgolaise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any facility letter and/or any other sums due from the company to the chargee.
Particulars: Units 17 and 18 sheraton 2 business centre 28 wadsworth road perivale middx and all fixtures fittings machinery plant and equipment and a floating charge over the undertaking of the company and all its other property assets not subject to a fixed charge. See the mortgage charge document for full details.
Fully Satisfied
7 September 2000Delivered on: 8 September 2000
Satisfied on: 19 June 2006
Persons entitled: Belgolaise S.A.

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods at present or in future delivered to the company or on behalf of the company into the bank possession or into the possession of the banks agents on it's behalf and upon all bils of lading dock or warehouse warrants, policies of insurance delivery orders and all other documents of title and securities whatsoever.. See the mortgage charge document for full details.
Fully Satisfied
4 December 1990Delivered on: 10 December 1990
Satisfied on: 19 August 2000
Persons entitled: Banque Belgo-Zairoise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods which are now or shall hereafter be delivered by the pledgeor or on behalf of the pledgeor into our possession or into the possession of our agents on our behalf or upon all bills of lading dock or warehouse warrants & all other documents. (See form 395 for details).
Fully Satisfied
29 September 1989Delivered on: 4 October 1989
Satisfied on: 2 April 2007
Persons entitled: Eagle Star Insurance Co Limited.

Classification: Mortgage
Secured details: £192,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit nos, 24 & 25 wadsworth road, perivale greenford title nos:- ngl 566 571 and ngl 5665572 respectivley.
Fully Satisfied
21 April 1988Delivered on: 22 April 1988
Satisfied on: 11 August 2000
Persons entitled: Banque Belgo-Zairoise S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 17 & 18 sheraton 2 business centre, 28 wadsworth road, perivale, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 2010Delivered on: 14 May 2010
Satisfied on: 25 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 17 and 18, 28 wadsworth road perivale greenford middx; all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2010Delivered on: 2 March 2010
Satisfied on: 25 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities.
Fully Satisfied
15 June 2006Delivered on: 20 June 2006
Satisfied on: 21 April 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 25, 21 wadsworth road perivale t/n NGL566572 and all buildings and fixtures (including tenants and trade fixtures) from time to time thereon together with all plant machinery fittings computers and office and other equipment benefit of all rights and claims any lessees licensees or other occupiers all guarantors and sureties for the obligations of such lessees or occupiers and any persons who are under any obligation in respect of any works of design construction repair or replacement to on or about the whole or any parts of the property. See the mortgage charge document for full details.
Fully Satisfied
19 May 2006Delivered on: 25 May 2006
Satisfied on: 21 April 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 17-18 28 wadsworth road perivale and unit 24 21 wadsworth road perivale t/nos NGL614547 and NGL566571 and all buildings and fixtures (including tenant's and trade fixtures) from time to time. See the mortgage charge document for full details.
Fully Satisfied
27 March 2006Delivered on: 4 April 2006
Satisfied on: 21 April 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stock and share certificate and other marketable securities. See the mortgage charge document for full details.
Fully Satisfied
10 March 2006Delivered on: 25 March 2006
Satisfied on: 21 April 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged documents and the pledged goods. See the mortgage charge document for full details.
Fully Satisfied
7 August 1984Delivered on: 16 August 1984
Satisfied on: 19 August 2000
Persons entitled: Bank of Credit & Commerce International Societyanonyme Licensed Deposit Taker.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To set-off any credit balance standing in the name of the company against any indebtedness to bank of credit and commerce international societe anonyne licensed deposit taker and charge the said accounts in respect of any liabilitiy absolute or contingent that may be outstanding to the bank aforesaid at any time.
Fully Satisfied

Filing History

3 January 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
1 August 2022Cessation of Mangal Property Limited as a person with significant control on 26 July 2022 (1 page)
1 August 2022Notification of Petroplastics & Chemicals Holdings Limited as a person with significant control on 26 July 2022 (2 pages)
28 July 2022Notification of Mangal Property Limited as a person with significant control on 26 July 2022 (2 pages)
28 July 2022Cessation of Scenic Holdings Limited as a person with significant control on 26 July 2022 (1 page)
28 July 2022Resolutions
  • RES13 ‐ Re: dividend / dividend will be paid follwoing the approval by the members 26/07/2022
(2 pages)
27 July 2022Notification of Scenic Holdings Limited as a person with significant control on 26 July 2022 (2 pages)
27 July 2022Cessation of Nyalchand Chandaria as a person with significant control on 26 July 2022 (1 page)
27 July 2022Cessation of Nemu Chandaria as a person with significant control on 26 July 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
13 March 2022Registered office address changed from Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ United Kingdom to 4 Saddlers Close Pinner HA5 4BA on 13 March 2022 (1 page)
4 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 December 2017Register inspection address has been changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ England to Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ (1 page)
12 December 2017Register(s) moved to registered office address Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ (1 page)
22 November 2017Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017 (2 pages)
21 November 2017Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 21 November 2017 (1 page)
21 November 2017Director's details changed for Mr Nemu Chandaria on 9 November 2017 (2 pages)
21 November 2017Change of details for Mr Nyalchand Chandaria as a person with significant control on 9 November 2017 (2 pages)
21 November 2017Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017 (2 pages)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Director's details changed for Nemchand Chandaria on 1 October 2009 (2 pages)
25 November 2015Satisfaction of charge 15 in full (2 pages)
25 November 2015Satisfaction of charge 14 in full (1 page)
25 November 2015Satisfaction of charge 14 in full (1 page)
25 November 2015Satisfaction of charge 15 in full (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(6 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(6 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(6 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(6 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 November 2010Director's details changed for Nemchand Chandaria on 3 November 2010 (2 pages)
17 November 2010Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England (1 page)
17 November 2010Director's details changed for Nemchand Chandaria on 3 November 2010 (2 pages)
17 November 2010Secretary's details changed for Amit Chandaria on 3 November 2010 (2 pages)
17 November 2010Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England (1 page)
17 November 2010Secretary's details changed for Amit Chandaria on 3 November 2010 (2 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 November 2010Secretary's details changed for Amit Chandaria on 3 November 2010 (2 pages)
17 November 2010Director's details changed for Nemchand Chandaria on 3 November 2010 (2 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
3 December 2008Registered office changed on 03/12/2008 from hill house 1 little new street london EC4A 3TR (1 page)
3 December 2008Registered office changed on 03/12/2008 from hill house 1 little new street london EC4A 3TR (1 page)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
16 September 2008Accounts made up to 31 December 2007 (16 pages)
16 September 2008Accounts made up to 31 December 2007 (16 pages)
3 January 2008Return made up to 03/11/07; full list of members (2 pages)
3 January 2008Return made up to 03/11/07; full list of members (2 pages)
29 August 2007Accounts made up to 31 December 2006 (16 pages)
29 August 2007Accounts made up to 31 December 2006 (16 pages)
2 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Return made up to 03/11/06; full list of members (5 pages)
8 December 2006Return made up to 03/11/06; full list of members (5 pages)
4 November 2006Accounts made up to 31 December 2005 (16 pages)
4 November 2006Accounts made up to 31 December 2005 (16 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
23 November 2005Return made up to 03/11/05; full list of members (4 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 03/11/05; full list of members (4 pages)
7 November 2005Accounts made up to 31 December 2004 (17 pages)
7 November 2005Accounts made up to 31 December 2004 (17 pages)
9 November 2004Return made up to 03/11/04; full list of members (5 pages)
9 November 2004Return made up to 03/11/04; full list of members (5 pages)
26 October 2004Accounts made up to 31 December 2003 (15 pages)
26 October 2004Accounts made up to 31 December 2003 (15 pages)
7 November 2003Return made up to 03/11/03; full list of members (5 pages)
7 November 2003Return made up to 03/11/03; full list of members (5 pages)
4 November 2003Accounts made up to 31 December 2002 (16 pages)
4 November 2003Accounts made up to 31 December 2002 (16 pages)
11 November 2002Return made up to 03/11/02; full list of members (5 pages)
11 November 2002Return made up to 03/11/02; full list of members (5 pages)
2 September 2002Accounts made up to 31 December 2001 (14 pages)
2 September 2002Accounts made up to 31 December 2001 (14 pages)
22 November 2001Return made up to 03/11/01; full list of members (5 pages)
22 November 2001Return made up to 03/11/01; full list of members (5 pages)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
30 August 2001Accounts made up to 31 December 2000 (16 pages)
30 August 2001Accounts made up to 31 December 2000 (16 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
15 March 2001Location of register of members (1 page)
15 March 2001Location of register of members (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
9 November 2000Return made up to 03/11/00; full list of members (5 pages)
9 November 2000Return made up to 03/11/00; full list of members (5 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Accounts made up to 31 December 1999 (14 pages)
31 July 2000Accounts made up to 31 December 1999 (14 pages)
15 November 1999Return made up to 03/11/99; full list of members (5 pages)
15 November 1999Return made up to 03/11/99; full list of members (5 pages)
5 July 1999Accounts made up to 31 December 1998 (13 pages)
5 July 1999Accounts made up to 31 December 1998 (13 pages)
11 August 1998Accounts made up to 31 December 1997 (14 pages)
11 August 1998Accounts made up to 31 December 1997 (14 pages)
6 November 1997Return made up to 03/11/97; full list of members (6 pages)
6 November 1997Return made up to 03/11/97; full list of members (6 pages)
4 September 1997Accounts made up to 31 December 1996 (14 pages)
4 September 1997Accounts made up to 31 December 1996 (14 pages)
8 November 1996Return made up to 03/11/96; full list of members (5 pages)
8 November 1996Return made up to 03/11/96; full list of members (5 pages)
28 August 1996Accounts made up to 31 December 1995 (15 pages)
28 August 1996Accounts made up to 31 December 1995 (15 pages)
16 January 1996Return made up to 03/11/95; full list of members (6 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Secretary's particulars changed (2 pages)
16 January 1996Secretary's particulars changed (2 pages)
16 January 1996Return made up to 03/11/95; full list of members (6 pages)
16 January 1996Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 August 1992Ad 17/07/92--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
17 August 1992Ad 17/07/92--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
31 January 1987Return made up to 31/12/86; full list of members (4 pages)
31 January 1987Return made up to 31/12/86; full list of members (4 pages)
15 November 1973Certificate of incorporation (1 page)
15 November 1973Incorporation (23 pages)
15 November 1973Certificate of incorporation (1 page)
15 November 1973Incorporation (23 pages)