Company NamePetrocell Holdings Limited
Company StatusActive
Company Number01190922
CategoryPrivate Limited Company
Incorporation Date18 November 1974(49 years, 5 months ago)
Previous NamePetrol Services (Autocare Southern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jeremiah Bernard Dowling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(18 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Director NameMs Elaine Read
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(18 years, 5 months after company formation)
Appointment Duration31 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Secretary NameMs Elaine Read
NationalityBritish
StatusCurrent
Appointed06 November 1999(24 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Director NameMr John Timothy Dowling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(34 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Director NameMr Patrick Ronald Dowling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(36 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleGarage Director
Country of ResidenceEngland
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Director NameMrs Elizabeth Dawson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Director NameMr Thomas Andrew Dowling
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(43 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
Secretary NameNuala Veronica Theresa Dowling
NationalityIrish
StatusResigned
Appointed15 March 1993(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ
Director NameNuala Veronica Theresa Dowling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1993(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ
Director NamePatrick Joseph O Connor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1993(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2002)
RoleGeneral Manager
Correspondence Address60 Olivers Hill
New Ash Green
Dartford
Kent
DA3 8RF
Director NameAlan Spackman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(18 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 November 2017)
RoleOperations Manager
Correspondence Address58 Sevenacres
New Ash Green
Dartford
Kent
DA3 8RW

Contact

Telephone020 86554444
Telephone regionLondon

Location

Registered Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2013
Turnover£34,035,037
Gross Profit£4,782,356
Net Worth£6,521,267
Cash£2,625,025
Current Liabilities£3,467,278

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

29 September 1994Delivered on: 6 October 1994
Satisfied on: 24 May 2000
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 k/a 22 franklin road penge l/b of bromley title no SGL9307 and the proceeds of sale. 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
29 September 1994Delivered on: 6 October 1994
Satisfied on: 21 March 2003
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 k/a burycross garage privett road alverstoke hampshire title no HP345268 and the proceeds of sale. 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
28 January 1994Delivered on: 4 February 1994
Satisfied on: 21 March 2003
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 k/a burycross garage privett road alverstoke hampshire t/no HP345268 & the proceeds of sale with A. 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
1 November 1993Delivered on: 11 November 1993
Satisfied on: 18 March 1995
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 k/a churchside service station franklin road penge london t/n SGL9307 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1993Delivered on: 11 November 1993
Satisfied on: 20 September 1994
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 k/a 1-3 old hinkley road nuneaton warwickshire t/n WK128863 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1993Delivered on: 11 November 1993
Satisfied on: 18 March 1995
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 k/a mill hill garage edenbridge kent t/n K194308 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1993Delivered on: 4 November 1993
Satisfied on: 15 March 2003
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Mill hill garage mill hill edenbridge kent & fixtures & additions.
Fully Satisfied
5 June 1992Delivered on: 12 June 1992
Satisfied on: 22 May 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £20253.60 under the terms of the agreement (see form 395).
Particulars: All right title and interest in and all sums payable under the insurance.
Fully Satisfied
15 September 1997Delivered on: 16 September 1997
Satisfied on: 22 August 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £16,795.80 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge over the goods being;- 2 x quad pumps, 1 x caravel CBC 400 single door refriderator, 1 x caravel cmd 130 multi deck display refridgerator, 1 x caravel cnf 355 glass door auto defrost freezer, 1 x perimeter wall shelving, 1 x window shelving, 2 x gondolas and 1 x coffee machine. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 10 April 1997
Satisfied on: 24 May 2000
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: L/H 10/40 belmont road erith kent and the proceeds of sale thereof &. 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
24 March 1997Delivered on: 10 April 1997
Satisfied on: 24 May 2000
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 hayesford service station 40 letchworth drive bromley kent t/no SGL552010 and the proceeds of sale thereof &. 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
26 November 1996Delivered on: 28 November 1996
Satisfied on: 3 May 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £37,204.80 due or to become due from the company to the chargee.
Particulars: 1 x preseident 4000 whell balancer,1 x monty 1200 tyre changer 1 ohase,1 x prestige plus upgrade 8 user and various other items please see form 395 for full details.
Fully Satisfied
1 November 1996Delivered on: 6 November 1996
Satisfied on: 21 March 2003
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 k/a erme valley garage western road ivybridge devon and the proceeds of sale. 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
16 October 1995Delivered on: 19 October 1995
Satisfied on: 21 March 2003
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: The product debt as defined in the legal charge and all monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 1-3 old hinkley road nuneaton warwickshire t/no WK128863 with the goodwill of the business.
Fully Satisfied
19 September 1994Delivered on: 6 October 1994
Satisfied on: 12 February 2008
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
29 September 1994Delivered on: 6 October 1994
Satisfied on: 21 March 2003
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 k/a mill hill garage mill hill edenbridge kent title no K194308 and the proceeds of sale. 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
20 May 1987Delivered on: 27 May 1987
Satisfied on: 6 February 2008
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: 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
16 August 2016Delivered on: 16 August 2016
Persons entitled: Certas Energy UK Limited

Classification: A registered charge
Particulars: Winslow self service high street winslow MK18 3DR title numbers BM337126 and BM395645.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Wheelways self service station belmont road erith t/no SGL11327.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hayesford service station 40 letchworth drive bromley t/no SGL552010.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of church lane oxted k/a 46 church lane t/no SY500682.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Mill hill garage mill hill edenbridge t/no K854694.
Outstanding
29 August 2014Delivered on: 8 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 19 December 2013
Persons entitled: Harvest Energy Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as oakford service station, 8-12 oakford, kingsteignton, newton abbot TQ12 3EG and registered at the land registry with title number DN74880.
Outstanding
12 June 2013Delivered on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lady lane garage lady lane hadleigh ipswich t/no. SK342129. Notification of addition to or amendment of charge.
Outstanding
27 September 2011Delivered on: 1 October 2011
Persons entitled: Harvest Energy Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land and buildings k/a tram road filling station tram road folkestone t/no. K910505 by way of fixed charge all rights in any policies of insurance the proceeds of any claims the rent and the benefit of all contacts see image for full details.
Outstanding
27 September 2011Delivered on: 1 October 2011
Persons entitled: Harvest Energy Limited

Classification: Legal mortgage
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: Property being all the land and buildings k/a tile hill service station 719 tile hill lane tile hill coventry t/n WM616559, all its rights in any policies of insurance and the benefit of all contracts, guarantees, appointments, warranties and other documents see image for full details.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
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: F/H land on the south side of wolseley bridge, stafford t/nos. SF298800, SF467233, SF520423, SF441677 and all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding
31 January 2008Delivered on: 7 February 2008
Persons entitled: Jeremiah Bernard Dowling Timothy Dowling Christopher John Bell All as Trustees of the Jbddowling Pension Scheme

Classification: Legal charge
Secured details: £500,000.00 due or to become due.
Particulars: Sidmouth self-serve station woolbrook road sidmouth devon.
Outstanding
16 September 2003Delivered on: 27 September 2003
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
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: The f/h premises known as mill hill garage, edenbridge, kent t/no K194308 together with all fixtures and fittings not being chattels, all rental income present or future and the proceeds of any sale, lease or other disposition of the premises, all rights and claims of the chargor against all leases, subleases, licensees or occupiers; all the goodwill of the business; the full benefit of all contracts entered into by or with the chargor and all book debts and other debts of the chargor as are now or from time to time owing to the chargor.. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2024Full accounts made up to 30 April 2023 (33 pages)
9 November 2023Satisfaction of charge 011909220023 in full (4 pages)
9 November 2023Satisfaction of charge 011909220027 in full (4 pages)
9 November 2023Satisfaction of charge 011909220028 in full (4 pages)
9 November 2023Satisfaction of charge 011909220024 in full (4 pages)
9 November 2023Satisfaction of charge 011909220029 in full (4 pages)
9 November 2023Satisfaction of charge 011909220030 in full (4 pages)
9 November 2023Satisfaction of charge 011909220026 in full (4 pages)
27 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 April 2022 (33 pages)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 March 2022Director's details changed for Mrs Elizabeth Dawson on 25 March 2022 (2 pages)
13 January 2022Full accounts made up to 30 April 2021 (31 pages)
20 May 2021Statement of capital on 30 August 2018
  • GBP 109,525
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 30 August 2018
(8 pages)
17 May 2021Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 109,515
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 17/05/2021.
(10 pages)
25 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 April 2020 (29 pages)
27 August 2020Director's details changed for Mr John Timothy Dowling on 26 August 2020 (2 pages)
20 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
20 March 2020Cessation of Jeremiah Bernard Dowling as a person with significant control on 30 August 2018 (1 page)
20 March 2020Notification of Tribrosis Limited as a person with significant control on 30 April 2019 (2 pages)
20 March 2020Notification of Nedegib Limited as a person with significant control on 30 August 2018 (2 pages)
20 March 2020Cessation of Nedegib Limited as a person with significant control on 30 April 2019 (1 page)
7 November 2019Full accounts made up to 30 April 2019 (32 pages)
22 March 2019Confirmation statement made on 15 March 2019 with updates (6 pages)
9 January 2019Full accounts made up to 30 April 2018 (32 pages)
22 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 109,515
(7 pages)
22 October 2018Purchase of own shares. (3 pages)
22 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 11,057
(3 pages)
22 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 109,515
  • ANNOTATION Clarification a second filed SH06 was registered on 17/05/202021.
(7 pages)
2 October 2018Director's details changed for John Timothy Dowling on 23 August 2018 (2 pages)
2 October 2018Director's details changed for Mr Patrick Ronald Dowling on 23 August 2018 (2 pages)
2 October 2018Secretary's details changed for Elaine Read on 23 August 2018 (1 page)
2 October 2018Director's details changed for Elaine Read on 23 August 2018 (2 pages)
2 October 2018Change of details for Mr Jeremiah Bernard Dowling as a person with significant control on 23 August 2018 (2 pages)
2 October 2018Director's details changed for Mr Jeremiah Bernard Dowling on 23 August 2018 (2 pages)
26 March 2018Confirmation statement made on 15 March 2018 with updates (6 pages)
26 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5,072
(3 pages)
3 January 2018Appointment of Mr Thomas Andrew Dowling as a director on 28 November 2017 (2 pages)
11 December 2017Change of share class name or designation (2 pages)
11 December 2017Termination of appointment of Alan Spackman as a director on 21 November 2017 (2 pages)
11 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 December 2017Appointment of Elizabeth Dawson as a director on 25 September 2017 (3 pages)
30 October 2017Full accounts made up to 30 April 2017 (31 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 109,515
(9 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 April 2017Statement of capital on 1 August 2016
  • GBP 216,268
(8 pages)
29 April 2017Statement of capital on 6 October 2016
  • GBP 110,582
(8 pages)
29 April 2017Statement of capital on 28 January 2016
  • GBP 321,268
(8 pages)
7 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 November 2016Group of companies' accounts made up to 30 April 2016 (40 pages)
16 August 2016Registration of charge 011909220030, created on 16 August 2016 (15 pages)
4 July 2016Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages)
9 June 2016Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
9 June 2016Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
3 June 2016Satisfaction of charge 011909220025 in full (1 page)
3 June 2016Satisfaction of charge 20 in full (1 page)
3 June 2016Satisfaction of charge 20 in full (1 page)
3 June 2016Satisfaction of charge 011909220025 in full (1 page)
16 April 2016Satisfaction of charge 21 in full (6 pages)
16 April 2016Satisfaction of charge 18 in full (4 pages)
16 April 2016Satisfaction of charge 18 in full (4 pages)
16 April 2016Satisfaction of charge 19 in full (4 pages)
16 April 2016Satisfaction of charge 21 in full (6 pages)
16 April 2016Satisfaction of charge 19 in full (4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 471,268
(11 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 471,268
(11 pages)
22 December 2015Registration of charge 011909220029, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220026, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220026, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220028, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220027, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220029, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220028, created on 16 December 2015 (9 pages)
22 December 2015Registration of charge 011909220027, created on 16 December 2015 (9 pages)
19 December 2015Full accounts made up to 30 April 2015 (26 pages)
19 December 2015Full accounts made up to 30 April 2015 (26 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 471,268
(12 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 471,268
(12 pages)
13 November 2014Full accounts made up to 30 April 2014 (27 pages)
13 November 2014Full accounts made up to 30 April 2014 (27 pages)
8 September 2014Registration of charge 011909220025, created on 29 August 2014 (12 pages)
8 September 2014Registration of charge 011909220025, created on 29 August 2014 (12 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 471,268
(8 pages)
16 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
16 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 471,268
(8 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 March 2014Register inspection address has been changed (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (10 pages)
24 March 2014Register inspection address has been changed (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (10 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 471,258
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 471,258
(4 pages)
19 December 2013Registration of charge 011909220024 (70 pages)
19 December 2013Registration of charge 011909220024 (70 pages)
30 October 2013Statement of capital on 2 April 2013
  • GBP 466,834
(5 pages)
30 October 2013Statement of capital on 2 April 2013
  • GBP 466,834
(5 pages)
30 October 2013Statement of capital on 2 April 2013
  • GBP 466,834
(5 pages)
3 October 2013Full accounts made up to 30 April 2013 (25 pages)
3 October 2013Full accounts made up to 30 April 2013 (25 pages)
18 June 2013Registration of charge 011909220023 (10 pages)
18 June 2013Registration of charge 011909220023 (10 pages)
18 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 494,045
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 494,045
(4 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
2 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
2 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
25 January 2012Statement of capital on 13 October 2011
  • GBP 489,623
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 491,834
(4 pages)
25 January 2012Statement of capital on 13 October 2011
  • GBP 489,623
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 491,834
(4 pages)
18 November 2011Appointment of Mr Patrick Ronald Dowling as a director (2 pages)
18 November 2011Appointment of Mr Patrick Ronald Dowling as a director (2 pages)
21 October 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
21 October 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
19 August 2011Statement of capital on 13 June 2011
  • GBP 569,623
(5 pages)
19 August 2011Statement of capital on 13 June 2011
  • GBP 569,623
(5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
18 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
18 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 103,937
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 103,937
(4 pages)
5 August 2010Resolutions
  • RES13 ‐ Sec 569 ca 2006 30/04/2010
(25 pages)
5 August 2010Resolutions
  • RES13 ‐ Sec 569 ca 2006 30/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 585,315.00
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 585,315.00
(4 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
21 November 2009Full accounts made up to 30 April 2009 (22 pages)
21 November 2009Full accounts made up to 30 April 2009 (22 pages)
2 July 2009Director appointed john timothy dowling (2 pages)
2 July 2009Director appointed john timothy dowling (2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2009Ad 06/05/09\gbp si 2211@1=2211\gbp ic 99515/101726\ (2 pages)
12 May 2009Ad 06/05/09\gbp si 2211@1=2211\gbp ic 99515/101726\ (2 pages)
1 April 2009Return made up to 15/03/09; no change of members (5 pages)
1 April 2009Return made up to 15/03/09; no change of members (5 pages)
7 February 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
7 February 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
6 June 2008Return made up to 15/03/08; no change of members (5 pages)
6 June 2008Return made up to 15/03/08; no change of members (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 December 2007Full accounts made up to 30 April 2007 (22 pages)
30 December 2007Full accounts made up to 30 April 2007 (22 pages)
6 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 May 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2007£ ic 249515/99515 28/02/07 £ sr 150000@1=150000 (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007£ ic 249515/99515 28/02/07 £ sr 150000@1=150000 (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007£ ic 299515/249515 25/01/07 £ sr 50000@1=50000 (2 pages)
6 March 2007£ ic 299515/249515 25/01/07 £ sr 50000@1=50000 (2 pages)
19 February 2007Full accounts made up to 30 April 2006 (21 pages)
19 February 2007Full accounts made up to 30 April 2006 (21 pages)
12 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Full accounts made up to 30 April 2005 (21 pages)
22 December 2005Full accounts made up to 30 April 2005 (21 pages)
22 April 2005Return made up to 15/03/05; full list of members (8 pages)
22 April 2005Return made up to 15/03/05; full list of members (8 pages)
10 January 2005Full accounts made up to 30 April 2004 (23 pages)
10 January 2005Full accounts made up to 30 April 2004 (23 pages)
17 March 2004Return made up to 15/03/04; full list of members (8 pages)
17 March 2004Return made up to 15/03/04; full list of members (8 pages)
6 January 2004Group of companies' accounts made up to 30 April 2003 (30 pages)
6 January 2004Group of companies' accounts made up to 30 April 2003 (30 pages)
9 December 2003Auditor's resignation (1 page)
9 December 2003Auditor's resignation (1 page)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 15/03/03; full list of members (8 pages)
31 March 2003Return made up to 15/03/03; full list of members (8 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Group of companies' accounts made up to 30 April 2002 (27 pages)
31 December 2002Group of companies' accounts made up to 30 April 2002 (27 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Registered office changed on 13/08/02 from: 22 franklin road penge london SE20 8HW (1 page)
13 August 2002Registered office changed on 13/08/02 from: 22 franklin road penge london SE20 8HW (1 page)
11 June 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 April 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
3 April 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
18 May 2001Return made up to 15/03/01; full list of members (7 pages)
18 May 2001Return made up to 15/03/01; full list of members (7 pages)
7 February 2001Conve 30/03/00 (1 page)
7 February 2001Ad 30/03/00--------- £ si 200000@1=200000 £ ic 99515/299515 (3 pages)
7 February 2001Conve 30/03/00 (1 page)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
7 February 2001Ad 30/03/00--------- £ si 200000@1=200000 £ ic 99515/299515 (3 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
20 October 2000Full group accounts made up to 30 April 2000 (22 pages)
20 October 2000Full group accounts made up to 30 April 2000 (22 pages)
15 June 2000Return made up to 15/03/00; full list of members (7 pages)
15 June 2000Return made up to 15/03/00; full list of members (7 pages)
15 June 2000Secretary's particulars changed (1 page)
15 June 2000Secretary's particulars changed (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Location of register of members (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Location of register of members (1 page)
23 February 2000Full group accounts made up to 30 April 1999 (23 pages)
23 February 2000Full group accounts made up to 30 April 1999 (23 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
18 March 1999Return made up to 15/03/99; full list of members (8 pages)
18 March 1999Return made up to 15/03/99; full list of members (8 pages)
26 February 1999Full group accounts made up to 30 April 1998 (24 pages)
26 February 1999Full group accounts made up to 30 April 1998 (24 pages)
25 March 1998Location of register of members (1 page)
25 March 1998Return made up to 15/03/98; no change of members (7 pages)
25 March 1998Location of register of members (1 page)
25 March 1998Return made up to 15/03/98; no change of members (7 pages)
2 March 1998Full group accounts made up to 30 April 1997 (25 pages)
2 March 1998Full group accounts made up to 30 April 1997 (25 pages)
21 April 1997Return made up to 15/03/97; no change of members (6 pages)
21 April 1997Return made up to 15/03/97; no change of members (6 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
11 February 1997Full group accounts made up to 30 April 1996 (22 pages)
11 February 1997Full group accounts made up to 30 April 1996 (22 pages)
28 November 1996Particulars of mortgage/charge (5 pages)
28 November 1996Particulars of mortgage/charge (5 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 15/03/96; full list of members (8 pages)
22 March 1996Return made up to 15/03/96; full list of members (8 pages)
30 November 1995Full group accounts made up to 30 April 1995 (23 pages)
30 November 1995Full group accounts made up to 30 April 1995 (23 pages)
21 March 1995Return made up to 15/03/95; no change of members (6 pages)
21 March 1995Return made up to 15/03/95; no change of members (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1992Ad 30/04/92--------- £ si 99500@1=99500 £ ic 15/99515 (2 pages)
11 May 1992Ad 30/04/92--------- £ si 99500@1=99500 £ ic 15/99515 (2 pages)
11 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 April 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 March 1987Group of companies' accounts made up to 30 April 1986 (16 pages)
5 March 1987Group of companies' accounts made up to 30 April 1986 (16 pages)
24 January 1984Accounts made up to 30 April 1982 (11 pages)
24 January 1984Accounts made up to 30 April 1982 (11 pages)
5 September 1977Company name changed\certificate issued on 05/09/77 (2 pages)
5 September 1977Company name changed\certificate issued on 05/09/77 (2 pages)
18 November 1974Certificate of incorporation (1 page)
18 November 1974Certificate of incorporation (1 page)