Shirley
Croydon
Surrey
CR0 8BJ
Director Name | Ms Elaine Read |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1993(18 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
Secretary Name | Ms Elaine Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1999(24 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
Director Name | Mr John Timothy Dowling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2009(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
Director Name | Mr Patrick Ronald Dowling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Garage Director |
Country of Residence | England |
Correspondence Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
Director Name | Mrs Elizabeth Dawson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
Director Name | Mr Thomas Andrew Dowling |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(43 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
Secretary Name | Nuala Veronica Theresa Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1993(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 26 West Park Mottingham London SE9 4RQ |
Director Name | Nuala Veronica Theresa Dowling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 1993(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 26 West Park Mottingham London SE9 4RQ |
Director Name | Patrick Joseph O Connor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 1993(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2002) |
Role | General Manager |
Correspondence Address | 60 Olivers Hill New Ash Green Dartford Kent DA3 8RF |
Director Name | Alan Spackman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 November 2017) |
Role | Operations Manager |
Correspondence Address | 58 Sevenacres New Ash Green Dartford Kent DA3 8RW |
Telephone | 020 86554444 |
---|---|
Telephone region | London |
Registered Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £34,035,037 |
Gross Profit | £4,782,356 |
Net Worth | £6,521,267 |
Cash | £2,625,025 |
Current Liabilities | £3,467,278 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
29 September 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 8 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 December 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
10 January 2024 | Full accounts made up to 30 April 2023 (33 pages) |
---|---|
9 November 2023 | Satisfaction of charge 011909220023 in full (4 pages) |
9 November 2023 | Satisfaction of charge 011909220027 in full (4 pages) |
9 November 2023 | Satisfaction of charge 011909220028 in full (4 pages) |
9 November 2023 | Satisfaction of charge 011909220024 in full (4 pages) |
9 November 2023 | Satisfaction of charge 011909220029 in full (4 pages) |
9 November 2023 | Satisfaction of charge 011909220030 in full (4 pages) |
9 November 2023 | Satisfaction of charge 011909220026 in full (4 pages) |
27 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 30 April 2022 (33 pages) |
25 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
25 March 2022 | Director's details changed for Mrs Elizabeth Dawson on 25 March 2022 (2 pages) |
13 January 2022 | Full accounts made up to 30 April 2021 (31 pages) |
20 May 2021 | Statement of capital on 30 August 2018
|
17 May 2021 | Cancellation of shares. Statement of capital on 30 August 2018
|
25 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 April 2020 (29 pages) |
27 August 2020 | Director's details changed for Mr John Timothy Dowling on 26 August 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
20 March 2020 | Cessation of Jeremiah Bernard Dowling as a person with significant control on 30 August 2018 (1 page) |
20 March 2020 | Notification of Tribrosis Limited as a person with significant control on 30 April 2019 (2 pages) |
20 March 2020 | Notification of Nedegib Limited as a person with significant control on 30 August 2018 (2 pages) |
20 March 2020 | Cessation of Nedegib Limited as a person with significant control on 30 April 2019 (1 page) |
7 November 2019 | Full accounts made up to 30 April 2019 (32 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with updates (6 pages) |
9 January 2019 | Full accounts made up to 30 April 2018 (32 pages) |
22 October 2018 | Cancellation of shares. Statement of capital on 30 August 2018
|
22 October 2018 | Purchase of own shares. (3 pages) |
22 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2018 | Cancellation of shares. Statement of capital on 30 August 2018
|
2 October 2018 | Director's details changed for John Timothy Dowling on 23 August 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Patrick Ronald Dowling on 23 August 2018 (2 pages) |
2 October 2018 | Secretary's details changed for Elaine Read on 23 August 2018 (1 page) |
2 October 2018 | Director's details changed for Elaine Read on 23 August 2018 (2 pages) |
2 October 2018 | Change of details for Mr Jeremiah Bernard Dowling as a person with significant control on 23 August 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Jeremiah Bernard Dowling on 23 August 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with updates (6 pages) |
26 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 January 2018 | Appointment of Mr Thomas Andrew Dowling as a director on 28 November 2017 (2 pages) |
11 December 2017 | Change of share class name or designation (2 pages) |
11 December 2017 | Termination of appointment of Alan Spackman as a director on 21 November 2017 (2 pages) |
11 December 2017 | Resolutions
|
7 December 2017 | Appointment of Elizabeth Dawson as a director on 25 September 2017 (3 pages) |
30 October 2017 | Full accounts made up to 30 April 2017 (31 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
8 June 2017 | Resolutions
|
29 April 2017 | Statement of capital on 1 August 2016
|
29 April 2017 | Statement of capital on 6 October 2016
|
29 April 2017 | Statement of capital on 28 January 2016
|
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 November 2016 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
16 August 2016 | Registration of charge 011909220030, created on 16 August 2016 (15 pages) |
4 July 2016 | Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages) |
9 June 2016 | Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
9 June 2016 | Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
3 June 2016 | Satisfaction of charge 011909220025 in full (1 page) |
3 June 2016 | Satisfaction of charge 20 in full (1 page) |
3 June 2016 | Satisfaction of charge 20 in full (1 page) |
3 June 2016 | Satisfaction of charge 011909220025 in full (1 page) |
16 April 2016 | Satisfaction of charge 21 in full (6 pages) |
16 April 2016 | Satisfaction of charge 18 in full (4 pages) |
16 April 2016 | Satisfaction of charge 18 in full (4 pages) |
16 April 2016 | Satisfaction of charge 19 in full (4 pages) |
16 April 2016 | Satisfaction of charge 21 in full (6 pages) |
16 April 2016 | Satisfaction of charge 19 in full (4 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Registration of charge 011909220029, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220026, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220026, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220028, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220027, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220029, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220028, created on 16 December 2015 (9 pages) |
22 December 2015 | Registration of charge 011909220027, created on 16 December 2015 (9 pages) |
19 December 2015 | Full accounts made up to 30 April 2015 (26 pages) |
19 December 2015 | Full accounts made up to 30 April 2015 (26 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 November 2014 | Full accounts made up to 30 April 2014 (27 pages) |
13 November 2014 | Full accounts made up to 30 April 2014 (27 pages) |
8 September 2014 | Registration of charge 011909220025, created on 29 August 2014 (12 pages) |
8 September 2014 | Registration of charge 011909220025, created on 29 August 2014 (12 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
24 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (10 pages) |
24 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (10 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
19 December 2013 | Registration of charge 011909220024 (70 pages) |
19 December 2013 | Registration of charge 011909220024 (70 pages) |
30 October 2013 | Statement of capital on 2 April 2013
|
30 October 2013 | Statement of capital on 2 April 2013
|
30 October 2013 | Statement of capital on 2 April 2013
|
3 October 2013 | Full accounts made up to 30 April 2013 (25 pages) |
3 October 2013 | Full accounts made up to 30 April 2013 (25 pages) |
18 June 2013 | Registration of charge 011909220023 (10 pages) |
18 June 2013 | Registration of charge 011909220023 (10 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
2 November 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
2 November 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
23 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Statement of capital on 13 October 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
25 January 2012 | Statement of capital on 13 October 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
18 November 2011 | Appointment of Mr Patrick Ronald Dowling as a director (2 pages) |
18 November 2011 | Appointment of Mr Patrick Ronald Dowling as a director (2 pages) |
21 October 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
21 October 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
19 August 2011 | Statement of capital on 13 June 2011
|
19 August 2011 | Statement of capital on 13 June 2011
|
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
18 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
29 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
21 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
21 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
2 July 2009 | Director appointed john timothy dowling (2 pages) |
2 July 2009 | Director appointed john timothy dowling (2 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
12 May 2009 | Ad 06/05/09\gbp si 2211@1=2211\gbp ic 99515/101726\ (2 pages) |
12 May 2009 | Ad 06/05/09\gbp si 2211@1=2211\gbp ic 99515/101726\ (2 pages) |
1 April 2009 | Return made up to 15/03/09; no change of members (5 pages) |
1 April 2009 | Return made up to 15/03/09; no change of members (5 pages) |
7 February 2009 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
7 February 2009 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
6 June 2008 | Return made up to 15/03/08; no change of members (5 pages) |
6 June 2008 | Return made up to 15/03/08; no change of members (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2007 | Full accounts made up to 30 April 2007 (22 pages) |
30 December 2007 | Full accounts made up to 30 April 2007 (22 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
29 May 2007 | Return made up to 15/03/07; full list of members
|
29 May 2007 | £ ic 249515/99515 28/02/07 £ sr 150000@1=150000 (1 page) |
29 May 2007 | Secretary'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 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 15/03/07; full list of members
|
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
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 2007 | Full accounts made up to 30 April 2006 (21 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members
|
12 April 2006 | Return made up to 15/03/06; full list of members
|
22 December 2005 | Full accounts made up to 30 April 2005 (21 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (21 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (23 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (23 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
6 January 2004 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
6 January 2004 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
9 December 2003 | Auditor's resignation (1 page) |
9 December 2003 | Auditor's resignation (1 page) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
31 December 2002 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 22 franklin road penge london SE20 8HW (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 22 franklin road penge london SE20 8HW (1 page) |
11 June 2002 | Return made up to 15/03/02; full list of members
|
11 June 2002 | Return made up to 15/03/02; full list of members
|
3 April 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
3 April 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
7 February 2001 | Conve 30/03/00 (1 page) |
7 February 2001 | Ad 30/03/00--------- £ si 200000@1=200000 £ ic 99515/299515 (3 pages) |
7 February 2001 | Conve 30/03/00 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Ad 30/03/00--------- £ si 200000@1=200000 £ ic 99515/299515 (3 pages) |
7 February 2001 | Resolutions
|
20 October 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
20 October 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
15 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
15 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
15 June 2000 | Secretary's particulars changed (1 page) |
15 June 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Location of register of members (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Location of register of members (1 page) |
23 February 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
23 February 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
26 February 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
26 February 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
25 March 1998 | Location of register of members (1 page) |
25 March 1998 | Return made up to 15/03/98; no change of members (7 pages) |
25 March 1998 | Location of register of members (1 page) |
25 March 1998 | Return made up to 15/03/98; no change of members (7 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
21 April 1997 | Return made up to 15/03/97; no change of members (6 pages) |
21 April 1997 | Return made up to 15/03/97; no change of members (6 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Full group accounts made up to 30 April 1996 (22 pages) |
11 February 1997 | Full group accounts made up to 30 April 1996 (22 pages) |
28 November 1996 | Particulars of mortgage/charge (5 pages) |
28 November 1996 | Particulars of mortgage/charge (5 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
30 November 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
30 November 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 August 1994 | Resolutions
|
5 August 1994 | Resolutions
|
11 May 1992 | Resolutions
|
11 May 1992 | Ad 30/04/92--------- £ si 99500@1=99500 £ ic 15/99515 (2 pages) |
11 May 1992 | Ad 30/04/92--------- £ si 99500@1=99500 £ ic 15/99515 (2 pages) |
11 May 1992 | Resolutions
|
18 April 1989 | Resolutions
|
18 April 1989 | Resolutions
|
5 March 1987 | Group of companies' accounts made up to 30 April 1986 (16 pages) |
5 March 1987 | Group of companies' accounts made up to 30 April 1986 (16 pages) |
24 January 1984 | Accounts made up to 30 April 1982 (11 pages) |
24 January 1984 | Accounts made up to 30 April 1982 (11 pages) |
5 September 1977 | Company name changed\certificate issued on 05/09/77 (2 pages) |
5 September 1977 | Company name changed\certificate issued on 05/09/77 (2 pages) |
18 November 1974 | Certificate of incorporation (1 page) |
18 November 1974 | Certificate of incorporation (1 page) |