Company NameR. & S. Greeting Cards Limited
Company StatusLiquidation
Company Number01193808
CategoryPrivate Limited Company
Incorporation Date13 December 1974(49 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Sanjay Chhaganlal Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hudson Weir Limited Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Director NameMr Sanjay Shashikant Patel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hudson Weir Limited Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Director NameMr Niral Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hudson Weir Limited Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Director NameVishal Patel
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hudson Weir Limited Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Secretary NameMr Sanjay Shashikant Patel
NationalityBritish
StatusCurrent
Appointed03 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hudson Weir Limited Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Director NameMr Surit Chhaganlal Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(42 years, 4 months after company formation)
Appointment Duration7 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressC/O Hudson Weir Limited Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Director NameChhaganlal Harjibhai Patel
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressFleximore House Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMrs Dipakben Hemant Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressWhitehails
21 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMr Hemant Manubhai Patel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressWhitehalls 21 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMrs Indira Shashikant Patel
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address21 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0PY
Director NameMrs Sarlaben Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressFlexmore House Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameSharad Sudhakar Patel
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address47 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMr Shashikant Chandubhai Patel
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address21 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0PY
Director NameYajurbala Sharad Patel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address47 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Secretary NameMr Shashikant Chandubhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address21 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0PY

Contact

Telephone020 86775211
Telephone regionLondon

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,171,811
Cash£247,359
Current Liabilities£292,483

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2020 (3 years, 5 months ago)
Next Return Due4 December 2021 (overdue)

Charges

24 May 2002Delivered on: 29 May 2002
Satisfied on: 18 June 2011
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all its right, title, benefit and interest in and to all rent, licence fees or other sums received or recoverable from any tenant or licensee of the property k/a 96-98 uxbridge road, shepherds bush, t/nos NGL421439 and BGL20054.
Fully Satisfied
26 February 1996Delivered on: 7 March 1996
Satisfied on: 18 June 2011
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
19 April 1985Delivered on: 1 May 1985
Satisfied on: 18 June 2011
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: Land and buildings on east side of fourth way wembley, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1984Delivered on: 7 March 1984
Satisfied on: 18 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157, fallsbrook road, streatham, london S.W.16 T.n - sgl 88865.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1981Delivered on: 27 February 1981
Satisfied on: 18 June 2011
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: 16 beresford avenue wembley, brent, middlesex. Title no:- mx 174703.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1981Delivered on: 20 February 1981
Satisfied on: 18 June 2011
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 property k/a 3-11 stean street london E8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1980Delivered on: 26 November 1980
Satisfied on: 18 June 2011
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 property known as 152 clapham manor street, london sw 4. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1980Delivered on: 4 March 1980
Satisfied on: 18 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 152 clapham manor street, london SW4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 2002Delivered on: 7 November 2002
Satisfied on: 18 June 2011
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignmnent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns all its right title benefit and interest (whether present and future) in and to all rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property known as 194-196 earls court road earls court london title number LN106986 or any part thereof including, without limitation. Service charge and insurance payments. See the mortgage charge document for full details.
Fully Satisfied
4 November 2002Delivered on: 7 November 2002
Satisfied on: 24 June 2011
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 194-196 earls court road earls court london title number LN106986. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
24 May 2002Delivered on: 29 May 2002
Satisfied on: 18 June 2011
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as 96-98 uxbridge road, shepherds bush t/n's NGL421439 and BGL20054. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
5 July 1979Delivered on: 10 July 1979
Satisfied on: 18 June 2011
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: Undertaking and all property and assets present and future including goodwill and all book and other debts. Fixed and floating charge. (Please see doc m 15).
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 August 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 September 2019Director's details changed for Vishal Patel on 12 September 2019 (2 pages)
18 September 2019Director's details changed for Niral Patel on 10 September 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 November 2017Registered office address changed from 157 Fallsbrook Road London SW16 6DY to Unit 1 Fourth Way Wembley HA9 0LH on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Registered office address changed from 157 Fallsbrook Road London SW16 6DY to Unit 1 Fourth Way Wembley HA9 0LH on 20 November 2017 (1 page)
25 April 2017Appointment of Mr Surit Chhaganlal Patel as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr Surit Chhaganlal Patel as a director on 25 April 2017 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
(6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
(6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(6 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Sanjay Chhaganlal Patel on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Vishal Patel on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Niral Patel on 22 November 2010 (2 pages)
23 November 2010Secretary's details changed for Sanjay Shashikant Patel on 22 November 2010 (1 page)
23 November 2010Director's details changed for Vishal Patel on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Sanjay Shashikant Patel on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Sanjay Chhaganlal Patel on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Niral Patel on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Sanjay Shashikant Patel on 22 November 2010 (2 pages)
23 November 2010Secretary's details changed for Sanjay Shashikant Patel on 22 November 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (16 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (16 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
13 November 2008Return made up to 11/11/08; full list of members (6 pages)
13 November 2008Return made up to 11/11/08; full list of members (6 pages)
31 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
31 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
26 November 2007Return made up to 08/11/07; no change of members (8 pages)
26 November 2007Return made up to 08/11/07; no change of members (8 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 November 2006Return made up to 08/11/06; full list of members (9 pages)
16 November 2006Return made up to 08/11/06; full list of members (9 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2004Full accounts made up to 30 June 2004 (20 pages)
9 December 2004Full accounts made up to 30 June 2004 (20 pages)
15 November 2004Return made up to 08/11/04; full list of members (9 pages)
15 November 2004Return made up to 08/11/04; full list of members (9 pages)
17 December 2003Full accounts made up to 30 June 2003 (19 pages)
17 December 2003Full accounts made up to 30 June 2003 (19 pages)
4 December 2003Return made up to 26/11/03; full list of members (8 pages)
4 December 2003Return made up to 26/11/03; full list of members (8 pages)
16 December 2002Return made up to 15/12/02; full list of members (8 pages)
16 December 2002Return made up to 15/12/02; full list of members (8 pages)
1 December 2002Accounts for a medium company made up to 30 June 2002 (16 pages)
1 December 2002Accounts for a medium company made up to 30 June 2002 (16 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
7 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
7 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
14 December 2001Return made up to 15/12/01; full list of members (7 pages)
14 December 2001Return made up to 15/12/01; full list of members (7 pages)
16 February 2001Full accounts made up to 30 June 2000 (15 pages)
16 February 2001Full accounts made up to 30 June 2000 (15 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
21 February 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
23 February 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 December 1996Full accounts made up to 30 June 1996 (20 pages)
5 December 1996Full accounts made up to 30 June 1996 (20 pages)
28 May 1996Return made up to 31/12/95; full list of members (8 pages)
28 May 1996Return made up to 31/12/95; full list of members (8 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
14 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 December 1974Incorporation (14 pages)
13 December 1974Incorporation (14 pages)