Company NameR.S. Marsden (Chemist) Limited
Company StatusDissolved
Company Number01200990
CategoryPrivate Limited Company
Incorporation Date20 February 1975(49 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NamesVickers And Storer Limited and David Levan (Chemists) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(40 years, 3 months after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(40 years, 3 months after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(40 years, 3 months after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeetkumar Ramanbhai Patel
StatusClosed
Appointed01 June 2015(40 years, 3 months after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Hazel Ann Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(16 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate Rise
Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameMr Richard Stephen Marsden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(16 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 November 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBishopton Rise Bishopton
Ripon
North Yorkshire
HG4 2QL
Secretary NameMr Richard Stephen Marsden
NationalityBritish
StatusResigned
Appointed25 July 1991(16 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopton Rise Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameMr Bhavin Morjaria
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Nalin Mansukhlal Morjaria
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitemarsdenpharmacy.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Keyshare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,515,036
Cash£482,778
Current Liabilities£973,296

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

28 April 1998Delivered on: 29 April 1998
Satisfied on: 9 November 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 1995Delivered on: 20 September 1995
Satisfied on: 16 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Deed of assignment of goodwill
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over the goodwill of R.S.marsden (chemist) limited together with the full benefit of all licences and permissions in connection with the business of chemists and pharmacists carried on by the company from 4 westgate ripon north yorkshire and/or the proceeds of sale thereof.
Fully Satisfied
22 June 1995Delivered on: 27 June 1995
Satisfied on: 12 December 2000
Persons entitled: Yorkshire 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: 4 westgate ripon north yorkshire inc, fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1995Delivered on: 27 June 1995
Satisfied on: 12 December 2000
Persons entitled: Yorkshire 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: 85 leeds road harrogate inc, fixtures & fittings (other than trade) plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1995Delivered on: 31 May 1995
Satisfied on: 12 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 30 May 1990
Satisfied on: 9 November 2001
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: The l/h property k/a 4 westgate ripon north yorkshire and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1990Delivered on: 30 May 1990
Satisfied on: 16 January 2001
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: The l/h property k/a 4 westgate ripon north yorkshire and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: L/H 11 market place masham t/no NYK383771 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details.
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: L/H 86 galgate barnard castle t/no DU275562 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details.
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: L/H 81 north street ripon t/no NYK374099 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details.
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: L/H 85 leeds road harrogate t/no NYK167657 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details.
Fully Satisfied
16 May 1990Delivered on: 24 May 1990
Satisfied on: 16 January 2001
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
30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: L/H 67 front street acomb york t/no NYK368424 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details.
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 2011Delivered on: 27 May 2011
Satisfied on: 4 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 October 2008Delivered on: 3 October 2008
Satisfied on: 4 December 2012
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: Ground floor shop and storeroom at 67 front street acomb york t/no NYK26165 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2007Delivered on: 14 June 2007
Satisfied on: 4 December 2012
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: 11 market place masham ripon north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 September 2004Delivered on: 11 September 2004
Satisfied on: 4 December 2012
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: 86 galgate barnard castle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2004Delivered on: 22 January 2004
Satisfied on: 4 December 2012
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: 81 north street ripon north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2003Delivered on: 19 December 2003
Satisfied on: 4 December 2012
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: 85 leeds road harrogate north yorkshire HG2 8BE l/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2001Delivered on: 30 June 2001
Satisfied on: 4 December 2012
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: The l/h property k/a 4 westgate ripon. 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
8 May 2001Delivered on: 12 May 2001
Satisfied on: 4 December 2012
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
2 July 1980Delivered on: 10 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 266 gleadless road, sheffield, south yorkshire title no syk 8852.
Fully Satisfied

Filing History

30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
19 May 2020Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 April 2020Registered office address changed from 2 Peterwood Way Croydon Surrey CR0 4UQ England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 28 April 2020 (2 pages)
28 April 2020Restoration by order of the court (4 pages)
28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Withdraw the company strike off application (1 page)
18 April 2017Withdraw the company strike off application (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (18 pages)
23 December 2016Full accounts made up to 31 March 2016 (18 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
22 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 April 2016Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
5 February 2016Satisfaction of charge 20 in full (1 page)
5 February 2016Satisfaction of charge 22 in full (1 page)
5 February 2016Satisfaction of charge 21 in full (1 page)
5 February 2016Satisfaction of charge 18 in full (1 page)
5 February 2016Satisfaction of charge 20 in full (1 page)
5 February 2016Satisfaction of charge 21 in full (1 page)
5 February 2016Satisfaction of charge 23 in full (1 page)
5 February 2016Satisfaction of charge 19 in full (1 page)
5 February 2016Satisfaction of charge 18 in full (1 page)
5 February 2016Satisfaction of charge 23 in full (1 page)
5 February 2016Satisfaction of charge 22 in full (1 page)
5 February 2016Satisfaction of charge 19 in full (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages)
11 June 2015Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Director's details changed for Mr. Bhavin Morjaria on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Director's details changed for Mr Nalin Morjaria on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr. Bhavin Morjaria on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Nalin Morjaria on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages)
10 December 2012Appointment of Mr Nalin Morjaria as a director (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 December 2012Termination of appointment of Hazel Marsden as a director (2 pages)
10 December 2012Termination of appointment of Richard Marsden as a secretary (2 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 December 2012Termination of appointment of Richard Marsden as a director (2 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 December 2012Appointment of Mr Nalin Morjaria as a director (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 December 2012Termination of appointment of Hazel Marsden as a director (2 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 December 2012Appointment of Mr. Bhavin Morjaria as a director (3 pages)
10 December 2012Appointment of Mr. Bhavin Morjaria as a director (3 pages)
10 December 2012Termination of appointment of Richard Marsden as a director (2 pages)
10 December 2012Termination of appointment of Richard Marsden as a secretary (2 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 September 2010Director's details changed for Mrs Hazel Ann Marsden on 25 July 2010 (2 pages)
20 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mrs Hazel Ann Marsden on 25 July 2010 (2 pages)
20 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 August 2009Director's change of particulars / hazel marsden / 01/07/2009 (1 page)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Director's change of particulars / hazel marsden / 01/07/2009 (1 page)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
12 September 2008Return made up to 25/07/08; full list of members (4 pages)
12 September 2008Return made up to 25/07/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 June 2008Director and secretary's change of particulars / richard marsden / 02/06/2008 (1 page)
3 June 2008Director and secretary's change of particulars / richard marsden / 02/06/2008 (1 page)
2 June 2008Director's change of particulars / hazel marsden / 02/06/2008 (1 page)
2 June 2008Director's change of particulars / hazel marsden / 02/06/2008 (1 page)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 4 westgate, ripon, north yorkshire, HG4 2AT (1 page)
2 March 2005Registered office changed on 02/03/05 from: 4 westgate, ripon, north yorkshire, HG4 2AT (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 25/07/04; full list of members (7 pages)
8 September 2004Return made up to 25/07/04; full list of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 25/07/03; full list of members (7 pages)
23 September 2003Return made up to 25/07/03; full list of members (7 pages)
19 September 2003Full accounts made up to 31 March 2003 (8 pages)
19 September 2003Full accounts made up to 31 March 2003 (8 pages)
13 February 2003Full accounts made up to 31 March 2002 (8 pages)
13 February 2003Full accounts made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Return made up to 25/07/00; full list of members (6 pages)
9 August 2000Return made up to 25/07/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 September 1999Return made up to 25/07/99; full list of members (6 pages)
16 September 1999Return made up to 25/07/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
26 July 1998Return made up to 25/07/98; full list of members (6 pages)
26 July 1998Return made up to 25/07/98; full list of members (6 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 November 1997Return made up to 25/07/97; full list of members (6 pages)
10 November 1997Return made up to 25/07/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 25/07/96; full list of members (6 pages)
13 September 1996Return made up to 25/07/96; full list of members (6 pages)
26 September 1995Return made up to 25/07/95; full list of members (6 pages)
26 September 1995Return made up to 25/07/95; full list of members (6 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 July 1992Company name changed\certificate issued on 07/07/92 (2 pages)
7 July 1992Company name changed\certificate issued on 07/07/92 (2 pages)
20 February 1975Incorporation (13 pages)
20 February 1975Incorporation (13 pages)