Company NameAscotts Group Limited
Company StatusActive
Company Number01256619
CategoryPrivate Limited Company
Incorporation Date3 May 1976(48 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMrs Michelle Ascott
NationalityBritish
StatusCurrent
Appointed28 October 2005(29 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address11 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameMr Matthew Ronald French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(29 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameMr Peter Derek Willcox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(29 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleBody Shop Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameJack Brooks
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(47 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameKevin John Mould
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(47 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameCraig Purssey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(47 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameMr Michael John Ascott
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 October 2005)
RoleTaxi Cab Proprietor
Correspondence Address201 Kent House Road
Beckenham
Kent
BR3 1JZ
Director NameMrs Maureen Sylvia Ascott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 April 2017)
RoleAdmin Staff
Country of ResidenceEngland
Correspondence Address1-3 Blackhorse Road
London
SE8 5HY
Secretary NameMrs Maureen Sylvia Ascott
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Kent House Road
Beckenham
Kent
BR3 1JZ
Director NameMr Andrew Ascott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(29 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2023)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD

Contact

Websitewww.ascottcab.com
Telephone020 86921122
Telephone regionLondon

Location

Registered Address11 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Maureen Sylvia Ascott
8.70%
Ordinary C
30 at £1Mr Matthew Ronald French
26.09%
Ordinary A
15 at £1Andrew Ascott
13.04%
Ordinary
15 at £1Diane Willcox
13.04%
Ordinary B
15 at £1Michelle Ascott
13.04%
Ordinary B
15 at £1Peter Derek Willcox
13.04%
Ordinary
15 at £1Victoria French
13.04%
Ordinary D

Financials

Year2014
Turnover£10,119,882
Gross Profit£1,186,897
Net Worth£776,190
Cash£334,049
Current Liabilities£2,195,677

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 October 2014Delivered on: 27 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2014Delivered on: 22 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 202 ilderton road, london. Hm land registry title number(s) SGL451593.
Outstanding
13 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 137 ormside street, london. Hm land registry title number(s) TGL144332.
Outstanding
8 February 2013Delivered on: 11 February 2013
Persons entitled: Clearprime Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 June 2023Delivered on: 9 June 2023
Persons entitled: Volvo Car Financial Services UK Limited

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it, and (to the extent that they are not the subject of a mortgage mentioned above or freehold or leasehold property in scotland) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it and by way of a first fixed charge all intellectual property rights. For further details please refer to the instrument.
Outstanding
15 August 2011Delivered on: 16 August 2011
Satisfied on: 4 November 2014
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: 202 ilderton road london t/n SGL451593 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2008Delivered on: 16 August 2008
Satisfied on: 4 November 2014
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: 137 ormside street peacham london 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
5 May 2006Delivered on: 11 May 2006
Satisfied on: 30 June 2015
Persons entitled: National Westminster 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
17 January 2005Delivered on: 4 February 2005
Satisfied on: 9 August 2008
Persons entitled: Barclays 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
30 September 2020Delivered on: 7 October 2020
Satisfied on: 22 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Fully Satisfied
10 December 1982Delivered on: 21 December 1982
Satisfied on: 9 December 2004
Persons entitled: Barclays 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 & floating chares over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
28 January 2021Full accounts made up to 30 September 2020 (24 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (8 pages)
22 October 2020Satisfaction of charge 012566190010 in full (1 page)
7 October 2020Registration of charge 012566190010, created on 30 September 2020 (28 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (7 pages)
26 March 2020Accounts for a small company made up to 30 September 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed on the register on 23/07/2020.
(17 pages)
19 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 102
(5 pages)
31 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
17 January 2019Accounts for a small company made up to 30 September 2018 (17 pages)
23 July 2018Director's details changed for Mr Matthew Ronald French on 23 July 2018 (2 pages)
23 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
23 July 2018Director's details changed for Mr Peter Derek Willcox on 23 July 2018 (2 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (17 pages)
20 March 2018Notification of Matthew Ronald French as a person with significant control on 14 July 2017 (2 pages)
7 December 2017Second filing of Confirmation Statement dated 30/06/2017 (5 pages)
6 December 2017Particulars of variation of rights attached to shares (3 pages)
6 December 2017Particulars of variation of rights attached to shares (3 pages)
6 December 2017Particulars of variation of rights attached to shares (3 pages)
5 December 2017Resolutions
  • RES13 ‐ Dividend/voting and capital distribution 24/11/2017
(1 page)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 August 2017Cessation of Diane Willcox as a person with significant control on 17 August 2017 (1 page)
17 August 2017Register inspection address has been changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 1-3 Blackhorse Road London SE8 5HY (1 page)
17 August 2017Cessation of Peter Derek Willcox as a person with significant control on 14 July 2017 (1 page)
17 August 2017Cessation of Diane Willcox as a person with significant control on 14 July 2017 (1 page)
17 August 2017Cessation of Peter Derek Willcox as a person with significant control on 17 August 2017 (1 page)
17 August 2017Register inspection address has been changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 1-3 Blackhorse Road London SE8 5HY (1 page)
17 August 2017Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN (1 page)
17 August 2017Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN (1 page)
17 August 2017Confirmation statement made on 30 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/12/2017.
(4 pages)
17 August 2017Cessation of Matthew Ronald French as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Matthew Ronald French as a person with significant control on 14 July 2017 (1 page)
16 August 2017Cessation of Maureen Sylvia Ascott as a person with significant control on 1 April 2017 (1 page)
16 August 2017Cessation of Michelle Ascott as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Maureen Sylvia Ascott as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Michelle Ascott as a person with significant control on 14 July 2017 (1 page)
16 August 2017Change of details for Mr Andrew Ascott as a person with significant control on 14 July 2017 (2 pages)
16 August 2017Change of details for Mr Andrew Ascott as a person with significant control on 14 July 2017 (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
2 May 2017Termination of appointment of Maureen Sylvia Ascott as a director on 1 April 2017 (1 page)
2 May 2017Termination of appointment of Maureen Sylvia Ascott as a director on 1 April 2017 (1 page)
21 February 2017Satisfaction of charge 6 in full (1 page)
21 February 2017Satisfaction of charge 6 in full (1 page)
24 January 2017Full accounts made up to 30 September 2016 (17 pages)
24 January 2017Full accounts made up to 30 September 2016 (17 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (12 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (12 pages)
6 April 2016Satisfaction of charge 012566190007 in full (1 page)
6 April 2016Satisfaction of charge 012566190008 in full (1 page)
6 April 2016Satisfaction of charge 012566190007 in full (1 page)
6 April 2016Satisfaction of charge 012566190008 in full (1 page)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Change of share class name or designation (2 pages)
8 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2016Full accounts made up to 30 September 2015 (17 pages)
7 January 2016Full accounts made up to 30 September 2015 (17 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(8 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(8 pages)
30 June 2015Satisfaction of charge 3 in full (1 page)
30 June 2015Satisfaction of charge 3 in full (1 page)
16 January 2015Full accounts made up to 30 September 2014 (18 pages)
16 January 2015Full accounts made up to 30 September 2014 (18 pages)
4 November 2014Satisfaction of charge 4 in full (3 pages)
4 November 2014Satisfaction of charge 5 in full (3 pages)
4 November 2014Satisfaction of charge 5 in full (3 pages)
4 November 2014Satisfaction of charge 4 in full (3 pages)
27 October 2014Registration of charge 012566190009, created on 24 October 2014 (23 pages)
27 October 2014Registration of charge 012566190009, created on 24 October 2014 (23 pages)
22 October 2014Registration of charge 012566190008, created on 21 October 2014 (6 pages)
22 October 2014Registration of charge 012566190008, created on 21 October 2014 (6 pages)
14 October 2014Registration of charge 012566190007, created on 13 October 2014 (6 pages)
14 October 2014Registration of charge 012566190007, created on 13 October 2014 (6 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(9 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(9 pages)
6 January 2014Full accounts made up to 30 September 2013 (16 pages)
6 January 2014Full accounts made up to 30 September 2013 (16 pages)
12 November 2013Secretary's details changed for Ms Michelle Ascott on 12 November 2013 (1 page)
12 November 2013Secretary's details changed for Ms Michelle Ascott on 12 November 2013 (1 page)
12 September 2013Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ to 1-3 Blackhorse Road London SE8 5HY on 12 September 2013 (1 page)
12 September 2013Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ to 1-3 Blackhorse Road London SE8 5HY on 12 September 2013 (1 page)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 January 2013Full accounts made up to 30 September 2012 (15 pages)
17 January 2013Full accounts made up to 30 September 2012 (15 pages)
20 August 2012Director's details changed for Peter Derek Willcox on 14 July 2012 (2 pages)
20 August 2012Director's details changed for Maureen Sylvia Ascott on 14 July 2012 (2 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
20 August 2012Register inspection address has been changed (1 page)
20 August 2012Director's details changed for Maureen Sylvia Ascott on 14 July 2012 (2 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Andrew Ascott on 14 July 2012 (2 pages)
20 August 2012Secretary's details changed for Michelle Ascott on 14 July 2012 (1 page)
20 August 2012Register inspection address has been changed (1 page)
20 August 2012Director's details changed for Peter Derek Willcox on 14 July 2012 (2 pages)
20 August 2012Secretary's details changed for Michelle Ascott on 14 July 2012 (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Director's details changed for Matthew Ronald French on 14 July 2012 (2 pages)
20 August 2012Director's details changed for Matthew Ronald French on 14 July 2012 (2 pages)
20 August 2012Director's details changed for Andrew Ascott on 14 July 2012 (2 pages)
20 August 2012Register(s) moved to registered inspection location (1 page)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2012Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ, England to 1-3 Blackhorse Road London SE8 5HY on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ, England to 1-3 Blackhorse Road London SE8 5HY on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ, England to 1-3 Blackhorse Road London SE8 5HY on 8 August 2012 (2 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
2 November 2011Registered office address changed from , Victoria Wharf Grove Street, London, SE8 3NW to 1-3 Blackhorse Road London SE8 5HY on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , Victoria Wharf Grove Street, London, SE8 3NW to 1-3 Blackhorse Road London SE8 5HY on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , Victoria Wharf Grove Street, London, SE8 3NW to 1-3 Blackhorse Road London SE8 5HY on 2 November 2011 (1 page)
25 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Peter Derek Willcox on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Andrew Ascott on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Maureen Sylvia Ascott on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Andrew Ascott on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Matthew Ronald French on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Peter Derek Willcox on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Matthew Ronald French on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Maureen Sylvia Ascott on 14 July 2010 (2 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (5 pages)
23 July 2009Return made up to 14/07/09; full list of members (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2008Location of debenture register (1 page)
25 November 2008Registered office changed on 25/11/2008 from, victoria wharf, grove street, london, SE8 3NW (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 14/07/08; full list of members (6 pages)
25 November 2008Return made up to 14/07/08; full list of members (6 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Registered office changed on 25/11/2008 from, victoria wharf, grove street, london, SE8 3NW (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
28 July 2005Return made up to 14/07/05; full list of members (7 pages)
28 July 2005Return made up to 14/07/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Return made up to 14/07/04; full list of members (7 pages)
7 December 2004Return made up to 14/07/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 December 2003Registered office changed on 29/12/03 from: 126-128,druid street. Bermondsey. London. SE1 2HH (1 page)
29 December 2003Registered office changed on 29/12/03 from: 126-128,druid street., Bermondsey., London., SE1 2HH (1 page)
16 October 2003Return made up to 14/07/03; full list of members (7 pages)
16 October 2003Return made up to 14/07/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 October 2002Return made up to 14/07/02; full list of members (7 pages)
1 October 2002Return made up to 14/07/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 September 2001Return made up to 14/07/01; full list of members (6 pages)
11 September 2001Return made up to 14/07/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
23 September 1999Return made up to 14/07/99; full list of members (6 pages)
23 September 1999Return made up to 14/07/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Return made up to 14/07/97; no change of members (4 pages)
29 July 1997Return made up to 14/07/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 July 1995Return made up to 14/07/95; full list of members (4 pages)
19 July 1995Return made up to 14/07/95; full list of members (4 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
7 October 1991Company name changed\certificate issued on 07/10/91 (2 pages)
1 October 1979Company name changed\certificate issued on 01/10/79 (2 pages)
1 October 1979Company name changed\certificate issued on 01/10/79 (2 pages)
3 May 1976Certificate of incorporation (1 page)
3 May 1976Certificate of incorporation (1 page)