Company NameCitilites Limited
Company StatusDissolved
Company Number01272357
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 9 months ago)
Dissolution Date17 November 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stuart David Swead
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration31 years, 5 months (closed 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Secretary NameMr Stuart David Swead
NationalityBritish
StatusClosed
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration31 years, 5 months (closed 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Director NameArlene Melanie Swead
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(28 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 17 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Director NameRonald Monjack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address10 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameMr Peter Frederick John Knell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Grangewood
Potters Bar
Hertfordshire
EN6 1SH
Director NameMr Daniel Marc Simons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(28 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2017)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Jonathan Swead
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(37 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2017)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Contact

Websitewww.citilites.co.uk
Telephone020 72814141
Telephone regionLondon

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75k at £1Stuart David Swead
99.34%
Ordinary A
500 at £1Daniel Marc Simons
0.66%
Ordinary B

Financials

Year2014
Turnover£8,620,999
Gross Profit£2,275,016
Net Worth£1,797,881
Cash£1,158,474
Current Liabilities£960,095

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Charges

13 July 2001Delivered on: 18 July 2001
Satisfied on: 12 July 2011
Persons entitled: Stenham Heller Trade Finance Limited

Classification: Fixed and floating charge over all assets
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
20 October 2000Delivered on: 31 October 2000
Satisfied on: 3 August 2011
Persons entitled: United Mizrahi Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 397/399 hornsey rd,london N.19 4EZ; t/nos LN192991,49469,460435,460375.
Fully Satisfied
4 November 1994Delivered on: 9 November 1994
Satisfied on: 24 February 1998
Persons entitled: Bangkok Bank PLC

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Such bills of lading and other documents of title goods, all bills of exchange all dock warrants delivery orders warehouse warrents & receipts policies & certificates of insurance. See the mortgage charge document for full details.
Fully Satisfied
22 November 1991Delivered on: 3 December 1991
Satisfied on: 25 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M622C for full details. 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
12 July 1991Delivered on: 18 July 1991
Satisfied on: 27 February 1998
Persons entitled: Bangkok Bank Limited

Classification: A general letter of hypothecation and pledge dated 12/7/91 and created by citilites
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A pledge upon such bills of lading and other documents of title to goods as are from time to time deposited with the chargee or its agents upon the goods represented thereby and:- all bills of exchange, promissory notes and instruments of any description dock warrants, delivery orders wharehouse warrants and receipts certificates of insurance and other documents and other property which are now or at any time be in the possession with the chargee or its agents see form 395 for full details.
Fully Satisfied
9 December 1987Delivered on: 17 December 1987
Satisfied on: 26 July 1995
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: Nursery unit 26 woodall road redburn industrial estate enfield l/b of enfield.
Fully Satisfied
11 April 1983Delivered on: 21 April 1983
Satisfied on: 26 July 1995
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: F/H 397/399 hornsey road N19 & 55 bavaria road N19 & land at rear london borough of islington t/n's 460435, 460375 46469, ln 192991.
Fully Satisfied
20 October 2000Delivered on: 31 October 2000
Persons entitled: United Mizrahi Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 1 redburn industrial estate enfield midd'x; t/no egl 316437.
Outstanding
23 February 1995Delivered on: 24 February 1995
Persons entitled: United Mitzrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 397/9 hornsey road london & l/h premises at unit 1 redburn industrial estate enfield middx and. 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.
Outstanding
27 September 2017Delivered on: 16 October 2017
Persons entitled: Stuart Swead

Classification: A registered charge
Particulars: The leasehold premises at unit 1 redburn industrial estate, enfield, middlesex and (by way of a floating charge) all the undertaking and assets of the company.
Outstanding
30 July 2002Delivered on: 31 July 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Fixed and floating charge over book debts and proceeds
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 September 2001Delivered on: 18 September 2001
Persons entitled: The Trustees of the Citilites Executive Pension Trust

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. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2022Final Gazette dissolved following liquidation (1 page)
17 August 2022Return of final meeting in a members' voluntary winding up (12 pages)
5 April 2022Liquidators' statement of receipts and payments to 1 March 2022 (13 pages)
7 May 2021Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road Willesden London NW10 2SU on 7 May 2021 (1 page)
6 May 2021Liquidators' statement of receipts and payments to 1 March 2021 (12 pages)
10 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 April 2020Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10-12 New College Parade Finchley Road London NW3 5EP on 28 April 2020 (2 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
(1 page)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Declaration of solvency (5 pages)
15 January 2020Total exemption full accounts made up to 31 January 2019 (13 pages)
15 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
16 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Jonathan Swead as a director on 31 December 2017 (1 page)
6 June 2018Termination of appointment of Daniel Marc Simons as a director on 31 December 2017 (1 page)
16 October 2017Registration of charge 012723570012, created on 27 September 2017 (22 pages)
16 October 2017Registration of charge 012723570012, created on 27 September 2017 (22 pages)
25 September 2017Full accounts made up to 31 January 2017 (33 pages)
25 September 2017Full accounts made up to 31 January 2017 (33 pages)
17 July 2017Notification of Stuart David Swead as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stuart David Swead as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
27 October 2016Full accounts made up to 31 January 2016 (33 pages)
27 October 2016Full accounts made up to 31 January 2016 (33 pages)
15 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 75,500
(7 pages)
15 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 75,500
(7 pages)
6 November 2015Full accounts made up to 31 January 2015 (23 pages)
6 November 2015Full accounts made up to 31 January 2015 (23 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 75,500
(6 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 75,500
(6 pages)
7 November 2014Full accounts made up to 31 January 2014 (23 pages)
7 November 2014Full accounts made up to 31 January 2014 (23 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 75,500
(5 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 75,500
(5 pages)
26 June 2014Appointment of Mr Jonathan Swead as a director (2 pages)
26 June 2014Appointment of Mr Jonathan Swead as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (22 pages)
21 October 2013Full accounts made up to 31 January 2013 (22 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 January 2012 (23 pages)
21 September 2012Full accounts made up to 31 January 2012 (23 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 January 2011 (22 pages)
12 October 2011Full accounts made up to 31 January 2011 (22 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 January 2010 (23 pages)
7 September 2010Full accounts made up to 31 January 2010 (23 pages)
28 June 2010Director's details changed for Stuart David Swead on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Stuart David Swead on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Arlene Melanie Swead on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Daniel Marc Simons on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Stuart David Swead on 1 June 2010 (1 page)
28 June 2010Director's details changed for Arlene Melanie Swead on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Stuart David Swead on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Stuart David Swead on 1 June 2010 (1 page)
28 June 2010Director's details changed for Daniel Marc Simons on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Arlene Melanie Swead on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Stuart David Swead on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Daniel Marc Simons on 1 June 2010 (2 pages)
14 October 2009Full accounts made up to 31 January 2009 (22 pages)
14 October 2009Full accounts made up to 31 January 2009 (22 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 January 2008 (22 pages)
29 September 2008Full accounts made up to 31 January 2008 (22 pages)
23 July 2008Return made up to 18/06/08; full list of members (4 pages)
23 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 October 2007Ad 05/02/07--------- £ si 822@1 (2 pages)
4 October 2007Ad 05/02/07--------- £ si 822@1 (2 pages)
4 October 2007Nc dec already adjusted 05/02/07 (2 pages)
4 October 2007Nc dec already adjusted 05/02/07 (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 September 2007Full accounts made up to 31 January 2007 (16 pages)
17 September 2007Full accounts made up to 31 January 2007 (16 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
11 November 2006Full accounts made up to 31 January 2006 (21 pages)
11 November 2006Full accounts made up to 31 January 2006 (21 pages)
25 July 2006Registered office changed on 25/07/06 from: aston house cornwall avenue london N3 1LF (1 page)
25 July 2006Return made up to 18/06/06; full list of members (3 pages)
25 July 2006Return made up to 18/06/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: aston house cornwall avenue london N3 1LF (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: 29-30 fitzroy square london W1T 6LQ (1 page)
2 March 2006Registered office changed on 02/03/06 from: 29-30 fitzroy square london W1T 6LQ (1 page)
29 December 2005Full accounts made up to 31 January 2005 (19 pages)
29 December 2005Full accounts made up to 31 January 2005 (19 pages)
10 November 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005£ ic 114400/74678 12/10/05 £ sr 39722@1=39722 (2 pages)
10 November 2005£ ic 114400/74678 12/10/05 £ sr 39722@1=39722 (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 August 2005Return made up to 18/06/05; full list of members (3 pages)
31 August 2005Return made up to 18/06/05; full list of members (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
4 April 2005Full accounts made up to 31 January 2004 (20 pages)
4 April 2005Full accounts made up to 31 January 2004 (20 pages)
11 August 2004Return made up to 18/06/04; full list of members (5 pages)
11 August 2004Return made up to 18/06/04; full list of members (5 pages)
29 January 2004Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page)
29 January 2004Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page)
20 November 2003Full accounts made up to 28 February 2003 (19 pages)
20 November 2003Full accounts made up to 28 February 2003 (19 pages)
20 August 2003Return made up to 18/06/03; full list of members (5 pages)
20 August 2003Return made up to 18/06/03; full list of members (5 pages)
18 October 2002Full accounts made up to 28 February 2002 (20 pages)
18 October 2002Full accounts made up to 28 February 2002 (20 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 18/06/02; full list of members (5 pages)
9 July 2002Return made up to 18/06/02; full list of members (5 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
6 November 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
6 November 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
9 October 2001Full accounts made up to 31 October 2000 (21 pages)
9 October 2001Full accounts made up to 31 October 2000 (21 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Registered office changed on 05/09/01 from: 29/30 fitzroy square london W1P 5HH (1 page)
5 September 2001Return made up to 18/06/01; full list of members (6 pages)
5 September 2001Return made up to 18/06/01; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 29/30 fitzroy square london W1P 5HH (1 page)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of contract relating to shares (4 pages)
7 February 2001Ad 31/10/00--------- £ si 100000@1=100000 £ ic 14400/114400 (2 pages)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001Particulars of contract relating to shares (4 pages)
7 February 2001Nc inc already adjusted 31/10/00 (1 page)
7 February 2001Ad 31/10/00--------- £ si 100000@1=100000 £ ic 14400/114400 (2 pages)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001Nc inc already adjusted 31/10/00 (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 18/06/00; full list of members (7 pages)
12 July 2000Return made up to 18/06/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 October 1999 (21 pages)
25 May 2000Full accounts made up to 31 October 1999 (21 pages)
6 July 1999Full accounts made up to 31 October 1998 (21 pages)
6 July 1999Full accounts made up to 31 October 1998 (21 pages)
29 June 1999Return made up to 18/06/99; full list of members (7 pages)
29 June 1999Return made up to 18/06/99; full list of members (7 pages)
21 September 1998Return made up to 18/06/98; full list of members (7 pages)
21 September 1998Return made up to 18/06/98; full list of members (7 pages)
13 July 1998Full accounts made up to 31 October 1997 (20 pages)
13 July 1998Full accounts made up to 31 October 1997 (20 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Return made up to 18/06/97; full list of members (7 pages)
24 July 1997Return made up to 18/06/97; full list of members (7 pages)
27 May 1997Full accounts made up to 31 October 1996 (19 pages)
27 May 1997Full accounts made up to 31 October 1996 (19 pages)
6 August 1996Full accounts made up to 31 October 1995 (19 pages)
6 August 1996Full accounts made up to 31 October 1995 (19 pages)
29 July 1996Return made up to 18/06/96; full list of members (6 pages)
29 July 1996Return made up to 18/06/96; full list of members (6 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
2 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
2 November 1995£ ic 20000/14400 03/10/95 £ sr 5600@1=5600 (1 page)
2 November 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 November 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 November 1995£ ic 20000/14400 03/10/95 £ sr 5600@1=5600 (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Return made up to 18/06/95; full list of members (16 pages)
13 July 1995Return made up to 18/06/95; full list of members (16 pages)
9 May 1995Full accounts made up to 31 October 1994 (19 pages)
9 May 1995Full accounts made up to 31 October 1994 (19 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1995Particulars of mortgage/charge (3 pages)
24 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
9 November 1994Particulars of mortgage/charge (7 pages)
9 November 1994Particulars of mortgage/charge (7 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 December 1991Particulars of mortgage/charge (3 pages)
3 December 1991Particulars of mortgage/charge (3 pages)
17 April 1982Memorandum and Articles of Association (12 pages)
17 April 1982Memorandum and Articles of Association (12 pages)
3 January 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 August 1976Incorporation (16 pages)
9 August 1976Incorporation (16 pages)