Company NameTyshoe Limited
Company StatusActive
Company Number01289181
CategoryPrivate Limited Company
Incorporation Date3 December 1976(47 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susanne Gay Nedas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(24 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2001(24 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameGeorgina Louise Guy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleSolicitor
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameTimothy Giles Nedas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleDoctor
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameLucinda Sanford
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleRoyal Household Employee
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed31 August 2004(27 years, 9 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Daniel Judah Quastel
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMrs Iris Quastel
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameMrs Iris Quastel
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameDoreen Beryl Bennett
NationalityBritish
StatusResigned
Appointed18 February 1994(17 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 February 2002)
RoleSecretary
Correspondence Address36 Dallinger Road
Lee
London
SE12 0TL
Secretary NameJean Lillian Hood
NationalityBritish
StatusResigned
Appointed31 December 2001(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG

Contact

Telephone020 72375862
Telephone regionLondon

Location

Registered Address128a Lower Road
Rotherhithe
London
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,802,765
Cash£119,740
Current Liabilities£745,304

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 13 waller road, new cross, london, SE14. Title no. Sgl 358735.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 19 golden hill lane, leyland, lancs.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 256 new cross road, lewisham, london, SE14.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 100 westcombe hill, london, SE3. Title no. Sgl 229611.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 21 September 1987
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 19 station road, stowmarket, suffolk.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 81 jerningham road, london, SE14. Title no. Sgl 358736.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 39 waller road, lewisham, london, SE14. Title no. Sgl 316346.
Fully Satisfied
21 October 1981Delivered on: 23 October 1981
Satisfied on: 6 February 1992
Persons entitled:
W.M. Houser
P.L. Ross

Classification: Legal charge
Secured details: Sterling pounds 28000 and other monies due under the terms of the charge.
Particulars: F/Hold 448 pepys road, lewishaw - S.E. 14.
Fully Satisfied
10 July 1978Delivered on: 10 July 1978
Satisfied on: 6 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 65 market street east ham london.
Fully Satisfied
22 December 1977Delivered on: 22 December 1977
Satisfied on: 6 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 market street east ham london.
Fully Satisfied
22 December 1977Delivered on: 22 December 1977
Satisfied on: 6 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 golden hill lane leyland lancs.
Fully Satisfied
22 December 1977Delivered on: 22 December 1977
Satisfied on: 6 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 station road stowmarket norfolk.
Fully Satisfied
22 December 1977Delivered on: 22 December 1977
Satisfied on: 6 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 westcombe hill greenwich.
Fully Satisfied
26 April 1985Delivered on: 10 May 1985
Satisfied on: 7 May 1987
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 pepys road, new cross, london, SE14.
Fully Satisfied
11 October 1983Delivered on: 13 October 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 398 pepys rd, london SE14.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 290 kingsland road, hackney, london, E8 title no. 267564.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 480 caledonian road london W1. Title no. Ln 244864.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 65 market street, london E6. Title no. Egl 70163.
Fully Satisfied
22 December 1977Delivered on: 3 January 1978
Satisfied on: 6 February 1992
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, queens road, walthamstow title no egl 60781.
Fully Satisfied
13 December 2017Delivered on: 15 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 229-233 lower road, rotherhithe, london, SE16 2LW comprised in title numbers LN100842, TGL61491 and LN113019.
Outstanding
29 March 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 160 lower road london t/no SGL88100.
Outstanding
24 March 2016Delivered on: 24 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 June 1998Delivered on: 23 June 1998
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 480 caledonian road t/n LN244864 together with all fixtures fittings plant machinery and equipment.
Outstanding
18 June 1998Delivered on: 23 June 1998
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 160 lower road rotherhithe london t/n SGL88100 together with all fixtures fittings plant machinery and equipment.
Outstanding
18 June 1998Delivered on: 23 June 1998
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 190 kingsland road london t/n 267564 together with all fixtures fittings plant machinery and equipment.
Outstanding
18 June 1998Delivered on: 23 June 1998
Persons entitled: Generale Bank N.V. - Generale De Banqe Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 128 lower road rotherhithe t/n 445045 and all fixtures fittings plant machinery and equipment.
Outstanding
23 November 1995Delivered on: 5 December 1995
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 lower road rotherhithe london SE16 2UG.
Outstanding
23 November 1995Delivered on: 5 December 1995
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 lower road rotherhithe london SE16 2UG.
Outstanding
24 March 1992Delivered on: 30 March 1992
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 new cross road london SE 14 togetherwith a fixed charge over all plant machinery fittings computers and office and other equipment.
Outstanding
24 March 1992Delivered on: 30 March 1992
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 kingsland road london E8 together with a fixed charge over the plant machinery fittings computers and office and other equipment.
Outstanding
24 March 1992Delivered on: 30 March 1992
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 480 caledonian road london N7 together with a fixed charge over plant machineryfirrings computers and offfice and otherequipment.
Outstanding

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 30 April 2022 (11 pages)
4 October 2022Accounts for a small company made up to 30 April 2021 (11 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Accounts for a small company made up to 30 April 2020 (11 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 30 April 2018 (12 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Accounts for a small company made up to 30 April 2017 (14 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
15 December 2017Registration of charge 012891810031, created on 13 December 2017 (39 pages)
15 December 2017Registration of charge 012891810031, created on 13 December 2017 (39 pages)
18 October 2017Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
12 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
12 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
3 August 2016Accounts for a small company made up to 30 April 2015 (6 pages)
3 August 2016Accounts for a small company made up to 30 April 2015 (6 pages)
14 April 2016Registration of charge 012891810030, created on 29 March 2016 (40 pages)
14 April 2016Registration of charge 012891810030, created on 29 March 2016 (40 pages)
24 March 2016Registration of charge 012891810029, created on 24 March 2016 (42 pages)
24 March 2016Registration of charge 012891810029, created on 24 March 2016 (42 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(8 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(8 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(8 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(8 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
10 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
10 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 May 2009Accounts for a small company made up to 30 April 2008 (6 pages)
29 May 2009Accounts for a small company made up to 30 April 2008 (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (5 pages)
25 September 2008Return made up to 25/09/08; full list of members (5 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (5 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (5 pages)
24 July 2008Director's change of particulars / lucinda sanford / 23/07/2008 (1 page)
24 July 2008Director's change of particulars / lucinda sanford / 23/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda nedas / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda nedas / 01/07/2008 (1 page)
9 October 2007Return made up to 25/09/07; full list of members (3 pages)
9 October 2007Return made up to 25/09/07; full list of members (3 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
26 September 2006Return made up to 25/09/06; full list of members (3 pages)
26 September 2006Return made up to 25/09/06; full list of members (3 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 December 2004Return made up to 25/09/04; full list of members (7 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Return made up to 25/09/04; full list of members (7 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Removing an auditor (1 page)
27 February 2002Removing an auditor (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
14 November 2001Return made up to 25/09/01; full list of members (6 pages)
14 November 2001Return made up to 25/09/01; full list of members (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 October 2000Director resigned (1 page)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 October 1999Return made up to 25/09/99; full list of members (6 pages)
25 October 1999Return made up to 25/09/99; full list of members (6 pages)
25 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
25 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
15 January 1998Return made up to 25/09/97; no change of members (4 pages)
15 January 1998Return made up to 25/09/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
10 February 1997Return made up to 25/09/96; full list of members (6 pages)
10 February 1997Return made up to 25/09/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Full accounts made up to 31 October 1994 (11 pages)
1 December 1995Full accounts made up to 31 October 1994 (11 pages)
29 November 1995Return made up to 25/09/95; no change of members (4 pages)
29 November 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 November 1994Return made up to 25/09/94; no change of members (4 pages)
30 November 1994Return made up to 25/09/94; no change of members (4 pages)
17 November 1993Return made up to 25/09/93; full list of members (6 pages)
17 November 1993Return made up to 25/09/93; full list of members (6 pages)
26 February 1993Return made up to 25/09/92; no change of members
  • 363(287) ‐ Registered office changed on 26/02/93
(4 pages)
26 February 1993Return made up to 25/09/92; no change of members
  • 363(287) ‐ Registered office changed on 26/02/93
(4 pages)
20 January 1992Return made up to 25/09/91; no change of members (6 pages)
20 January 1992Return made up to 25/09/91; no change of members (6 pages)
2 October 1990Return made up to 25/09/90; full list of members (4 pages)
2 October 1990Return made up to 25/09/90; full list of members (4 pages)
9 May 1989Return made up to 19/04/89; full list of members (4 pages)
9 May 1989Return made up to 19/04/89; full list of members (4 pages)
14 December 1987Return made up to 30/11/87; full list of members (6 pages)
14 December 1987Return made up to 30/11/87; full list of members (6 pages)
7 March 1987Return made up to 31/12/86; full list of members (6 pages)
7 March 1987Return made up to 31/12/86; full list of members (6 pages)
13 May 1986Return made up to 31/12/85; full list of members (4 pages)
13 May 1986Return made up to 31/12/85; full list of members (4 pages)
3 December 1976Incorporation (15 pages)
3 December 1976Incorporation (15 pages)