Company NameAtlanta Trust Limited
Company StatusActive
Company Number01290993
CategoryPrivate Limited Company
Incorporation Date16 December 1976(47 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMary Irene Wright
NationalityBritish
StatusCurrent
Appointed15 August 2001(24 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameMrs Jean Isabelle Cameron Suckling
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(24 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameMary Irene Wright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(26 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameChristopher Paul Nicholas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(29 years, 4 months after company formation)
Appointment Duration18 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameRobert Wilson Nicholas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(30 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameMs Carole King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(35 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameMrs Amy Elizabeth Nicholas
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(35 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameGeoffrey James Suckling
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 12 April 2010)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Director NameWilliam Stanfield
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH
Secretary NameMr Lawrence Samuel Akuetteh Adjei
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hengrave Road
Forest Hill
London
SE23 3NW
Secretary NameAndrew Richard Cook
NationalityEnglish
StatusResigned
Appointed20 April 1993(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 1998)
RoleCertified Accountan T
Correspondence Address21 Downsway
Chelmsford
CM1 6TT
Director NameAlan Michael Kaye
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address16 Walham Court
109 Haverstock Hill
London
NW3 4SD
Director NameAndrew Richard Cook
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1995(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1998)
RoleCertified Accountan T
Correspondence Address21 Downsway
Chelmsford
CM1 6TT
Director NameBetty Rowsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1999)
RoleManager
Correspondence Address23 Clifden Road
Twickenham
Middlesex
TW1 4LU
Director NameMr Anthony David Mayes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2001)
RoleManaging Director
Correspondence AddressRockstone House
East Street, Titchfield
Fareham
Hampshire
PO14 4AD
Secretary NameBetty Rowsell
NationalityBritish
StatusResigned
Appointed02 February 1998(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address23 Clifden Road
Twickenham
Middlesex
TW1 4LU
Director NameWendy Ann O'Connor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2000)
RoleAccountant
Correspondence Address87 Grey Towers Avenue
Hornchurch
Essex
RM11 1JD
Secretary NameWendy Ann O'Connor
NationalityBritish
StatusResigned
Appointed25 June 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2000)
RoleAccountant
Correspondence Address87 Grey Towers Avenue
Hornchurch
Essex
RM11 1JD
Secretary NameMr Anthony David Mayes
NationalityBritish
StatusResigned
Appointed24 October 2000(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 August 2001)
RoleCo Director
Correspondence AddressRockstone House
East Street, Titchfield
Fareham
Hampshire
PO14 4AD
Director NamePeter Simon Roy Mundy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2009)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address615/623 Princes Road
Dartford
Kent
DA2 6HH

Contact

Websitewww.atlantatrust.co.uk/
Telephone01322 287181
Telephone regionDartford

Location

Registered Address615/623 Princes Road
Dartford
Kent
DA2 6HH
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

1.1m at £1Jean Isabelle Cameron Suckling
72.40%
Ordinary
39k at £1Linda Mary Nuckley
2.58%
Ordinary
173.8k at £1Ranmore Charitable Trust
11.52%
Ordinary
28.6k at £1John Graham Hart Stuckey
1.90%
Ordinary
26k at £1Lloyd James Bywaters
1.72%
Ordinary
26k at £1Mrs Mary Christine Bywaters
1.72%
Ordinary
26k at £1Mrs Patricia Margaret Edwards
1.72%
Ordinary
22.5k at £1Grant Robert Bywaters
1.49%
Ordinary
21.6k at £1Christopher Paul Nicholas
1.43%
Ordinary
15k at £1Amy Elizabeth Nicholas
0.99%
Ordinary
13k at £1Kevin Paul Hallett
0.86%
Ordinary
10k at £1Keith Graham Wright
0.66%
Ordinary
10k at £1Philip John Dean
0.66%
Ordinary
5k at £1Mrs Katherine Fay Slater
0.33%
Ordinary

Financials

Year2014
Net Worth£13,453,027
Cash£5,615,237
Current Liabilities£1,539,913

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

9 August 2016Delivered on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Willow house pascal road st mellons cardiff CF3 0LW to include any part of it and the other assets charged by clause 2 of the mortgage deed.
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 1995Delivered on: 4 January 1996
Satisfied on: 3 July 2010
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. 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
29 December 1993Delivered on: 5 January 1994
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from astral finance limited now known as atlanta trust limited 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.
Fully Satisfied
22 December 1980Delivered on: 31 December 1980
Satisfied on: 27 January 1994
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: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all properties & assets both present & future including goodwill & book debts.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 July 2017Satisfaction of charge 012909930004 in full (1 page)
18 July 2017Satisfaction of charge 012909930004 in full (1 page)
3 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Registration of charge 012909930005, created on 9 August 2016 (7 pages)
17 August 2016Registration of charge 012909930005, created on 9 August 2016 (7 pages)
28 June 2016Registration of charge 012909930004, created on 22 June 2016 (4 pages)
28 June 2016Registration of charge 012909930004, created on 22 June 2016 (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,508,844
(9 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,508,844
(9 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,508,844
(9 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,508,844
(9 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,508,844
(9 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,508,844
(9 pages)
3 October 2012Appointment of Mrs Amy Elizabeth Nicholas as a director (2 pages)
3 October 2012Appointment of Mrs Amy Elizabeth Nicholas as a director (2 pages)
3 October 2012Appointment of Ms Carole King as a director (2 pages)
3 October 2012Appointment of Ms Carole King as a director (2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
2 March 2012Termination of appointment of William Stanfield as a director (1 page)
2 March 2012Termination of appointment of William Stanfield as a director (1 page)
8 September 2011Accounts for a medium company made up to 31 December 2010 (10 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (10 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2010Termination of appointment of Geoffrey Suckling as a director (1 page)
1 July 2010Termination of appointment of Geoffrey Suckling as a director (1 page)
11 January 2010Termination of appointment of Peter Mundy as a director (1 page)
11 January 2010Termination of appointment of Peter Mundy as a director (1 page)
9 October 2009Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages)
9 October 2009Director's details changed for William Stanfield on 1 October 2009 (2 pages)
9 October 2009Director's details changed for William Stanfield on 1 October 2009 (2 pages)
9 October 2009Director's details changed for William Stanfield on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page)
8 October 2009Director's details changed for Christopher Paul Nicholas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Simon Roy Mundy on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Simon Roy Mundy on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Wilson Nicholas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Paul Nicholas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Paul Nicholas on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page)
8 October 2009Director's details changed for Robert Wilson Nicholas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Simon Roy Mundy on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Wilson Nicholas on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Jean Isabelle Cameron Suckling on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Jean Isabelle Cameron Suckling on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Jean Isabelle Cameron Suckling on 1 October 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 August 2009Return made up to 16/08/09; full list of members (10 pages)
20 August 2009Return made up to 16/08/09; full list of members (10 pages)
21 August 2008Return made up to 16/08/08; full list of members (12 pages)
21 August 2008Return made up to 16/08/08; full list of members (12 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
16 October 2007Return made up to 16/08/07; full list of members (10 pages)
16 October 2007Return made up to 16/08/07; full list of members (10 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
22 September 2006Return made up to 16/08/06; full list of members (14 pages)
22 September 2006Return made up to 16/08/06; full list of members (14 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
14 September 2005Return made up to 16/08/05; full list of members (9 pages)
14 September 2005Return made up to 16/08/05; full list of members (9 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
23 August 2004Return made up to 16/08/04; no change of members (8 pages)
23 August 2004Return made up to 16/08/04; no change of members (8 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Return made up to 16/08/03; full list of members (7 pages)
9 September 2003Return made up to 16/08/03; full list of members (7 pages)
2 January 2003Full accounts made up to 31 December 2001 (15 pages)
2 January 2003Full accounts made up to 31 December 2001 (15 pages)
5 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 September 2000Return made up to 16/08/00; full list of members (11 pages)
11 September 2000Return made up to 16/08/00; full list of members (11 pages)
14 August 2000Registered office changed on 14/08/00 from: 20 old bailey london EC4M 7BH (1 page)
14 August 2000Registered office changed on 14/08/00 from: 20 old bailey london EC4M 7BH (1 page)
9 May 2000Ad 01/04/00--------- £ si 32000@1=32000 £ ic 1476844/1508844 (2 pages)
9 May 2000Ad 01/04/00--------- £ si 32000@1=32000 £ ic 1476844/1508844 (2 pages)
9 May 2000£ nc 1476844/1508844 01/04/00 (1 page)
9 May 2000Particulars of contract relating to shares (4 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Particulars of contract relating to shares (4 pages)
9 May 2000£ nc 1476844/1508844 01/04/00 (1 page)
3 February 2000Ad 31/12/99--------- £ si 366844@1=366844 £ ic 1110000/1476844 (2 pages)
3 February 2000Particulars of contract relating to shares (3 pages)
3 February 2000Ad 31/12/99--------- £ si 366844@1=366844 £ ic 1110000/1476844 (2 pages)
3 February 2000Particulars of contract relating to shares (3 pages)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2000£ nc 1110050/1476894 15/12/99 (1 page)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2000£ nc 1110050/1476894 15/12/99 (1 page)
31 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: lloyds wharf 2 mill street london SE1 2BD (1 page)
24 June 1999Registered office changed on 24/06/99 from: lloyds wharf 2 mill street london SE1 2BD (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 September 1998Return made up to 16/08/98; no change of members (6 pages)
7 September 1998Return made up to 16/08/98; no change of members (6 pages)
15 April 1998Auditor's resignation (1 page)
15 April 1998Auditor's resignation (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
29 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
25 August 1995Return made up to 16/08/95; no change of members (6 pages)
25 August 1995Return made up to 16/08/95; no change of members (6 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 January 1994Company name changed astral finance LIMITED\certificate issued on 31/12/93 (2 pages)
4 January 1994Company name changed astral finance LIMITED\certificate issued on 31/12/93 (2 pages)
13 July 1990Company name changed annstar group LIMITED\certificate issued on 16/07/90 (2 pages)
13 July 1990Company name changed annstar group LIMITED\certificate issued on 16/07/90 (2 pages)
8 May 1989Company name changed cromwell hardware LIMITED\certificate issued on 09/05/89 (2 pages)
8 May 1989Company name changed cromwell hardware LIMITED\certificate issued on 09/05/89 (2 pages)
16 December 1976Certificate of incorporation (1 page)
16 December 1976Certificate of incorporation (1 page)