Company NameJ.B. Riney & Co. Limited
Company StatusActive
Company Number01386085
CategoryPrivate Limited Company
Incorporation Date30 August 1978(45 years, 8 months ago)
Previous NameNotlob Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Peter Anthony Hyde
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(38 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address455 Wick Lane
London
E3 2TB
Director NameMr Nick Mason
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(38 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address455 Wick Lane
London
E3 2TB
Director NameMr Tobias Edward Pyper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address455 Wick Lane
London
E3 2TB
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 May 2017(38 years, 8 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameMichael Joseph Murphy
Date of BirthJune 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed18 July 1991(12 years, 10 months after company formation)
Appointment Duration19 years (resigned 16 July 2010)
RoleCompany Director
Correspondence Address19 Clement Close
Purley
Surrey
CR8 4BZ
Director NameAnna Maria Riney
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressColletts Hosey Hill
Westerham
Kent
TN16 1TB
Director NameMr John Davis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
High Road
Orsett
Essex
Director NameMr John Brendan Riney
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 17 December 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressColletts Hosey Hill
Westerham
Kent
TN16 1TB
Secretary NameMichael Joseph Murphy
NationalityIrish
StatusResigned
Appointed18 July 1991(12 years, 10 months after company formation)
Appointment Duration19 years (resigned 16 July 2010)
RoleCompany Director
Correspondence Address19 Clement Close
Purley
Surrey
CR8 4BZ
Secretary NameMr John Davis
StatusResigned
Appointed16 June 2011(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2017)
RoleCompany Director
Correspondence AddressWoodlands
415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
Secretary NameMr Sean Geraghty
StatusResigned
Appointed26 April 2017(38 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 May 2017)
RoleCompany Director
Correspondence Address455 Wick Lane
London
E3 2TB
Director NameMr Paul Fleetham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(38 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address455 Wick Lane
London
E3 2TB

Contact

Websitejbriney.co.uk

Location

Registered Address455 Wick Lane
London
E3 2TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.2k at £1John Brendan Riney
52.50%
Ordinary
1.5k at £1John Davis
25.00%
Ordinary
1.4k at £1Anna Maria Riney
22.50%
Ordinary

Financials

Year2014
Turnover£38,654,847
Gross Profit£3,381,901
Net Worth£4,959,160
Cash£3,137,134
Current Liabilities£11,833,948

Accounts

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

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

3 April 2012Delivered on: 5 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
3 April 2008Delivered on: 9 April 2008
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
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: The companys interest in the sum of £20,000 plus vat of £3,500.
Outstanding
18 March 1983Delivered on: 25 March 1983
Persons entitled: Williams & Glyn's 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 fixtures & fittings fixed plant and machinery.
Outstanding
5 August 2002Delivered on: 9 August 2002
Satisfied on: 25 July 2013
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
26 May 2000Delivered on: 31 May 2000
Satisfied on: 24 September 2002
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
30 December 1996Delivered on: 4 January 1997
Satisfied on: 1 February 2005
Persons entitled: The Royal Bank of Scotland 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 land together with the buildings erected thereon situate and k/s cannonbury works 451 to 453 (odd) wick lane bow tower hamlets breater london t/n ngl 13687 all planr machinery fixtures and fittings tools and other chattels and goodwill.
Fully Satisfied
3 May 1996Delivered on: 17 May 1996
Satisfied on: 1 February 2005
Persons entitled: Lombard North Central 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 property k/a cannonbury works, 451/453 wick lane bow london E3 2TF t/n NGL13687 together with all fixtures attached to the property or any part thereof other than trade machinery as defined by section 5 of the bils of sales act 1878.
Fully Satisfied
8 February 1994Delivered on: 16 February 1994
Satisfied on: 3 November 1994
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: Specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 June 1993Delivered on: 12 June 1993
Satisfied on: 1 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office and builders yard 455 wick lane bow london E3 and the assigns the goodwill of together and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (50 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mr Paul Fleetham on 4 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (41 pages)
17 June 2019Notification of Tarmac Trading Limited as a person with significant control on 22 May 2017 (2 pages)
17 June 2019Cessation of John Brendan Riney as a person with significant control on 22 May 2017 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (35 pages)
20 July 2018Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ England to 455 Wick Lane London E3 2TB on 20 July 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (22 pages)
13 October 2017Appointment of Mr Tobias Edward Pyper as a director on 9 October 2017 (2 pages)
13 October 2017Appointment of Mr Tobias Edward Pyper as a director on 9 October 2017 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
14 June 2017Resolutions
  • RES13 ‐ Article 14(1) of companies articles of assco be disapplied in proposed sale of entire issued ca[ital of the company 11/05/2017
(2 pages)
14 June 2017Resolutions
  • RES13 ‐ Article 14(1) of companies articles of assco be disapplied in proposed sale of entire issued ca[ital of the company 11/05/2017
(2 pages)
22 May 2017Registered office address changed from Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Sean Geraghty as a secretary on 12 May 2017 (1 page)
22 May 2017Appointment of Mr Nicholas Mason as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 12 May 2017 (2 pages)
22 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
22 May 2017Appointment of Mr Paul Fleetham as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Mr Nicholas Mason as a director on 12 May 2017 (2 pages)
22 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 May 2017Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 12 May 2017 (2 pages)
22 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
22 May 2017Registered office address changed from Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Peter Anthony Hyde as a director on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of John Davis as a director on 12 May 2017 (1 page)
22 May 2017Appointment of Mr Paul Fleetham as a director on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of Sean Geraghty as a secretary on 12 May 2017 (1 page)
22 May 2017Appointment of Mr Peter Anthony Hyde as a director on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of John Davis as a director on 12 May 2017 (1 page)
22 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 May 2017Appointment of Mr Sean Geraghty as a secretary on 26 April 2017 (2 pages)
5 May 2017Appointment of Mr Sean Geraghty as a secretary on 26 April 2017 (2 pages)
3 May 2017Termination of appointment of John Davis as a secretary on 26 April 2017 (1 page)
3 May 2017Termination of appointment of John Davis as a secretary on 26 April 2017 (1 page)
3 May 2017Termination of appointment of John Brendan Riney as a director on 17 December 2016 (1 page)
3 May 2017Termination of appointment of John Brendan Riney as a director on 17 December 2016 (1 page)
28 October 2016Full accounts made up to 31 March 2016 (26 pages)
28 October 2016Full accounts made up to 31 March 2016 (26 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 October 2015Cancellation of shares. Statement of capital on 2 September 2015
  • GBP 5,610
(5 pages)
27 October 2015Cancellation of shares. Statement of capital on 2 September 2015
  • GBP 5,610
(5 pages)
27 October 2015Cancellation of shares. Statement of capital on 2 September 2015
  • GBP 5,610
(5 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
15 October 2015Cancellation of shares. Statement of capital on 9 September 2015
  • GBP 5,610
(4 pages)
15 October 2015Cancellation of shares. Statement of capital on 9 September 2015
  • GBP 5,610
(4 pages)
15 October 2015Directors statement and auditors report. Out of capital (2 pages)
15 October 2015Directors statement and auditors report. Out of capital (2 pages)
15 October 2015Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 24/09/2015 the duty has been expunged due to overpayment on this duplicate form
(4 pages)
15 October 2015Cancellation of shares. Statement of capital on 9 September 2015
  • GBP 5,610
(4 pages)
15 October 2015Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 24/09/2015 the duty has been expunged due to overpayment on this duplicate form
(4 pages)
15 October 2015Purchase of own shares. (3 pages)
2 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 October 2015Purchase of own shares. (3 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,000
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,000
(5 pages)
20 May 2015Section 519 companies act 2006 (1 page)
20 May 2015Section 519 companies act 2006 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (19 pages)
30 September 2014Full accounts made up to 31 March 2014 (19 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,000
(5 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,000
(5 pages)
25 July 2013Satisfaction of charge 7 in full (4 pages)
25 July 2013Satisfaction of charge 7 in full (4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (19 pages)
10 July 2013Full accounts made up to 31 March 2013 (19 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 6,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,117
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,117
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 6,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 6,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,117
(3 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 March 2012 (16 pages)
3 July 2012Full accounts made up to 31 March 2012 (16 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 March 2011 (17 pages)
22 June 2011Full accounts made up to 31 March 2011 (17 pages)
20 June 2011Appointment of Mr John Davis as a secretary (1 page)
20 June 2011Appointment of Mr John Davis as a secretary (1 page)
1 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for John Davis on 16 July 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for John Davis on 16 July 2010 (2 pages)
10 August 2010Termination of appointment of Michael Murphy as a director (1 page)
10 August 2010Termination of appointment of Michael Murphy as a secretary (1 page)
10 August 2010Termination of appointment of Michael Murphy as a secretary (1 page)
10 August 2010Director's details changed for John Brendan Riney on 16 July 2010 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for John Brendan Riney on 16 July 2010 (2 pages)
10 August 2010Termination of appointment of Michael Murphy as a director (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
22 October 2009Full accounts made up to 31 March 2009 (17 pages)
22 October 2009Full accounts made up to 31 March 2009 (17 pages)
28 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 August 2009Return made up to 18/07/09; full list of members (5 pages)
12 February 2009Gbp ic 5883/5000\18/08/08\gbp sr 883@1=883\ (2 pages)
12 February 2009Gbp ic 5883/5000\18/08/08\gbp sr 883@1=883\ (2 pages)
23 January 2009Declaration of shares redemption:auditor's report (3 pages)
23 January 2009Declaration of shares redemption:auditor's report (3 pages)
1 November 2008Full accounts made up to 31 March 2008 (16 pages)
1 November 2008Full accounts made up to 31 March 2008 (16 pages)
28 July 2008Return made up to 18/07/08; full list of members (5 pages)
28 July 2008Return made up to 18/07/08; full list of members (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 January 2008Full accounts made up to 31 March 2007 (16 pages)
15 January 2008Full accounts made up to 31 March 2007 (16 pages)
21 August 2007Return made up to 18/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2007Return made up to 18/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2006Full accounts made up to 31 March 2006 (15 pages)
7 July 2006Full accounts made up to 31 March 2006 (15 pages)
24 August 2005Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Full accounts made up to 31 March 2005 (14 pages)
10 August 2005Return made up to 18/07/05; no change of members (7 pages)
10 August 2005Return made up to 18/07/05; no change of members (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Full accounts made up to 31 March 2004 (14 pages)
3 August 2004Return made up to 18/07/04; full list of members (7 pages)
3 August 2004Return made up to 18/07/04; full list of members (7 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: chartside house high st brasted westerham kent TN16 1HX (1 page)
23 December 2003Registered office changed on 23/12/03 from: chartside house high st brasted westerham kent TN16 1HX (1 page)
21 November 2003Full accounts made up to 31 March 2003 (15 pages)
21 November 2003Full accounts made up to 31 March 2003 (15 pages)
28 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Return made up to 18/07/02; full list of members (9 pages)
24 July 2002Return made up to 18/07/02; full list of members (9 pages)
18 July 2002Full accounts made up to 31 March 2002 (16 pages)
18 July 2002Full accounts made up to 31 March 2002 (16 pages)
1 July 2002Notice of completion of voluntary arrangement (7 pages)
1 July 2002Notice of completion of voluntary arrangement (7 pages)
26 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2002 (2 pages)
26 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2002 (2 pages)
23 August 2001Full accounts made up to 31 March 2001 (19 pages)
23 August 2001Full accounts made up to 31 March 2001 (19 pages)
10 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2001 (2 pages)
27 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2001 (2 pages)
11 August 2000Return made up to 18/07/00; full list of members (8 pages)
11 August 2000Return made up to 18/07/00; full list of members (8 pages)
27 June 2000Full accounts made up to 31 March 2000 (17 pages)
27 June 2000Full accounts made up to 31 March 2000 (17 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2000 (2 pages)
10 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2000 (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (16 pages)
13 January 2000Full accounts made up to 31 March 1999 (16 pages)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
11 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1999 (2 pages)
11 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1999 (2 pages)
1 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
1 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
1 December 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
1 December 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
21 September 1998Amending form 1.1 (5 pages)
21 September 1998Amending form 1.1 (5 pages)
5 August 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
12 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1998 (2 pages)
12 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1998 (2 pages)
12 March 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 March 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 September 1997Return made up to 18/07/97; full list of members (6 pages)
5 September 1997Return made up to 18/07/97; full list of members (6 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 February 1997Nc inc already adjusted 14/02/96 (1 page)
24 February 1997Nc inc already adjusted 14/02/96 (1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
2 February 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
2 February 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page)
31 July 1996Return made up to 18/07/96; full list of members (6 pages)
31 July 1996Return made up to 18/07/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (17 pages)
26 January 1996Full accounts made up to 31 March 1995 (17 pages)
31 July 1995Return made up to 18/07/95; full list of members (6 pages)
31 July 1995Return made up to 18/07/95; full list of members (6 pages)
13 August 1990Full accounts made up to 31 March 1990 (10 pages)
13 August 1990Full accounts made up to 31 March 1990 (10 pages)
8 February 1990Full accounts made up to 31 March 1989 (10 pages)
8 February 1990Full accounts made up to 31 March 1989 (10 pages)
20 April 1989Full accounts made up to 31 March 1988 (10 pages)
20 April 1989Full accounts made up to 31 March 1988 (10 pages)
11 December 1987Full accounts made up to 31 March 1987 (10 pages)
11 December 1987Full accounts made up to 31 March 1987 (10 pages)
3 February 1987Full accounts made up to 31 March 1986 (11 pages)
3 February 1987Full accounts made up to 31 March 1986 (11 pages)
1 May 1986Full accounts made up to 30 August 1978 (10 pages)
1 May 1986Full accounts made up to 30 August 1978 (10 pages)
1 November 1983Accounts made up to 31 March 1986 (8 pages)
1 November 1983Accounts made up to 31 March 1986 (8 pages)
25 March 1983Particulars of mortgage/charge (3 pages)
25 March 1983Particulars of mortgage/charge (3 pages)