Company NameZEON Limited
Company StatusActive
Company Number01459158
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 5 months ago)
Previous NameZEON Mail Order Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameRobert David Dorfman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(14 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC-67 Bellevue Court
41 Stubbs Road
Hong Kong
Director NameMr Tsang Kay Stan Cheung
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 1994(14 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat A, 29/F, Blk3, Nos 2 & 3
Garden Terrace 8a Old Peak Road
Hong Kong
Director NameMr Simon George Gilham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(31 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Apsley Way
Phoenix Park
London
NW2 7LN
Director NameMr Terence Geoffrey Lawrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address1 Lloyd Close
Goffs Oak
Waltham Cross
EN7 5NQ
Secretary NameDr Monica Bloch
StatusCurrent
Appointed12 February 2020(40 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1 Apsley Way
Phoenix Park
London
NW2 7LN
Director NameMr Chi Shun Peter Thong
Date of BirthMay 1980 (Born 43 years ago)
NationalityHong Konger
StatusCurrent
Appointed08 December 2023(44 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3110,31/F Tower Two Lippo Centre 89 Queensway
Hong Kong
Director NameMr Man Pun Lai
Date of BirthNovember 1983 (Born 40 years ago)
NationalityHong Konger
StatusCurrent
Appointed08 December 2023(44 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3110,31/F Tower Two Lippo Centre 89 Queensway
Hong Kong
Director NameGeoffrey Malcolm Barnes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1994)
RoleCompany Director
Correspondence AddressCarmela House
Moor Road Langham
Colchester
Essex
CO4 5NR
Director NameRobert William Bowden-Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressWoodstock 6 Roedeer Copse
Haslemere
Surrey
GU27 1RF
Director NameChristopher Charles Norland
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCorporate Financier
Correspondence AddressWinters Farm Witherenden Road
Mayfield
East Sussex
TN20 6RP
Director NameMr Patrick Douglas Pakenham-Walsh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressOrchard Cottage Lythe Hill Park
Haslemere
Surrey
GU27 3BD
Director NameMr Sion Wiseman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wise Lane
Mill Hill
London
NW7 2RE
Director NameMr Richard Jonathan Tibber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Waterloo Road
London
NW2 7TT
Secretary NameRobert William Bowden-Smith
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressWoodstock 6 Roedeer Copse
Haslemere
Surrey
GU27 1RF
Director NameYeung Sum Michael Thong
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 8, Dynasty Villa 2
Dynasty Heights Yin Ping Road
Hong Kong
Foreign
Director NameMonica Bloch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(14 years, 3 months after company formation)
Appointment Duration25 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Pont Street
London
SW1X 0BD
Director NameGeorge Bloch
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(14 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressF1 16 Villa Monte Rosa
41a Stubbs Road
Hong Kong
Secretary NameKing Hung George Tang
NationalityBritish
StatusResigned
Appointed31 January 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address1716 Block C
Kornhill
Quarry Bay
Hong Kong
Director NameDong Song Chang
Date of BirthOctober 1921 (Born 102 years ago)
NationalityChinese
StatusResigned
Appointed23 June 1995(15 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 August 2012)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressSuite 3704 The Atrium Pacific Place
88 Queensway
Hong Kong
Foreign
Secretary NameMr Matthew William Buckley
NationalityBritish
StatusResigned
Appointed17 October 1995(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LP
Secretary NameNavnit Kota
NationalityBritish
StatusResigned
Appointed18 May 2000(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mountview
Northwood
Middlesex
HA6 3NZ
Secretary NameJitendra Dabasia
NationalityBritish
StatusResigned
Appointed15 April 2002(22 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 July 2018)
RoleAccountant
Correspondence AddressUnits 1 & 2 Phoenix Park Apsley Way
London
NW2 7LN
Director NameMr George Tang
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address39 Waterloo Road
Waterloo Road
London
NW2 7TT
Director NameMs Yin Fong Avis Li
Date of BirthJune 1959 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed07 January 2014(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnits 1 & 2 Phoenix Park Apsley Way
London
NW2 7LN
Director NameMr Kam Hung Shum
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHong Konger
StatusResigned
Appointed09 July 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 2023)
RoleFinancial Director
Country of ResidenceHong Kong
Correspondence AddressRoom 3110, 31st Floor Tower Two, Lippo Ctr 89 Quee
Hong Kong
Secretary NameMr Babu Haridas Chandarana
StatusResigned
Appointed19 July 2018(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address31 Hartshill Close
Uxbridge
UB10 9LH

Contact

Websitewww.zeonltd.co.uk
Telephone07 e60878680
Telephone regionMobile

Location

Registered AddressUnit 1 Apsley Way
Phoenix Park
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2012
Turnover£8,838,000
Gross Profit£1,768,000
Net Worth£1,668,000
Cash£2,059,000
Current Liabilities£9,597,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

22 May 1992Delivered on: 29 May 1992
Satisfied on: 8 August 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1987Delivered on: 8 October 1987
Persons entitled: Heathfield Development Co. (Sussex) Limited.

Classification: Debenture
Secured details: £350,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property (subject to debenture over the same dated on 10TH aug 1981) floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 August 1981Delivered on: 13 August 1981
Satisfied on: 10 August 1992
Persons entitled: P.S. Refson & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts & uncalled capital. With all buildings & fixtures (incl trade fixtures) fixed plant & machinery & goodwill (see doc M13.).
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Persons entitled: Merchant Investors Assurance Company Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rental deposit of £2,250.00 referred to in the tenancy agreement.
Outstanding
10 December 1991Delivered on: 13 December 1991
Persons entitled: Merchant Investors Assurance Company Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement.
Particulars: Rental deposit of £2,250.00 referred to in the tenancy agreement.
Outstanding
5 November 1991Delivered on: 8 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities now or at anytime hereafter due owing or incurred to the bank.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the compny and all patents patent applications (see doc 395 454C 8/11 for full details).
Outstanding
7 August 1989Delivered on: 25 August 1989
Persons entitled: Midland 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 - 39 waterloo road, dollis hill, london NW2 title no mx 158745.
Outstanding
7 August 1989Delivered on: 11 August 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
22 January 1987Delivered on: 26 January 1987
Persons entitled: Leeds Permanent Building Society.

Classification: Legal charge
Secured details: £185,000.
Particulars: 39 waterloo road london NW2.
Outstanding
31 July 1992Delivered on: 18 August 1992
Persons entitled: J.R.Orme

Classification: Deed of licence
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Cash deposit held by the mortgagee in the sum of £14,750 together with interest accrued thereon and additions thereto.
Outstanding

Filing History

24 December 2020Full accounts made up to 31 March 2020 (29 pages)
12 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
13 February 2020Appointment of Dr Monica Bloch as a secretary on 12 February 2020 (2 pages)
13 February 2020Termination of appointment of Babu Haridas Chandarana as a secretary on 12 February 2020 (1 page)
4 December 2019Full accounts made up to 31 March 2019 (29 pages)
18 November 2019Cessation of Herald Group Ltd as a person with significant control on 6 April 2016 (1 page)
18 November 2019Notification of a person with significant control statement (2 pages)
5 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
31 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 7,149,167
(3 pages)
1 February 2019Termination of appointment of Monica Bloch as a director on 31 January 2019 (1 page)
5 November 2018Full accounts made up to 31 March 2018 (28 pages)
9 October 2018Termination of appointment of Yin Fong Avis Li as a director on 30 September 2018 (1 page)
26 July 2018Director's details changed for Mr Terence Geoffrey Lawrance on 26 July 2018 (2 pages)
19 July 2018Appointment of Mr Babu Haridas Chandarana as a secretary on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Jitendra Dabasia as a secretary on 19 July 2018 (1 page)
30 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
4 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 4,949,167
(3 pages)
10 November 2017Full accounts made up to 31 March 2017 (28 pages)
10 November 2017Full accounts made up to 31 March 2017 (28 pages)
31 July 2017Director's details changed for Mr Simon Gilham on 4 July 2014 (2 pages)
31 July 2017Director's details changed for Mr Simon Gilham on 4 July 2014 (2 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (30 pages)
28 December 2016Full accounts made up to 31 March 2016 (30 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4,449,167
(11 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4,449,167
(11 pages)
30 March 2016Satisfaction of charge 5 in full (1 page)
30 March 2016Satisfaction of charge 4 in full (1 page)
30 March 2016Satisfaction of charge 10 in full (1 page)
30 March 2016Satisfaction of charge 4 in full (1 page)
30 March 2016Satisfaction of charge 2 in full (1 page)
30 March 2016Satisfaction of charge 7 in full (1 page)
30 March 2016Satisfaction of charge 6 in full (1 page)
30 March 2016Satisfaction of charge 2 in full (1 page)
30 March 2016Satisfaction of charge 8 in full (1 page)
30 March 2016Satisfaction of charge 8 in full (1 page)
30 March 2016Satisfaction of charge 10 in full (1 page)
30 March 2016Satisfaction of charge 6 in full (1 page)
30 March 2016Satisfaction of charge 5 in full (1 page)
30 March 2016Satisfaction of charge 7 in full (1 page)
14 November 2015Full accounts made up to 31 March 2015 (24 pages)
14 November 2015Full accounts made up to 31 March 2015 (24 pages)
7 October 2015Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page)
9 July 2015Appointment of Mr Kam Hung Shum as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Kam Hung Shum as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Kam Hung Shum as a director on 9 July 2015 (2 pages)
6 July 2015Termination of appointment of George Tang as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of George Tang as a director on 30 June 2015 (1 page)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,449,167
(11 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,449,167
(11 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
13 August 2014Termination of appointment of Sion Wiseman as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr Terence Geoffrey Lawrance as a director on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Sion Wiseman as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr Terence Geoffrey Lawrance as a director on 13 August 2014 (2 pages)
12 August 2014Full accounts made up to 31 March 2014 (25 pages)
12 August 2014Full accounts made up to 31 March 2014 (25 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Covert debt into shares 14/07/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Covert debt into shares 14/07/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2,949,167
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2,949,167
(3 pages)
10 July 2014Termination of appointment of Richard Jonathan Tibber as a director on 4 July 2014 (1 page)
10 July 2014Termination of appointment of Richard Jonathan Tibber as a director on 4 July 2014 (1 page)
10 July 2014Termination of appointment of Richard Jonathan Tibber as a director on 4 July 2014 (1 page)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders (11 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders (11 pages)
8 January 2014Appointment of Ms Yin Fong Avis Li as a director on 7 January 2014 (2 pages)
8 January 2014Appointment of Ms Yin Fong Avis Li as a director on 7 January 2014 (2 pages)
8 January 2014Appointment of Mr George Tang as a director on 7 January 2014 (2 pages)
8 January 2014Appointment of Mr George Tang as a director on 7 January 2014 (2 pages)
8 January 2014Appointment of Ms Yin Fong Avis Li as a director on 7 January 2014 (2 pages)
8 January 2014Appointment of Mr George Tang as a director on 7 January 2014 (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (23 pages)
3 January 2014Full accounts made up to 31 March 2013 (23 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
9 October 2012Termination of appointment of Dong Song Chang as a director on 22 August 2012 (1 page)
9 October 2012Termination of appointment of Dong Song Chang as a director on 22 August 2012 (1 page)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (11 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (11 pages)
13 September 2011Full accounts made up to 31 March 2011 (24 pages)
13 September 2011Full accounts made up to 31 March 2011 (24 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (11 pages)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,949,167
(4 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert debt into shares 22/03/2011
(1 page)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,949,167
(4 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert debt into shares 22/03/2011
(1 page)
7 March 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
7 March 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
25 February 2011Appointment of Mr Simon Gilham as a director (2 pages)
25 February 2011Appointment of Mr Simon Gilham as a director (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
29 July 2010Change of share class name or designation (2 pages)
29 July 2010Change of share class name or designation (2 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2010Particulars of variation of rights attached to shares (2 pages)
29 July 2010Particulars of variation of rights attached to shares (2 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends/conversion 13/07/2010
(1 page)
12 January 2010Accounts for a medium company made up to 31 March 2009 (23 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (23 pages)
13 November 2009Secretary's details changed for Jitendra Dabasia on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Jitendra Dabasia on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Richard Jonathan Tibber on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Jonathan Tibber on 13 November 2009 (2 pages)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
28 April 2009Appointment terminated director george bloch (1 page)
28 April 2009Appointment terminated director george bloch (1 page)
23 September 2008Return made up to 19/09/08; full list of members (6 pages)
23 September 2008Return made up to 19/09/08; full list of members (6 pages)
21 August 2008Full accounts made up to 31 March 2008 (23 pages)
21 August 2008Full accounts made up to 31 March 2008 (23 pages)
25 September 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
8 August 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (25 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (25 pages)
17 October 2006Return made up to 19/09/06; full list of members (10 pages)
17 October 2006Return made up to 19/09/06; full list of members (10 pages)
16 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
16 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
26 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2004Return made up to 19/09/04; full list of members (10 pages)
6 October 2004Return made up to 19/09/04; full list of members (10 pages)
13 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
13 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
3 November 2003Full accounts made up to 31 March 2003 (20 pages)
3 November 2003Full accounts made up to 31 March 2003 (20 pages)
26 September 2003Return made up to 19/09/03; full list of members (10 pages)
26 September 2003Return made up to 19/09/03; full list of members (10 pages)
1 May 2003Group of companies' accounts made up to 31 March 2002 (37 pages)
1 May 2003Group of companies' accounts made up to 31 March 2002 (37 pages)
30 October 2002Return made up to 19/09/02; full list of members (10 pages)
30 October 2002Return made up to 19/09/02; full list of members (10 pages)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
16 June 2002Section 394 statement (1 page)
16 June 2002Section 394 statement (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
7 March 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
7 March 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
23 November 2001Return made up to 19/09/01; no change of members (8 pages)
23 November 2001Return made up to 19/09/01; no change of members (8 pages)
7 November 2000Full group accounts made up to 31 March 2000 (25 pages)
7 November 2000Full group accounts made up to 31 March 2000 (25 pages)
30 October 2000Return made up to 19/09/00; no change of members (8 pages)
30 October 2000Return made up to 19/09/00; no change of members (8 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
24 November 1999Full group accounts made up to 31 March 1999 (25 pages)
24 November 1999Full group accounts made up to 31 March 1999 (25 pages)
16 September 1999Return made up to 19/09/99; full list of members (8 pages)
16 September 1999Return made up to 19/09/99; full list of members (8 pages)
20 January 1999Full group accounts made up to 31 March 1998 (26 pages)
20 January 1999Full group accounts made up to 31 March 1998 (26 pages)
23 October 1998Return made up to 19/09/98; no change of members (6 pages)
23 October 1998Return made up to 19/09/98; no change of members (6 pages)
5 December 1997Full group accounts made up to 31 March 1997 (29 pages)
5 December 1997Full group accounts made up to 31 March 1997 (29 pages)
16 October 1997Return made up to 19/09/97; no change of members (6 pages)
16 October 1997Return made up to 19/09/97; no change of members (6 pages)
18 October 1996Return made up to 19/09/96; full list of members (8 pages)
18 October 1996Return made up to 19/09/96; full list of members (8 pages)
21 August 1996Full group accounts made up to 31 March 1996 (29 pages)
21 August 1996Full group accounts made up to 31 March 1996 (29 pages)
21 July 1996Director's particulars changed (1 page)
21 July 1996Director's particulars changed (1 page)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
21 September 1995Return made up to 19/09/95; no change of members (6 pages)
21 September 1995Return made up to 19/09/95; no change of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Full group accounts made up to 31 March 1995 (28 pages)
18 September 1995Full group accounts made up to 31 March 1995 (28 pages)
18 September 1995New director appointed (2 pages)
1 February 1995Full group accounts made up to 31 March 1994 (28 pages)
1 February 1995Full group accounts made up to 31 March 1994 (28 pages)
27 August 1991Full group accounts made up to 31 December 1990 (20 pages)
27 August 1991Full group accounts made up to 31 December 1990 (20 pages)