London
SE19 3RY
Director Name | Mr Ralph Andrew McTavish Sadleir |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1997(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Garden House Honington Shipston-On-Stour Warwickshire CV36 5AA |
Director Name | Mr Yogeswaran Durasingham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(35 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1997(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Director Name | Mr Keith Patrick Macnamee |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Pensioneer Trustee/Insurance Broker |
Correspondence Address | 5 The Common Ealing London W5 3TR |
Director Name | Mhari Elizabeth Macnamee |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Pension Consultant |
Correspondence Address | 5 The Common Ealing London W5 3TR |
Director Name | Carol Anne Perry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1996) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | Mayfield Crocketts Lane Lee Common Great Missenden Buckinghamshire HP16 9JR |
Director Name | Mr Robert Michael Way |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 June 1997) |
Role | Banker |
Correspondence Address | The Beeches 51 Wray Lane Reigate Surrey RH2 0HX |
Secretary Name | Rodney Hugh Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 3 Strathmore Gardens London W8 4RZ |
Secretary Name | Mr Russel Neale Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cromwell Place Cranleigh Surrey GU6 7LF |
Director Name | Mr Russel Neale Warburton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(16 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Cromwell Place Cranleigh Surrey GU6 7LF |
Director Name | Mrs Samantha Golding |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 1997) |
Role | Secretary |
Correspondence Address | 25 Lincoln Road Plaistow London E13 8LP |
Secretary Name | Mrs Samantha Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 1997) |
Role | Secretary |
Correspondence Address | 25 Lincoln Road Plaistow London E13 8LP |
Director Name | Paul Buck |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2003) |
Role | Accountant |
Correspondence Address | 47 Lusted Hall Lane Tatsfield Westerham Kent TN16 2NP |
Director Name | Mr Paul David Buck |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(31 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | R.a. Sadlier 50.00% Ordinary |
---|---|
2.5k at £1 | S.c. O'neill 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
24 October 1986 | Delivered on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or william henry geoffrey salmon and/or john burrell to the chargee on any account whatsoever. Particulars: F/Hold land & property situate at & forming part of 14 muswell hill road, highgate, london N6. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 April 1985 | Delivered on: 29 April 1985 Persons entitled: Williams & Glyn's 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 - land and buildings lying to the S.W. of greenham lock, newbury, berkshire. T/no:- bk 165064 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 August 1984 | Delivered on: 18 August 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: Securing all moneys due, or to become due, from time to time accruing duefrom the company and/or mahogany dining table LTD retirement benefit scheme to midland bank PLC. Particulars: F/H. unit 1 stanton industrial estate, mill rd, shirley, southampton. Hampshire. Outstanding |
19 April 1984 | Delivered on: 27 April 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or scrollbrook limited and/or richard anthony harvey and/or valerie anne harvey to the chargee on any account whatsoever. Particulars: F/H property k/a marshgate works and marshgate lane stratton road, swindon, wilts as the same is described in a conveyance dated 19/4/84 between cooper metals holdings LTD and R.A. and V.A. harvey scrollbrook LTD and johnson fry pensions management limited. Outstanding |
1 February 1984 | Delivered on: 21 February 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and scrollbrook limited and richard michael hannon and josephine anne hannon to the chargee on any account whatsoever. Particulars: F/H - no 2 hillview east. Everleigh wilts. Outstanding |
24 September 1982 | Delivered on: 18 December 1982 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of court dated 3-12-82. Secured details: All monies due or to become due from the company and scrollbrook limited to the chargee on any account whatsoever. Particulars: Ground floor basement and garden, 147 church road barnes london SW13. Outstanding |
1 December 1981 | Delivered on: 6 October 1982 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: A registered charge Secured details: £36,000. Particulars: Property at pratling street, aylesford, maidstone, kent. Outstanding |
28 October 1993 | Delivered on: 16 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from the company and keith waverley lewis (as trustees for the time being of the maxrose finance limited retirement benefit scheme) to the chargee on any account whatsoever. Particulars: Unit 5 admiral hyson estate galleywall road southwark london SE16 and an assignment of goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1982 | Delivered on: 6 February 1982 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company held by lloyds bank limited. Outstanding |
2 August 1993 | Delivered on: 4 August 1993 Persons entitled: The Royal Bank of Scotland PLC. Classification: Third party legal charge. Secured details: All moneys due or to become due from the trustees from time to time of the kacy limited retirement benefit scheme, to the royal bank of scotland PLC, under the terms of the charge,. Particulars: Freehold land and buildings known as or being unit 19,lockwood industrial park ,mill mead road, haringey ,greater london, title no egl 251013 .fixed charge over all covenants and rights licences affecting or concerning the property described, the plant machinery and fixtures and fittings ,furniture equipment etc, please see doc for full details. Outstanding |
30 September 1992 | Delivered on: 5 October 1992 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: By way of legal mortgage the freehold land known as "homeleigh" thornwood common, near epping essex title no ex 388893 please see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 1992 | Delivered on: 14 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 and/or thomas david lardner-burke and richard griffin as trustees of the building brokers retirement benefit schemes no. 1 and 3 on any account whatsoever. Particulars: Units 1, 3 and 4 thornton house, 17N hillside, wimbledon, l/b of merton t/no. Tgl 29818. Outstanding |
20 February 1991 | Delivered on: 2 March 1991 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or scrollbrook limited and/or J.R.arnold and/or J.E.arnold as trustees of the taas limited retirement benefit scheme to the chargee on any account whatsoever. Particulars: Land and bldgs on the south east side of and known as coastways garage, canterbury road, st. Nicholas at wade, birchington, kent k 428347. Outstanding |
29 June 1990 | Delivered on: 10 July 1990 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and M.biggs S.T.o'neill to the chargee on any account whatsoever. Particulars: Unit 16 europa trading estate fraser road erith kent. Outstanding |
19 December 1988 | Delivered on: 4 January 1989 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company and/or H.adams and/or G.C.gibbs. To the chargee on any account whatsoever. Particulars: 90A, west road, balham l/b of lambeth with all buildings & fixtures. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 October 1988 | Delivered on: 8 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of the T.A.A.s limited retirement benefit scheme and/or terence raymond arnold and/or june eileen arnold and/or scrollbrook limited. To the chargee on any account whatsoever. Particulars: Coastways garage, canterbury road, st nicholas at wade, birchington, kent. Outstanding |
8 April 1988 | Delivered on: 27 April 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174. knights hill SE27 together with all buildings and fixtures inc goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1987 | Delivered on: 13 August 1987 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ralph andrew mctavish sadlier to the chargee on any account whatsoever. Particulars: 5 eliot gardens 73 roehampton lane london sw 15. Outstanding |
5 May 1987 | Delivered on: 23 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or terence raymond arnold and/or june eileen arnold, scrollbrook limited as trustees of the tass limited retirement benefit scheme to barclays bank PLC on any account whatsoever. Particulars: F/Hold coastways garage, canterbury road, st. Nicholas-at-wade, thanet district kent. Title no. K 531614. Outstanding |
19 April 2004 | Delivered on: 23 April 2004 Satisfied on: 3 July 2004 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: Flat 7, south audley street london W1K 2AA. Fully Satisfied |
31 May 1989 | Delivered on: 10 June 1989 Satisfied on: 11 May 1994 Persons entitled: Interallioiz Bank Zurich Ag Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8/2/87 and/or this charge. Particulars: L/H unit 4 dufton business park, 238 green lane, eltham, london SE9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 March 2023 | Cessation of Stephen Christopher O'neil as a person with significant control on 12 March 2023 (1 page) |
13 March 2023 | Notification of Stephen Christopher O'neil as a person with significant control on 12 March 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
30 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
15 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 February 2016 | Satisfaction of charge 6 in full (1 page) |
26 February 2016 | Satisfaction of charge 17 in full (1 page) |
26 February 2016 | Satisfaction of charge 2 in full (1 page) |
26 February 2016 | Satisfaction of charge 7 in full (1 page) |
26 February 2016 | Satisfaction of charge 5 in full (1 page) |
26 February 2016 | Satisfaction of charge 9 in full (1 page) |
26 February 2016 | Satisfaction of charge 8 in full (2 pages) |
26 February 2016 | Satisfaction of charge 4 in full (1 page) |
26 February 2016 | Satisfaction of charge 16 in full (1 page) |
26 February 2016 | Satisfaction of charge 19 in full (2 pages) |
26 February 2016 | Satisfaction of charge 16 in full (1 page) |
26 February 2016 | Satisfaction of charge 7 in full (1 page) |
26 February 2016 | Satisfaction of charge 17 in full (1 page) |
26 February 2016 | Satisfaction of charge 20 in full (1 page) |
26 February 2016 | Satisfaction of charge 11 in full (1 page) |
26 February 2016 | Satisfaction of charge 3 in full (1 page) |
26 February 2016 | Satisfaction of charge 14 in full (1 page) |
26 February 2016 | Satisfaction of charge 19 in full (2 pages) |
26 February 2016 | Satisfaction of charge 5 in full (1 page) |
26 February 2016 | Satisfaction of charge 18 in full (1 page) |
26 February 2016 | Satisfaction of charge 3 in full (1 page) |
26 February 2016 | Satisfaction of charge 6 in full (1 page) |
26 February 2016 | Satisfaction of charge 10 in full (1 page) |
26 February 2016 | Satisfaction of charge 15 in full (1 page) |
26 February 2016 | Satisfaction of charge 8 in full (2 pages) |
26 February 2016 | Satisfaction of charge 18 in full (1 page) |
26 February 2016 | Satisfaction of charge 10 in full (1 page) |
26 February 2016 | Satisfaction of charge 12 in full (1 page) |
26 February 2016 | Satisfaction of charge 11 in full (1 page) |
26 February 2016 | Satisfaction of charge 12 in full (1 page) |
26 February 2016 | Satisfaction of charge 9 in full (1 page) |
26 February 2016 | Satisfaction of charge 13 in full (1 page) |
26 February 2016 | Satisfaction of charge 20 in full (1 page) |
26 February 2016 | Satisfaction of charge 4 in full (1 page) |
26 February 2016 | Satisfaction of charge 13 in full (1 page) |
26 February 2016 | Satisfaction of charge 2 in full (1 page) |
26 February 2016 | Satisfaction of charge 15 in full (1 page) |
26 February 2016 | Satisfaction of charge 14 in full (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 November 2014 | Appointment of Mr Yogeswaran Durasingham as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Yogeswaran Durasingham as a director on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Paul David Buck as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Paul David Buck as a director on 21 November 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Appointment of Mr Paul David Buck as a director (2 pages) |
14 May 2012 | Appointment of Mr Paul David Buck as a director (2 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Termination of appointment of Paul Buck as a director (1 page) |
28 April 2012 | Termination of appointment of Paul Buck as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 June 2011 | Appointment of Mr Paul David Buck as a director (2 pages) |
28 June 2011 | Appointment of Mr Paul David Buck as a director (2 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Stephen Christopher O'neill on 2 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Ralph Andrew Mctavish Sadleir on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Ralph Andrew Mctavish Sadleir on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Ralph Andrew Mctavish Sadleir on 2 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Streatham Secretarial Limited on 2 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Streatham Secretarial Limited on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Christopher O'neill on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Christopher O'neill on 2 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Streatham Secretarial Limited on 2 March 2010 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / ralph sadleir / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / ralph sadleir / 25/03/2008 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 March 2005 | Return made up to 28/02/05; full list of members
|
3 March 2005 | Return made up to 28/02/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 77A westow hill london SE19 1TZ (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 77A westow hill london SE19 1TZ (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members
|
1 March 2004 | Return made up to 28/02/04; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (8 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members
|
28 February 2000 | Return made up to 28/02/00; full list of members
|
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 1411 london road norbury london SW16 4AH (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 1411 london road norbury london SW16 4AH (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 2 hobart place london SW1W 0HU (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 2 hobart place london SW1W 0HU (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (3 pages) |
17 December 1996 | New director appointed (3 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
3 January 1989 | Company name changed\certificate issued on 03/01/89 (2 pages) |
3 January 1989 | Company name changed\certificate issued on 03/01/89 (2 pages) |
21 November 1979 | Incorporation (21 pages) |
21 November 1979 | Incorporation (21 pages) |