Company NameLondon Metals Limited
DirectorsDavid Philip De Haas and Philip Daniel De Haas
Company StatusActive
Company Number01494995
CategoryPrivate Limited Company
Incorporation Date2 May 1980(44 years ago)
Previous NameLondon Metal Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Philip De Haas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(12 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleMetal Dealer
Country of ResidenceEngland
Correspondence AddressAngel Waterside 10 Graham Street
London
N1 8GB
Director NameMr Philip Daniel De Haas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(21 years, 11 months after company formation)
Appointment Duration22 years
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressAngel Waterside 10 Graham Street
London
N1 8GB
Secretary NameMr Daniel Morris Furrer
StatusCurrent
Appointed14 March 2022(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressAngel Waterside 10 Graham Street
London
N1 8GB
Director NameMrs Jane Penelope Bendheim
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 1996)
RoleSecretary
Correspondence AddressApt 906 Point Of Americas 1
2100 South Ocean Lane
Fort Lauderdale
Florida 33316-3824
United States
Director NameMr Ralph Bendheim
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 29 July 2008)
RoleMetal Trader
Correspondence AddressApt 906 Point Of Americas 1
2100 South Ocean Lane
Fort Lauderdale 33316-3824
Florida
United States
Director NameMr Kenneth Charles Hill
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1997)
RoleAccountant
Correspondence Address6 Wakelin Chase
Ingatestone
Essex
CM4 9HH
Director NameMr Derek Morris Hodd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address62 Iffley Road
London
W6 0PA
Secretary NameMr Philip John Walsh
NationalityBritish
StatusResigned
Appointed29 May 1992(12 years, 1 month after company formation)
Appointment Duration29 years, 9 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Waterside 10 Graham Street
London
N1 8GB
Director NameMiss Janet Hurford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2014)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Claremont Road
Highgate
London
N6 5DA
Director NameMr Philip John Walsh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(17 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 14 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Waterside 10 Graham Street
London
N1 8GB
Director NameThomas Jose Ernesto Hirsch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed28 October 1998(18 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2009)
RoleTrader
Correspondence Address62 Norman Road
Wimbledon
London
SW19 1BN
Director NameRichard James Bartholomew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2001)
RoleCommodity Trader
Correspondence AddressFlat 5 Bycullah Court
Enfield
Middlesex
EN2 8EF
Director NameMiss Alison Josefa Beddoe Rosendo
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2021)
RoleTrader
Country of ResidenceEngland
Correspondence AddressAngel Waterside 10 Graham Street
London
N1 8GB

Contact

Websitelondonmetals.co.uk
Telephone020 73240000
Telephone regionLondon

Location

Registered AddressAngel Waterside
10 Graham Street
London
N1 8GB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1.000k at £1London Metals Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,997,161
Gross Profit£1,735,290
Net Worth£5,129,620
Cash£117,434
Current Liabilities£2,428,943

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

17 November 1995Delivered on: 18 November 1995
Satisfied on: 25 June 2008
Persons entitled: Singer & Friedlander Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes, shipping documents, documents of title to merchandise. See the mortgage charge document for full details.
Fully Satisfied
24 November 1993Delivered on: 10 December 1993
Satisfied on: 17 April 2003
Persons entitled: Meespierson N.V.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and all bills of laden promissory notes and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
24 November 1993Delivered on: 10 December 1993
Satisfied on: 17 April 2003
Persons entitled: Meespierson N.V.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys payable to or for the account of the company arising out of each contract the sales proceeds of goods all claims for damage and all insurance moneys. See the mortgage charge document for full details.
Fully Satisfied
21 October 1993Delivered on: 25 October 1993
Satisfied on: 17 April 2003
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charges upon all the company's interest in all policies of insurance and all book and other debts due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
15 June 1993Delivered on: 24 June 1993
Satisfied on: 17 April 2003
Persons entitled: Banco Do Brasil S.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All beneficial interests of the company in the assets hereby charged and to any proceeds of sale all book and other debts due owing or incurred to the chargor.
Fully Satisfied
12 February 1993Delivered on: 25 February 1993
Satisfied on: 20 July 2004
Persons entitled: Banco Do Brasil Sa

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts due owing or incurred to the company.
Fully Satisfied
7 December 1992Delivered on: 21 December 1992
Satisfied on: 17 April 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts due to the company please see doc M234C for full details.
Fully Satisfied
8 December 1992Delivered on: 11 December 1992
Satisfied on: 17 April 2003
Persons entitled: Banque Indosuez

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 goods financed by the bank and over all negotiable instruments and documents of title please see doc M13 for full details.
Fully Satisfied
1 November 1996Delivered on: 21 November 1996
Satisfied on: 25 June 2008
Persons entitled: Singer & Friedlander Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any facility letter or other agreement.
Particulars: All book debts arising from banking facilities provided by the bank. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 3 February 1996
Satisfied on: 11 October 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Charge relating to book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and all monies payable. See the mortgage charge document for full details.
Fully Satisfied
16 December 1984Delivered on: 3 January 1985
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northampton house 59. compton road canonbury islington N1 title no ln 91738 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 2012Delivered on: 21 February 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2001Delivered on: 19 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 June 2023Full accounts made up to 31 December 2022 (30 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
28 June 2022Full accounts made up to 31 December 2021 (33 pages)
30 May 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
24 March 2022Termination of appointment of Philip John Walsh as a director on 14 March 2022 (1 page)
24 March 2022Termination of appointment of Philip John Walsh as a secretary on 14 March 2022 (1 page)
24 March 2022Appointment of Mr Daniel Morris Furrer as a secretary on 14 March 2022 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (30 pages)
1 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
5 March 2021Termination of appointment of Alison Josefa Beddoe Rosendo as a director on 5 March 2021 (1 page)
3 June 2020Full accounts made up to 31 December 2019 (29 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
3 June 2019Full accounts made up to 31 December 2018 (27 pages)
31 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
8 April 2019Appointment of Miss Alison Josefa Beddoe Rosendo as a director on 8 April 2019 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (27 pages)
7 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
7 June 2017Full accounts made up to 31 December 2016 (27 pages)
7 June 2017Full accounts made up to 31 December 2016 (27 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
26 May 2017Secretary's details changed for Mr Philip John Walsh on 1 January 2016 (1 page)
26 May 2017Director's details changed for Mr Philip John Walsh on 1 January 2016 (2 pages)
26 May 2017Secretary's details changed for Mr Philip John Walsh on 1 January 2016 (1 page)
26 May 2017Director's details changed for Mr Philip John Walsh on 1 January 2016 (2 pages)
26 May 2017Director's details changed for Mr Philip Daniel De Haas on 1 January 2016 (2 pages)
26 May 2017Director's details changed for Mr David Philip De Haas on 1 January 2016 (2 pages)
26 May 2017Director's details changed for Mr Philip Daniel De Haas on 1 January 2016 (2 pages)
26 May 2017Director's details changed for Mr David Philip De Haas on 1 January 2016 (2 pages)
25 June 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
25 June 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(6 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (24 pages)
17 June 2015Full accounts made up to 31 December 2014 (24 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(6 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(6 pages)
13 October 2014Termination of appointment of Janet Hurford as a director on 30 September 2014 (1 page)
13 October 2014Termination of appointment of Janet Hurford as a director on 30 September 2014 (1 page)
24 June 2014Accounts made up to 31 December 2013 (22 pages)
24 June 2014Accounts made up to 31 December 2013 (22 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
(7 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
(7 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
30 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
30 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
21 August 2012Accounts made up to 31 December 2011 (19 pages)
21 August 2012Accounts made up to 31 December 2011 (19 pages)
29 May 2012Director's details changed for Mr David Philip De Haas on 7 June 2011 (2 pages)
29 May 2012Director's details changed for Mr David Philip De Haas on 7 June 2011 (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
29 May 2012Director's details changed for Philip Daniel De Haas on 7 June 2011 (2 pages)
29 May 2012Director's details changed for Mr David Philip De Haas on 7 June 2011 (2 pages)
29 May 2012Director's details changed for Philip Daniel De Haas on 7 June 2011 (2 pages)
29 May 2012Director's details changed for Philip Daniel De Haas on 7 June 2011 (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
26 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 February 2010Registered office address changed from International House 59 Compton Road London N1 2YT on 23 February 2010 (1 page)
23 February 2010Registered office address changed from International House 59 Compton Road London N1 2YT on 23 February 2010 (1 page)
18 December 2009Termination of appointment of Thomas Hirsch as a director (1 page)
18 December 2009Termination of appointment of Thomas Hirsch as a director (1 page)
23 June 2009Return made up to 29/05/09; full list of members (6 pages)
23 June 2009Return made up to 29/05/09; full list of members (6 pages)
10 June 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
10 June 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2008Appointment terminated director ralph bendheim (1 page)
20 August 2008Appointment terminated director ralph bendheim (1 page)
7 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility agreement/sec 1556(a) 01/08/2008
(18 pages)
7 August 2008Declaration of assistance for shares acquisition (21 pages)
7 August 2008Declaration of assistance for shares acquisition (21 pages)
7 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility agreement/sec 1556(a) 01/08/2008
(18 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement/sec 1556(a) 29/07/2008
(5 pages)
30 July 2008Return made up to 29/05/08; full list of members (6 pages)
30 July 2008Return made up to 29/05/08; full list of members (6 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
6 May 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
6 May 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
2 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
7 June 2007Return made up to 29/05/07; full list of members (4 pages)
7 June 2007Return made up to 29/05/07; full list of members (4 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
23 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
15 June 2006Return made up to 29/05/06; full list of members (10 pages)
15 June 2006Return made up to 29/05/06; full list of members (10 pages)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2004Accounts made up to 31 December 2003 (18 pages)
26 May 2004Accounts made up to 31 December 2003 (18 pages)
6 June 2003Return made up to 29/05/03; full list of members (10 pages)
6 June 2003Return made up to 29/05/03; full list of members (10 pages)
29 May 2003Accounts made up to 31 December 2002 (19 pages)
29 May 2003Accounts made up to 31 December 2002 (19 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Return made up to 29/05/02; full list of members (10 pages)
14 June 2002Return made up to 29/05/02; full list of members (10 pages)
23 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
23 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 9 mansfield street london W1G 9NY (1 page)
6 August 2001Registered office changed on 06/08/01 from: 9 mansfield street london W1G 9NY (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 July 2001Auditor's resignation (1 page)
20 July 2001Auditor's resignation (1 page)
13 June 2001Accounts made up to 31 December 2000 (12 pages)
13 June 2001Accounts made up to 31 December 2000 (12 pages)
7 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
22 June 2000Accounts made up to 31 December 1999 (12 pages)
22 June 2000Accounts made up to 31 December 1999 (12 pages)
8 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
7 September 1999Declaration of mortgage charge released/ceased (1 page)
7 September 1999Declaration of mortgage charge released/ceased (1 page)
7 September 1999Declaration of mortgage charge released/ceased (1 page)
7 September 1999Declaration of mortgage charge released/ceased (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
4 July 1999Accounts made up to 31 December 1998 (12 pages)
4 July 1999Accounts made up to 31 December 1998 (12 pages)
7 June 1999Return made up to 29/05/99; full list of members (7 pages)
7 June 1999Return made up to 29/05/99; full list of members (7 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
5 June 1998Return made up to 29/05/98; no change of members (6 pages)
5 June 1998Return made up to 29/05/98; no change of members (6 pages)
28 April 1998Accounts made up to 31 December 1997 (12 pages)
28 April 1998Accounts made up to 31 December 1997 (12 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
23 May 1997Accounts made up to 31 December 1996 (12 pages)
23 May 1997Accounts made up to 31 December 1996 (12 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
21 November 1996Particulars of mortgage/charge (4 pages)
21 November 1996Particulars of mortgage/charge (4 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1996Accounts made up to 31 December 1995 (12 pages)
13 May 1996Accounts made up to 31 December 1995 (12 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
5 June 1995Return made up to 29/05/95; no change of members (6 pages)
5 June 1995Return made up to 29/05/95; no change of members (6 pages)
16 May 1995Accounts made up to 31 December 1994 (12 pages)
16 May 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
25 October 1993Particulars of mortgage/charge (4 pages)
25 October 1993Particulars of mortgage/charge (4 pages)
24 June 1993Particulars of mortgage/charge (7 pages)
24 June 1993Particulars of mortgage/charge (7 pages)
7 June 1993Return made up to 29/05/93; full list of members (6 pages)
7 June 1993Return made up to 29/05/93; full list of members (6 pages)
2 April 1993Ad 26/03/93--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
2 April 1993Ad 26/03/93--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
2 April 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
2 April 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
25 February 1993Particulars of mortgage/charge (5 pages)
25 February 1993Particulars of mortgage/charge (5 pages)
20 January 1993New director appointed (2 pages)
20 January 1993New director appointed (2 pages)
21 December 1992Particulars of mortgage/charge (3 pages)
21 December 1992Particulars of mortgage/charge (3 pages)
11 December 1992Particulars of mortgage/charge (3 pages)
11 December 1992Particulars of mortgage/charge (3 pages)
14 January 1992New director appointed (2 pages)
14 January 1992New director appointed (2 pages)
16 July 1991Secretary resigned;new secretary appointed (2 pages)
16 July 1991Secretary resigned;new secretary appointed (2 pages)
4 June 1990Accounts made up to 31 December 1989 (10 pages)
4 June 1990Return made up to 29/05/90; full list of members (4 pages)
4 June 1990Accounts made up to 31 December 1989 (10 pages)
4 June 1990Return made up to 29/05/90; full list of members (4 pages)
18 September 1989Return made up to 12/06/89; full list of members (5 pages)
18 September 1989Return made up to 12/06/89; full list of members (5 pages)
8 May 1989Accounts made up to 31 December 1988 (10 pages)
8 May 1989Accounts made up to 31 December 1988 (10 pages)
11 August 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 August 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 August 1988Particulars of contract relating to shares (3 pages)
11 August 1988Wd 30/06/88 ad 31/05/88--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
11 August 1988Particulars of contract relating to shares (3 pages)
11 August 1988Wd 30/06/88 ad 31/05/88--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
20 July 1988Return made up to 07/06/88; full list of members (4 pages)
20 July 1988Return made up to 07/06/88; full list of members (4 pages)
23 May 1988Accounts made up to 31 December 1987 (10 pages)
23 May 1988Accounts made up to 31 December 1987 (10 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1987Memorandum and Articles of Association (13 pages)
17 September 1987Memorandum and Articles of Association (13 pages)
31 July 1987Return made up to 24/06/87; full list of members (4 pages)
31 July 1987Return made up to 24/06/87; full list of members (4 pages)
18 June 1987Accounts made up to 31 December 1986 (10 pages)
18 June 1987Accounts made up to 31 December 1986 (10 pages)
29 March 1986Accounts made up to 31 December 1985 (10 pages)
29 March 1986Accounts made up to 31 December 1985 (10 pages)
7 June 1985Accounts made up to 31 December 1984 (9 pages)
7 June 1985Accounts made up to 31 December 1984 (9 pages)
3 January 1985Particulars of mortgage/charge (3 pages)
3 January 1985Particulars of mortgage/charge (3 pages)
9 November 1984Accounts made up to 31 December 1983 (8 pages)
9 November 1984Accounts made up to 31 December 1983 (8 pages)
24 October 1983Accounts made up to 31 December 1982 (6 pages)
24 October 1983Accounts made up to 31 December 1982 (6 pages)
8 March 1983Accounts made up to 31 December 1981 (5 pages)
8 March 1983Accounts made up to 31 December 1981 (5 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
2 May 1980Incorporation (14 pages)
2 May 1980Incorporation (14 pages)
2 May 1980Certificate of incorporation (1 page)
2 May 1980Certificate of incorporation (1 page)