London
N1 8GB
Director Name | Mr Philip Daniel De Haas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(21 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Angel Waterside 10 Graham Street London N1 8GB |
Secretary Name | Mr Daniel Morris Furrer |
---|---|
Status | Current |
Appointed | 14 March 2022(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Angel Waterside 10 Graham Street London N1 8GB |
Director Name | Mrs Jane Penelope Bendheim |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 1996) |
Role | Secretary |
Correspondence Address | Apt 906 Point Of Americas 1 2100 South Ocean Lane Fort Lauderdale Florida 33316-3824 United States |
Director Name | Mr Ralph Bendheim |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 July 2008) |
Role | Metal Trader |
Correspondence Address | Apt 906 Point Of Americas 1 2100 South Ocean Lane Fort Lauderdale 33316-3824 Florida United States |
Director Name | Mr Kenneth Charles Hill |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1997) |
Role | Accountant |
Correspondence Address | 6 Wakelin Chase Ingatestone Essex CM4 9HH |
Director Name | Mr Derek Morris Hodd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 62 Iffley Road London W6 0PA |
Secretary Name | Mr Philip John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angel Waterside 10 Graham Street London N1 8GB |
Director Name | Miss Janet Hurford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 September 2014) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claremont Road Highgate London N6 5DA |
Director Name | Mr Philip John Walsh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 14 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Angel Waterside 10 Graham Street London N1 8GB |
Director Name | Thomas Jose Ernesto Hirsch |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 December 2009) |
Role | Trader |
Correspondence Address | 62 Norman Road Wimbledon London SW19 1BN |
Director Name | Richard James Bartholomew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2001) |
Role | Commodity Trader |
Correspondence Address | Flat 5 Bycullah Court Enfield Middlesex EN2 8EF |
Director Name | Miss Alison Josefa Beddoe Rosendo |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2021) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Angel Waterside 10 Graham Street London N1 8GB |
Website | londonmetals.co.uk |
---|---|
Telephone | 020 73240000 |
Telephone region | London |
Registered Address | Angel Waterside 10 Graham Street London N1 8GB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1.000k at £1 | London Metals Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,997,161 |
Gross Profit | £1,735,290 |
Net Worth | £5,129,620 |
Cash | £117,434 |
Current Liabilities | £2,428,943 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
17 November 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1984 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 |
21 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
24 March 2022 | Termination of appointment of Philip John Walsh as a director on 14 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Philip John Walsh as a secretary on 14 March 2022 (1 page) |
24 March 2022 | Appointment of Mr Daniel Morris Furrer as a secretary on 14 March 2022 (2 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
5 March 2021 | Termination of appointment of Alison Josefa Beddoe Rosendo as a director on 5 March 2021 (1 page) |
3 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
8 April 2019 | Appointment of Miss Alison Josefa Beddoe Rosendo as a director on 8 April 2019 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
26 May 2017 | Secretary's details changed for Mr Philip John Walsh on 1 January 2016 (1 page) |
26 May 2017 | Director's details changed for Mr Philip John Walsh on 1 January 2016 (2 pages) |
26 May 2017 | Secretary's details changed for Mr Philip John Walsh on 1 January 2016 (1 page) |
26 May 2017 | Director's details changed for Mr Philip John Walsh on 1 January 2016 (2 pages) |
26 May 2017 | Director's details changed for Mr Philip Daniel De Haas on 1 January 2016 (2 pages) |
26 May 2017 | Director's details changed for Mr David Philip De Haas on 1 January 2016 (2 pages) |
26 May 2017 | Director's details changed for Mr Philip Daniel De Haas on 1 January 2016 (2 pages) |
26 May 2017 | Director's details changed for Mr David Philip De Haas on 1 January 2016 (2 pages) |
25 June 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
25 June 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 October 2014 | Termination of appointment of Janet Hurford as a director on 30 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Janet Hurford as a director on 30 September 2014 (1 page) |
24 June 2014 | Accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (22 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
30 May 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Director's details changed for Mr David Philip De Haas on 7 June 2011 (2 pages) |
29 May 2012 | Director's details changed for Mr David Philip De Haas on 7 June 2011 (2 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Director's details changed for Philip Daniel De Haas on 7 June 2011 (2 pages) |
29 May 2012 | Director's details changed for Mr David Philip De Haas on 7 June 2011 (2 pages) |
29 May 2012 | Director's details changed for Philip Daniel De Haas on 7 June 2011 (2 pages) |
29 May 2012 | Director's details changed for Philip Daniel De Haas on 7 June 2011 (2 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 August 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
26 August 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Registered office address changed from International House 59 Compton Road London N1 2YT on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from International House 59 Compton Road London N1 2YT on 23 February 2010 (1 page) |
18 December 2009 | Termination of appointment of Thomas Hirsch as a director (1 page) |
18 December 2009 | Termination of appointment of Thomas Hirsch as a director (1 page) |
23 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
10 June 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
10 June 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2008 | Appointment terminated director ralph bendheim (1 page) |
20 August 2008 | Appointment terminated director ralph bendheim (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 August 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
30 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
30 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
6 May 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
6 May 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
2 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
7 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
7 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (10 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (10 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members
|
16 June 2005 | Return made up to 29/05/05; full list of members
|
14 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
14 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
8 June 2004 | Return made up to 29/05/04; full list of members
|
26 May 2004 | Accounts made up to 31 December 2003 (18 pages) |
26 May 2004 | Accounts made up to 31 December 2003 (18 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (10 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (10 pages) |
29 May 2003 | Accounts made up to 31 December 2002 (19 pages) |
29 May 2003 | Accounts made up to 31 December 2002 (19 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (10 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (10 pages) |
23 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
23 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 9 mansfield street london W1G 9NY (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 9 mansfield street london W1G 9NY (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
20 July 2001 | Auditor's resignation (1 page) |
20 July 2001 | Auditor's resignation (1 page) |
13 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members
|
7 June 2001 | Return made up to 29/05/01; full list of members
|
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Return made up to 29/05/00; full list of members
|
8 June 2000 | Return made up to 29/05/00; full list of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
7 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
4 July 1999 | Accounts made up to 31 December 1998 (12 pages) |
4 July 1999 | Accounts made up to 31 December 1998 (12 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
5 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
23 May 1997 | Accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Accounts made up to 31 December 1996 (12 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
21 November 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Return made up to 29/05/96; full list of members
|
7 June 1996 | Return made up to 29/05/96; full list of members
|
13 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
13 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Return made up to 29/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 29/05/95; no change of members (6 pages) |
16 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
25 October 1993 | Particulars of mortgage/charge (4 pages) |
25 October 1993 | Particulars of mortgage/charge (4 pages) |
24 June 1993 | Particulars of mortgage/charge (7 pages) |
24 June 1993 | Particulars of mortgage/charge (7 pages) |
7 June 1993 | Return made up to 29/05/93; full list of members (6 pages) |
7 June 1993 | Return made up to 29/05/93; full list of members (6 pages) |
2 April 1993 | Ad 26/03/93--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
2 April 1993 | Ad 26/03/93--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
2 April 1993 | Resolutions
|
2 April 1993 | Resolutions
|
25 February 1993 | Particulars of mortgage/charge (5 pages) |
25 February 1993 | Particulars of mortgage/charge (5 pages) |
20 January 1993 | New director appointed (2 pages) |
20 January 1993 | New director appointed (2 pages) |
21 December 1992 | Particulars of mortgage/charge (3 pages) |
21 December 1992 | Particulars of mortgage/charge (3 pages) |
11 December 1992 | Particulars of mortgage/charge (3 pages) |
11 December 1992 | Particulars of mortgage/charge (3 pages) |
14 January 1992 | New director appointed (2 pages) |
14 January 1992 | New director appointed (2 pages) |
16 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 June 1990 | Accounts made up to 31 December 1989 (10 pages) |
4 June 1990 | Return made up to 29/05/90; full list of members (4 pages) |
4 June 1990 | Accounts made up to 31 December 1989 (10 pages) |
4 June 1990 | Return made up to 29/05/90; full list of members (4 pages) |
18 September 1989 | Return made up to 12/06/89; full list of members (5 pages) |
18 September 1989 | Return made up to 12/06/89; full list of members (5 pages) |
8 May 1989 | Accounts made up to 31 December 1988 (10 pages) |
8 May 1989 | Accounts made up to 31 December 1988 (10 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Resolutions
|
11 August 1988 | Particulars of contract relating to shares (3 pages) |
11 August 1988 | Wd 30/06/88 ad 31/05/88--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
11 August 1988 | Particulars of contract relating to shares (3 pages) |
11 August 1988 | Wd 30/06/88 ad 31/05/88--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
20 July 1988 | Return made up to 07/06/88; full list of members (4 pages) |
20 July 1988 | Return made up to 07/06/88; full list of members (4 pages) |
23 May 1988 | Accounts made up to 31 December 1987 (10 pages) |
23 May 1988 | Accounts made up to 31 December 1987 (10 pages) |
17 September 1987 | Resolutions
|
17 September 1987 | Resolutions
|
17 September 1987 | Memorandum and Articles of Association (13 pages) |
17 September 1987 | Memorandum and Articles of Association (13 pages) |
31 July 1987 | Return made up to 24/06/87; full list of members (4 pages) |
31 July 1987 | Return made up to 24/06/87; full list of members (4 pages) |
18 June 1987 | Accounts made up to 31 December 1986 (10 pages) |
18 June 1987 | Accounts made up to 31 December 1986 (10 pages) |
29 March 1986 | Accounts made up to 31 December 1985 (10 pages) |
29 March 1986 | Accounts made up to 31 December 1985 (10 pages) |
7 June 1985 | Accounts made up to 31 December 1984 (9 pages) |
7 June 1985 | Accounts made up to 31 December 1984 (9 pages) |
3 January 1985 | Particulars of mortgage/charge (3 pages) |
3 January 1985 | Particulars of mortgage/charge (3 pages) |
9 November 1984 | Accounts made up to 31 December 1983 (8 pages) |
9 November 1984 | Accounts made up to 31 December 1983 (8 pages) |
24 October 1983 | Accounts made up to 31 December 1982 (6 pages) |
24 October 1983 | Accounts made up to 31 December 1982 (6 pages) |
8 March 1983 | Accounts made up to 31 December 1981 (5 pages) |
8 March 1983 | Accounts made up to 31 December 1981 (5 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
2 May 1980 | Incorporation (14 pages) |
2 May 1980 | Incorporation (14 pages) |
2 May 1980 | Certificate of incorporation (1 page) |
2 May 1980 | Certificate of incorporation (1 page) |