Company NameLink Lending Limited
Company StatusDissolved
Company Number01568365
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamesVeltona Limited and Woodberry Securities Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul John Gower
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 3 months after company formation)
Appointment Duration17 years (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Orpington Road
London
N21 3PH
Director NameMr Alec David Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Witherings, Emerson Park
Hornchurch
Essex
RM11 2RA
Secretary NameMr Paul John Gower
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Orpington Road
London
N21 3PH
Secretary NameMrs Barbara Susan Gower
NationalityBritish
StatusResigned
Appointed12 July 1996(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address45 Mortimer Street
London
W1W 8HJ
Director NameDorian Grant Nineberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 December 2001)
RoleCompany Director
Correspondence Address45 Mortimer Street
London
W1W 8HJ
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2002)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr Foster Archer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2001(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 December 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRamblers
Highfield Road
Sunbury On Thames
Middlesex
TW16 6DL
Director NameTrini Louise Donato
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2001(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2002)
RoleAttorney
Correspondence Address21 Sanderling Lodge
Star Place
St Katherine Docks
London
E1W 1AJ
Secretary NameTrini Louise Donato
NationalityAmerican
StatusResigned
Appointed01 April 2002(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Sanderling Lodge
Star Place
St Katherine Docks
London
E1W 1AJ
Secretary NameMr Keith Roger Millward
NationalityBritish
StatusResigned
Appointed31 July 2002(21 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMr Paul John Gower
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Orpington Road
London
N21 3PH
Director NameMr Alec David Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Witherings, Emerson Park
Hornchurch
Essex
RM11 2RA
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameMr John Michael Maclean
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elgar Close
Ickenham
Middlesex
UB10 8HN
Secretary NameMr John Michael Maclean
NationalityBritish
StatusResigned
Appointed17 July 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elgar Close
Ickenham
Middlesex
UB10 8HN
Director NameMr Andrew Charles Coles
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ER
Director NameMr Stelios Charalambous
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmfield Road
Potters Bar
Herts
EN6 2JJ
Director NameMr Stephen David Johnson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ernest Road, Emerson Park
Hornchurch
Essex
RM11 3JF
Director NameMr Stephen David Johnson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ernest Road, Emerson Park
Hornchurch
Essex
RM11 3JF

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2008
Turnover£9,250,865
Gross Profit£4,856,055
Net Worth£1,425,644
Cash£959,734
Current Liabilities£51,519,692

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

24 September 1999Delivered on: 29 September 1999
Satisfied on: 8 February 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate and k/a 51 brougham terace hartlepool cleveland.
Fully Satisfied
6 October 1999Delivered on: 7 October 1999
Satisfied on: 25 March 2000
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated 6/10/99 and made between william arthur mills and lynette ann mills (1) the company (2) over all that property situate and k/a 2 kingswood farm cottages crowhurst lane crowhurst near lingfield surrey.
Fully Satisfied
18 August 1999Delivered on: 19 August 1999
Satisfied on: 8 February 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 53 st fagans road fairwater cardiff.
Fully Satisfied
3 August 1999Delivered on: 7 August 1999
Satisfied on: 28 July 2001
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 dillwyn street llanelli carmarthenshire.
Fully Satisfied
29 July 1999Delivered on: 6 August 1999
Satisfied on: 8 February 2007
Persons entitled: Close Brothers Limited

Classification: Supplmental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 64 osprey close wanstead london E11 1SZ.
Fully Satisfied
16 June 1999Delivered on: 2 July 1999
Satisfied on: 25 March 2000
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 16TH june 1999 over the property k/a flat 4 barnston towers barnston towers close heswall wirral merseyside.
Fully Satisfied
24 June 1999Delivered on: 8 July 1999
Satisfied on: 8 February 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated 24TH june 1999 over all that property situate and k/a 113 benland bretton peterborough.
Fully Satisfied
9 June 1999Delivered on: 11 June 1999
Satisfied on: 8 February 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge 9/6/99-51 brougham terrace hartlepool cleveland.
Fully Satisfied
9 June 1999Delivered on: 11 June 1999
Satisfied on: 8 February 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 56 farnborough road castle vale birmingham.
Fully Satisfied
25 January 2007Delivered on: 31 January 2007
Satisfied on: 7 September 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables and charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right,title and interest in and to the receivables. See the mortgage charge document for full details.
Fully Satisfied
16 May 2002Delivered on: 23 May 2002
Satisfied on: 7 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2001Delivered on: 28 March 2001
Satisfied on: 7 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 2000Delivered on: 30 September 2000
Satisfied on: 17 August 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated the 29TH september 2000 and made between ernest john mcconnell gwendoline norah mcconnell linda pamela brown (1) the company (2) over all that property situate and known as 1 agnew road bridgemary gosport hampshire PO13 0JD.
Fully Satisfied
18 August 2000Delivered on: 19 August 2000
Satisfied on: 17 August 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 palmerston rd,woodstone,peterborough. See the mortgage charge document for full details.
Fully Satisfied
21 March 2000Delivered on: 24 March 2000
Satisfied on: 17 August 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated 21 march 2000 and made between joy pamela john (1) the company (2) over all that property k/a 93 boycroft avenue kingsbury london NW9 8AL.
Fully Satisfied
28 February 2000Delivered on: 3 March 2000
Satisfied on: 23 June 2001
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated 28.02.00 and made between raymond patrick thomas and susan thomas and the company over all that property k/a 41 peterborough road exwick exeter devon EX4 2EG.
Fully Satisfied
4 January 2000Delivered on: 20 January 2000
Satisfied on: 17 August 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58, carlingford road, rotherham, S.yorks SYK388362, 1 springfield crescent solihull west midlands WM29445, 29 stella croft chelmsley wood brimingham WM677572 for more details of properties see ch microfiche.
Fully Satisfied
21 December 1999Delivered on: 5 January 2000
Satisfied on: 21 October 2000
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated 21/12/99 between jeffrey thomas taylor and mavis ann taylor, the company over property k/a 157 bulkington road bedworth warwickshire CV12 9ED.
Fully Satisfied
22 December 1999Delivered on: 23 December 1999
Satisfied on: 24 November 2000
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge dated 17TH november 1999 and made between caroline mondeo (1) the company (2) over all that property situate and known as 40 abererch road pwllheli gwynedd.
Fully Satisfied
15 December 1999Delivered on: 16 December 1999
Satisfied on: 17 August 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 05.09.94 over 11 woodberry close bridgnorth shropshire, legal charge dated 06.02.96 over 41 calcaria crescent tadcaster N.yorks, legal charge dated 22.4.96 over 5 widhill lane blunsdon swindon. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 10 November 1999
Satisfied on: 17 August 2007
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge (supplemental to a debenture dated 31/07/97)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 58 colonial road bordesley green birmingham.
Fully Satisfied
5 November 1999Delivered on: 9 November 1999
Satisfied on: 24 February 2001
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 21 zeus lane crookhorn PO7 8AQ.
Fully Satisfied
2 November 1999Delivered on: 3 November 1999
Satisfied on: 24 November 2000
Persons entitled: Close Brothers Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this supplemental legal charge.
Particulars: A legal charge dated 20TH august 1999 and made between caroline mondo (1) the company (2) over all that property situate and k/a 40 abererch street pwllheli gwynedd.
Fully Satisfied
24 July 2007Delivered on: 11 August 2007
Persons entitled: Deutsche Bank Ag, London Branch (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 July 2007Delivered on: 10 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or brand ll funding limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2018Termination of appointment of Paul John Gower as a director on 8 October 2009 (2 pages)
21 June 2017Restoration by order of the court (3 pages)
21 June 2017Restoration by order of the court (3 pages)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Notice of move from Administration to Dissolution on 7 April 2016 (16 pages)
14 April 2016Notice of move from Administration to Dissolution on 7 April 2016 (16 pages)
10 March 2016Administrator's progress report to 7 February 2016 (14 pages)
10 March 2016Administrator's progress report to 7 February 2016 (14 pages)
18 September 2015Administrator's progress report to 7 August 2015 (14 pages)
18 September 2015Administrator's progress report to 7 August 2015 (14 pages)
18 September 2015Administrator's progress report to 7 August 2015 (14 pages)
8 April 2015Termination of appointment of John Michael Maclean as a director on 4 September 2009 (1 page)
8 April 2015Termination of appointment of John Michael Maclean as a director on 4 September 2009 (1 page)
8 April 2015Termination of appointment of John Michael Maclean as a director on 4 September 2009 (1 page)
11 March 2015Administrator's progress report to 7 February 2015 (14 pages)
11 March 2015Administrator's progress report to 7 February 2015 (14 pages)
11 March 2015Administrator's progress report to 7 February 2015 (14 pages)
9 September 2014Administrator's progress report to 7 August 2014 (16 pages)
9 September 2014Administrator's progress report to 7 August 2014 (16 pages)
9 September 2014Administrator's progress report to 7 August 2014 (16 pages)
15 April 2014Notice of extension of period of Administration (1 page)
15 April 2014Administrator's progress report to 7 February 2014 (17 pages)
15 April 2014Administrator's progress report to 7 February 2014 (17 pages)
15 April 2014Administrator's progress report to 7 February 2014 (17 pages)
15 April 2014Notice of extension of period of Administration (1 page)
4 November 2013Administrator's progress report to 7 October 2013 (17 pages)
4 November 2013Administrator's progress report to 7 October 2013 (17 pages)
4 November 2013Administrator's progress report to 7 October 2013 (17 pages)
15 May 2013Administrator's progress report to 7 April 2013 (16 pages)
15 May 2013Administrator's progress report to 7 April 2013 (16 pages)
15 May 2013Administrator's progress report to 7 April 2013 (16 pages)
6 November 2012Administrator's progress report to 7 October 2012 (18 pages)
6 November 2012Administrator's progress report to 7 October 2012 (18 pages)
6 November 2012Administrator's progress report to 7 October 2012 (18 pages)
1 May 2012Administrator's progress report to 7 February 2012 (23 pages)
1 May 2012Administrator's progress report to 7 February 2012 (23 pages)
1 May 2012Administrator's progress report to 7 February 2012 (23 pages)
24 April 2012Notice of extension of period of Administration (1 page)
24 April 2012Notice of extension of period of Administration (1 page)
31 October 2011Administrator's progress report to 7 October 2011 (9 pages)
31 October 2011Administrator's progress report to 7 October 2011 (9 pages)
31 October 2011Administrator's progress report to 7 October 2011 (9 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
9 May 2011Administrator's progress report to 7 April 2011 (8 pages)
9 May 2011Administrator's progress report to 7 April 2011 (8 pages)
9 May 2011Administrator's progress report to 7 April 2011 (8 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011 (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
10 November 2010Administrator's progress report to 7 October 2010 (8 pages)
10 November 2010Administrator's progress report to 7 October 2010 (8 pages)
10 November 2010Administrator's progress report to 7 October 2010 (8 pages)
14 October 2010Notice of extension of period of Administration (1 page)
14 October 2010Notice of extension of period of Administration (1 page)
13 May 2010Administrator's progress report to 7 April 2010 (8 pages)
13 May 2010Administrator's progress report to 7 April 2010 (8 pages)
13 May 2010Administrator's progress report to 7 April 2010 (8 pages)
4 December 2009Statement of administrator's proposal (28 pages)
4 December 2009Statement of administrator's proposal (28 pages)
19 November 2009Statement of affairs with form 2.14B (8 pages)
19 November 2009Statement of affairs with form 2.14B (8 pages)
9 November 2009Termination of appointment of Philip George as a director (1 page)
9 November 2009Termination of appointment of Philip George as a director (1 page)
9 November 2009Termination of appointment of Stelios Charalambous as a director (1 page)
9 November 2009Termination of appointment of Stelios Charalambous as a director (1 page)
6 November 2009Registered office address changed from 1St Floor Building 600 6 Hercules Way Leavesdon Park Watford Herts WD25 7GS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 1St Floor Building 600 6 Hercules Way Leavesdon Park Watford Herts WD25 7GS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 1St Floor Building 600 6 Hercules Way Leavesdon Park Watford Herts WD25 7GS on 6 November 2009 (2 pages)
29 October 2009Appointment of an administrator (1 page)
29 October 2009Appointment of an administrator (1 page)
22 October 2009Termination of appointment of Stephen Johnson as a director (2 pages)
22 October 2009Termination of appointment of Alec Johnson as a director (2 pages)
22 October 2009Termination of appointment of Alec Johnson as a director (2 pages)
22 October 2009Termination of appointment of Stephen Johnson as a director (2 pages)
11 September 2009Appointment terminated secretary john maclean (1 page)
11 September 2009Appointment terminated secretary john maclean (1 page)
11 July 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
11 July 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
11 December 2008Return made up to 30/09/08; full list of members (5 pages)
11 December 2008Return made up to 30/09/08; full list of members (5 pages)
9 December 2008Appointment terminated director andrew coles (1 page)
9 December 2008Director appointed mr stephen david johnson (1 page)
9 December 2008Director appointed mr stel charalambous (1 page)
9 December 2008Appointment terminated director andrew coles (1 page)
9 December 2008Director appointed mr stephen david johnson (1 page)
9 December 2008Director appointed mr stel charalambous (1 page)
22 May 2008Section 394 (1 page)
22 May 2008Section 394 (1 page)
7 April 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
7 April 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
3 April 2008Registered office changed on 03/04/2008 from fleet house 10 parkway porters wood st albans hertfordshire AL3 6PA (1 page)
3 April 2008Registered office changed on 03/04/2008 from fleet house 10 parkway porters wood st albans hertfordshire AL3 6PA (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
22 October 2007Return made up to 30/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2007Return made up to 30/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Particulars of mortgage/charge (8 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
10 August 2007Particulars of mortgage/charge (10 pages)
10 August 2007Particulars of mortgage/charge (10 pages)
3 May 2007Full accounts made up to 30 September 2006 (19 pages)
3 May 2007Full accounts made up to 30 September 2006 (19 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (9 pages)
31 January 2007Particulars of mortgage/charge (9 pages)
17 November 2006Return made up to 30/09/06; full list of members (6 pages)
17 November 2006Return made up to 30/09/06; full list of members (6 pages)
11 September 2006Registered office changed on 11/09/06 from: lutea house warley hill business park the drive great warley brentwood essex CM13 3BE (1 page)
11 September 2006Registered office changed on 11/09/06 from: lutea house warley hill business park the drive great warley brentwood essex CM13 3BE (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006New director appointed (8 pages)
2 August 2006New director appointed (8 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 August 2006Re-registration of Memorandum and Articles (12 pages)
1 August 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 August 2006Application for reregistration from PLC to private (1 page)
1 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 August 2006Re-registration of Memorandum and Articles (12 pages)
1 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 August 2006Application for reregistration from PLC to private (1 page)
17 March 2006Full accounts made up to 30 September 2005 (17 pages)
17 March 2006Full accounts made up to 30 September 2005 (17 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
24 November 2005Return made up to 30/09/05; full list of members (7 pages)
24 November 2005Return made up to 30/09/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 September 2004 (16 pages)
5 May 2005Full accounts made up to 30 September 2004 (16 pages)
26 October 2004Registered office changed on 26/10/04 from: knight court 49 crown street brentwood essex CM14 4BD (1 page)
26 October 2004Registered office changed on 26/10/04 from: knight court 49 crown street brentwood essex CM14 4BD (1 page)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 September 2003 (15 pages)
6 May 2004Full accounts made up to 30 September 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Full accounts made up to 30 September 2002 (15 pages)
12 August 2003Full accounts made up to 30 September 2002 (15 pages)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 3 cecil court 49-55 london road enfield middlesex EN2 6DE (1 page)
13 December 2002Registered office changed on 13/12/02 from: 3 cecil court 49-55 london road enfield middlesex EN2 6DE (1 page)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002New secretary appointed (2 pages)
29 May 2002Full accounts made up to 31 December 2001 (17 pages)
29 May 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002Particulars of mortgage/charge (19 pages)
23 May 2002Particulars of mortgage/charge (19 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
25 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
25 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (18 pages)
16 May 2001Full accounts made up to 31 December 2000 (18 pages)
28 March 2001Particulars of mortgage/charge (19 pages)
28 March 2001Particulars of mortgage/charge (19 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2000Registered office changed on 21/06/00 from: 2ND floor shelley stock hutter 45 mortimer street london W1N 7TD (1 page)
21 June 2000Declaration of mortgage charge released/ceased (3 pages)
21 June 2000Registered office changed on 21/06/00 from: 2ND floor shelley stock hutter 45 mortimer street london W1N 7TD (1 page)
21 June 2000Declaration of mortgage charge released/ceased (3 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Full group accounts made up to 31 December 1999 (19 pages)
14 June 2000Full group accounts made up to 31 December 1999 (19 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Full group accounts made up to 31 December 1998 (20 pages)
19 May 1999Full group accounts made up to 31 December 1998 (20 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
3 April 1999Particulars of mortgage/charge (3 pages)
3 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 08/10/98; no change of members (4 pages)
14 October 1998Return made up to 08/10/98; no change of members (4 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Full group accounts made up to 31 December 1997 (19 pages)
3 June 1998Full group accounts made up to 31 December 1997 (19 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Declaration of mortgage charge released/ceased (1 page)
12 May 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Declaration of mortgage charge released/ceased (1 page)
19 March 1998Declaration of mortgage charge released/ceased (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (5 pages)
30 August 1997Particulars of mortgage/charge (5 pages)
2 August 1997Particulars of mortgage/charge (7 pages)
2 August 1997Particulars of mortgage/charge (4 pages)
2 August 1997Particulars of mortgage/charge (4 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (7 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 December 1996Re-registration of Memorandum and Articles (10 pages)
2 December 1996Application for reregistration from private to PLC (1 page)
2 December 1996Balance Sheet (8 pages)
2 December 1996Auditor's statement (1 page)
2 December 1996Application for reregistration from private to PLC (1 page)
2 December 1996Balance Sheet (8 pages)
2 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
2 December 1996Auditor's statement (1 page)
2 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 December 1996Declaration on reregistration from private to PLC (1 page)
2 December 1996Re-registration of Memorandum and Articles (10 pages)
2 December 1996Auditor's report (1 page)
2 December 1996Declaration on reregistration from private to PLC (1 page)
2 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 1996Auditor's report (1 page)
28 November 1996Ad 20/11/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 November 1996Nc inc already adjusted 20/11/96 (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1996New director appointed (3 pages)
28 November 1996Ad 20/11/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 November 1996Nc inc already adjusted 20/11/96 (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1996New director appointed (3 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1996Registered office changed on 06/11/96 from: arodene house 41-55 perth road gants hill essex IG2 6BX (1 page)
6 November 1996Registered office changed on 06/11/96 from: arodene house 41-55 perth road gants hill essex IG2 6BX (1 page)
24 October 1996Return made up to 08/10/96; full list of members (6 pages)
24 October 1996Return made up to 08/10/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Company name changed veltona LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Company name changed veltona LIMITED\certificate issued on 14/08/96 (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 202 hornchurch road hornchurch essex RM11 1QJ (1 page)
6 June 1996Registered office changed on 06/06/96 from: 202 hornchurch road hornchurch essex RM11 1QJ (1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Return made up to 08/10/95; full list of members (14 pages)
2 October 1995Return made up to 08/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 October 1994Return made up to 08/10/94; full list of members (7 pages)
7 October 1994Return made up to 08/10/94; full list of members (7 pages)
27 July 1994Accounts for a small company made up to 31 December 1993 (5 pages)
27 July 1994Accounts for a small company made up to 31 December 1993 (5 pages)
12 November 1993Return made up to 08/10/93; no change of members (7 pages)
12 November 1993Return made up to 08/10/93; no change of members (7 pages)
9 July 1993Full accounts made up to 31 December 1992 (9 pages)
9 July 1993Full accounts made up to 31 December 1992 (9 pages)
8 October 1992Return made up to 08/10/92; full list of members (7 pages)
8 October 1992Return made up to 08/10/92; full list of members (7 pages)
20 February 1992Full accounts made up to 31 December 1991 (7 pages)
20 February 1992Full accounts made up to 31 December 1991 (7 pages)
17 January 1992Full accounts made up to 31 December 1990 (7 pages)
17 January 1992Full accounts made up to 31 December 1990 (7 pages)
2 October 1990Return made up to 08/10/90; full list of members (4 pages)
2 October 1990Full accounts made up to 31 December 1989 (6 pages)
2 October 1990Full accounts made up to 31 December 1989 (6 pages)
2 October 1990Return made up to 08/10/90; full list of members (4 pages)
16 June 1981Certificate of incorporation (1 page)
16 June 1981Certificate of incorporation (1 page)