Company NameEuroimpex (U.K.) Limited
DirectorsZameer Mohammed Choudrey and Dawood Pervez
Company StatusActive
Company Number01584125
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 7 months ago)
Previous NameHexpool Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed16 October 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(22 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(22 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameIan Jarvis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1981(4 days after company formation)
Appointment Duration19 years, 1 month (resigned 16 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParva Dene
Little Hatfield
East Yorkshire
HU11 4UZ
Director NameMr Hugh Gordon Farish
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1985(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 October 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Beech Place
Epping
Essex
CM16 5EJ
Director NameCarla Jarvis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed30 August 1987(5 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 October 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressParva Dene
Little Hatfield
East Yorkshire
HU11 4UZ
Secretary NameCarla Jarvis
NationalityItalian
StatusResigned
Appointed30 August 1991(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 October 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressParva Dene
Little Hatfield
East Yorkshire
HU11 4UZ
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed16 October 2000(19 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(19 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusResigned
Appointed16 October 2000(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Abdul Khalique Bhatti
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(20 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameArshad Mehmood Chaudary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(20 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Adalat Khan Chaudhary
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(20 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(20 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW

Contact

Websitebestway.co.uk
Telephone0113 2363532
Telephone regionLeeds

Location

Registered Address2 Abbey Road
Park Royal
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

160k at £1Bestway (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

1 March 1999Delivered on: 5 March 1999
Satisfied on: 8 October 2014
Persons entitled: Midland 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 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
9 February 1999Delivered on: 11 February 1999
Satisfied on: 8 March 2005
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
23 July 1993Delivered on: 29 July 1993
Satisfied on: 11 November 1995
Persons entitled: Chancery Factors Limited

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 1993Delivered on: 27 January 1993
Satisfied on: 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property basement ground and first floors of low friar house low friar street newcastle upon tyne please see 395 11/l 28/1 for full details.
Fully Satisfied
23 March 1992Delivered on: 27 March 1992
Satisfied on: 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 and continuation sheets relevant to this charge. 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
2 December 1988Delivered on: 22 December 1988
Satisfied on: 23 December 1992
Persons entitled: Italian International 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 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
11 October 1982Delivered on: 22 October 1982
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.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
10 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 February 2017Full accounts made up to 30 June 2016 (15 pages)
1 February 2017Full accounts made up to 30 June 2016 (15 pages)
23 November 2016Second filing of the annual return made up to 30 August 2015 (23 pages)
23 November 2016Second filing of the annual return made up to 30 August 2015 (23 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 March 2016Full accounts made up to 30 June 2015 (14 pages)
14 March 2016Full accounts made up to 30 June 2015 (14 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 160,000

Statement of capital on 2016-02-23
  • GBP 160,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016 and again on 23/11/2016
(5 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 160,000

Statement of capital on 2016-02-23
  • GBP 160,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016 and again on 23/11/2016
(5 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 160,000

Statement of capital on 2016-02-23
  • GBP 160,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(5 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 160,000
(4 pages)
15 June 2015Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Arshad Mehmood Chaudary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Arshad Mehmood Chaudary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page)
27 March 2015Full accounts made up to 30 June 2014 (14 pages)
27 March 2015Full accounts made up to 30 June 2014 (14 pages)
8 October 2014Satisfaction of charge 7 in full (4 pages)
8 October 2014Satisfaction of charge 7 in full (4 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
28 March 2014Full accounts made up to 30 June 2013 (14 pages)
28 March 2014Full accounts made up to 30 June 2013 (14 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 160,000
(7 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 160,000
(7 pages)
15 January 2013Full accounts made up to 30 June 2012 (14 pages)
15 January 2013Full accounts made up to 30 June 2012 (14 pages)
5 September 2012Director's details changed for Mr Zameer Mohammed Choudrey on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Zameer Mohammed Choudrey on 5 September 2012 (2 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
5 September 2012Director's details changed for Mr Zameer Mohammed Choudrey on 5 September 2012 (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (14 pages)
29 March 2012Full accounts made up to 30 June 2011 (14 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
18 March 2011Full accounts made up to 30 June 2010 (14 pages)
18 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Secretary's details changed for Mr Dawood Pervez on 30 August 2010 (1 page)
31 August 2010Director's details changed for Arshad Mehmood Chaudary on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Adalat Khan Chaudhary on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Rizwan Pervez on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Rizwan Pervez on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Abdul Khalique Bhatti on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Sir Mohammed Anwar Pervez on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Mohammed Younus Sheikh on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Arshad Mehmood Chaudary on 30 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Dawood Pervez on 30 August 2010 (1 page)
31 August 2010Director's details changed for Mr Adalat Khan Chaudhary on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Dawood Pervez on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Mohammed Younus Sheikh on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Abdul Khalique Bhatti on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Dawood Pervez on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Sir Mohammed Anwar Pervez on 30 August 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of debenture register (1 page)
2 September 2009Director and secretary's change of particulars / dawood pervez / 01/09/2009 (1 page)
2 September 2009Director and secretary's change of particulars / dawood pervez / 01/09/2009 (1 page)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
8 September 2008Return made up to 30/08/08; full list of members (5 pages)
8 September 2008Return made up to 30/08/08; full list of members (5 pages)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 September 2008Director's change of particulars / abdul bhatti / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / abdul bhatti / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudary / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudary / 01/09/2008 (1 page)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
22 September 2006Return made up to 30/08/06; full list of members (3 pages)
22 September 2006Return made up to 30/08/06; full list of members (3 pages)
22 March 2006Full accounts made up to 30 June 2005 (14 pages)
22 March 2006Full accounts made up to 30 June 2005 (14 pages)
27 September 2005Return made up to 30/08/05; full list of members (8 pages)
27 September 2005Return made up to 30/08/05; full list of members (8 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2005Full accounts made up to 30 June 2004 (12 pages)
11 February 2005Full accounts made up to 30 June 2004 (12 pages)
7 February 2005Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
7 February 2005Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
9 September 2004Return made up to 30/08/04; full list of members (8 pages)
9 September 2004Return made up to 30/08/04; full list of members (8 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
2 April 2004Full accounts made up to 30 June 2003 (12 pages)
2 April 2004Full accounts made up to 30 June 2003 (12 pages)
29 August 2003Return made up to 30/08/03; full list of members (8 pages)
29 August 2003Return made up to 30/08/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 June 2002 (14 pages)
22 April 2003Full accounts made up to 30 June 2002 (14 pages)
17 September 2002Return made up to 30/08/02; full list of members (8 pages)
17 September 2002Return made up to 30/08/02; full list of members (8 pages)
28 March 2002Full accounts made up to 30 June 2001 (14 pages)
28 March 2002Full accounts made up to 30 June 2001 (14 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
17 October 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
17 October 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Return made up to 30/08/01; full list of members (7 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Return made up to 30/08/01; full list of members (7 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 October 2000 (17 pages)
20 July 2001Full accounts made up to 31 October 2000 (17 pages)
6 July 2001Registered office changed on 06/07/01 from: 1-2 southgate court, old bridge road, hornsea, hull HU18 1RP (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1-2 southgate court old bridge road hornsea hull HU18 1RP (1 page)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (3 pages)
14 April 2001New secretary appointed;new director appointed (3 pages)
14 April 2001New secretary appointed;new director appointed (3 pages)
14 April 2001New director appointed (3 pages)
13 February 2001Full accounts made up to 31 October 1999 (15 pages)
13 February 2001Full accounts made up to 31 October 1999 (15 pages)
21 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 October 1998 (15 pages)
5 April 2000Full accounts made up to 31 October 1998 (15 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
20 November 1998Full accounts made up to 31 October 1997 (15 pages)
20 November 1998Full accounts made up to 31 October 1997 (15 pages)
29 October 1998Return made up to 30/08/98; no change of members (4 pages)
29 October 1998Return made up to 30/08/98; no change of members (4 pages)
16 October 1997Return made up to 30/08/97; full list of members (6 pages)
16 October 1997Return made up to 30/08/97; full list of members (6 pages)
10 April 1997Full accounts made up to 31 October 1996 (16 pages)
10 April 1997Full accounts made up to 31 October 1996 (16 pages)
2 September 1996Return made up to 30/08/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Return made up to 30/08/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1996Memorandum and Articles of Association (8 pages)
26 May 1996Memorandum and Articles of Association (8 pages)
22 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
22 May 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 May 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
16 April 1996Full accounts made up to 31 October 1995 (16 pages)
16 April 1996Full accounts made up to 31 October 1995 (16 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Return made up to 30/08/95; no change of members (4 pages)
4 October 1995Return made up to 30/08/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 October 1994 (16 pages)
21 April 1995Full accounts made up to 31 October 1993 (18 pages)
21 April 1995Full accounts made up to 31 October 1994 (16 pages)
21 April 1995Full accounts made up to 31 October 1993 (18 pages)
6 October 1994Return made up to 30/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1994Return made up to 30/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 1981Company name changed\certificate issued on 30/11/81 (2 pages)
30 November 1981Company name changed\certificate issued on 30/11/81 (2 pages)
4 September 1981Certificate of incorporation (1 page)
4 September 1981Certificate of incorporation (1 page)