Company NameB.A.T.S. (Holdings) Limited
Company StatusActive
Company Number01593294
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Joseph Seaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Valentine Place
London
SE1 8QH
Secretary NameMr Paul Joseph Seaton
NationalityBritish
StatusCurrent
Appointed01 August 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Valentine Place
London
SE1 8QH
Director NameMr Spencer Brian Seaton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegbourne House
48 Westmoreland Avenue
Hornchurch
Essex
RM11 2EE
Director NameMr Mark Jonathon Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Theed Street
London
SE1 8ST
Director NameMr Brian Alfred Thomas Seaton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 June 2002)
RoleCompany Director
Correspondence Address33 Wallington Road
Seven Kings
Ilford
Essex
IG3 8QQ
Director NameMr Spencer Brian Seaton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 1997)
RoleCompany Director
Correspondence AddressFlat 7 Gilstead Hall
Coxtie Green Road
Brentwood
Essex
CM14 5RH
Secretary NameMrs Margaret June Douglas
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address192 Rayleigh Road
Eastwood
Leigh On Sea
Essex
SS9 5XH
Director NameMrs Maria Bernadette Seaton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2002)
RoleCompany Director
Correspondence Address34 Cameron Road
Seven Kings
Ilford
Essex
IG3 8LB

Location

Registered Address15 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Paul Joseph Seaton
75.00%
Ordinary A
24 at £1Mr Spencer Brian Seaton
24.00%
Ordinary B
1 at £1Mr Brian Seaton
1.00%
Ordinary B

Financials

Year2014
Net Worth£10,179
Current Liabilities£3,100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

30 May 1995Delivered on: 31 May 1995
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 b woodlands road essex.
Fully Satisfied
8 February 1994Delivered on: 18 February 1994
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 755B eastern avenue newbury park l/b of redbridge t/no egl 87190.
Fully Satisfied
27 September 1993Delivered on: 1 October 1993
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, 34A, 36 and 36A cameron road seven kings ilford essex together with adjoining land k/a 2A elgin road seven kings ilford essex.
Fully Satisfied
8 June 1993Delivered on: 17 June 1993
Satisfied on: 28 August 2002
Persons entitled: Paul Joseph Seaton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement and the debenture.
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
19 May 1989Delivered on: 3 June 1989
Satisfied on: 31 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 lansdowne road seven kings ilford essex.
Fully Satisfied
23 January 1989Delivered on: 27 January 1989
Satisfied on: 31 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A sebert road forest gate london E7 title ngl 180172.
Fully Satisfied
6 July 1988Delivered on: 22 July 1988
Satisfied on: 31 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 forest road forest gate E7 t/no egl 46405.
Fully Satisfied
15 February 1988Delivered on: 16 February 1988
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A sebert road forest gate london E7.
Fully Satisfied
7 May 2002Delivered on: 14 May 2002
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space campania building atlantic wharf 1 jardine road london borough of tower hamlets t/n EGL364241.
Fully Satisfied
26 February 2002Delivered on: 5 March 2002
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present and future.
Fully Satisfied
22 January 2002Delivered on: 25 January 2002
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 11 mauritania buildings,atlantic wharf,london E1.
Fully Satisfied
15 January 2002Delivered on: 18 January 2002
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 37 mauritania building atlantic wharf london E1.
Fully Satisfied
21 July 2000Delivered on: 27 July 2000
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 admirals court tower bridge piazza london SE1 and parking space 141.
Fully Satisfied
12 October 1987Delivered on: 15 October 1987
Satisfied on: 31 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 pembroke road seven kings ilford essex.
Fully Satisfied
26 July 2012Delivered on: 30 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rights in and to 100 ordinary shares of £1 each and all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or investments see image for full details.
Outstanding

Filing History

17 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (6 pages)
17 December 2018Notification of Spencer Seaton as a person with significant control on 30 June 2016 (2 pages)
17 May 2018Registered office address changed from 66 Prescot Street London E1 8NN to 5 Floor, 1 Valentine Place London SE1 8QH on 17 May 2018 (1 page)
8 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
24 January 2018Secretary's details changed for Mr Paul Joseph Seaton on 1 February 2017 (1 page)
24 January 2018Director's details changed for Mr Paul Joseph Seaton on 1 February 2017 (2 pages)
23 January 2018Secretary's details changed for Mr Paul Joseph Seaton on 1 February 2017 (1 page)
23 January 2018Director's details changed for Mr Paul Joseph Seaton on 18 January 2018 (2 pages)
23 January 2018Change of details for Mr Paul Joseph Seaton as a person with significant control on 1 February 2017 (2 pages)
17 March 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
17 March 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Sub-division of shares on 1 April 2015 (5 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Sub-division of shares on 1 April 2015 (5 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
16 April 2015Sub-division of shares on 1 April 2015 (5 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2014Registered office address changed from 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 15 July 2014 (1 page)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Director's details changed for Mr Mark Jonathon Gibson on 1 January 2010 (2 pages)
7 January 2011Director's details changed for Mr Mark Jonathon Gibson on 1 January 2010 (2 pages)
7 January 2011Director's details changed for Mr Mark Jonathon Gibson on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
31 March 2010Full accounts made up to 31 March 2009 (15 pages)
31 March 2010Full accounts made up to 31 March 2009 (15 pages)
9 February 2010Director's details changed for Spencer Brian Seaton on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Spencer Brian Seaton on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Spencer Brian Seaton on 1 October 2009 (2 pages)
30 June 2009Director appointed mark jonathon gibson (1 page)
30 June 2009Director appointed mark jonathon gibson (1 page)
5 May 2009Full accounts made up to 31 March 2008 (14 pages)
5 May 2009Full accounts made up to 31 March 2008 (14 pages)
21 January 2009Return made up to 30/12/08; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 30/12/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 November 2008Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
28 July 2008Full accounts made up to 31 March 2007 (15 pages)
28 July 2008Full accounts made up to 31 March 2007 (15 pages)
4 March 2008Return made up to 30/12/07; full list of members (4 pages)
4 March 2008Director and secretary's change of particulars / paul seaton / 30/05/2007 (1 page)
4 March 2008Return made up to 30/12/07; full list of members (4 pages)
4 March 2008Director and secretary's change of particulars / paul seaton / 30/05/2007 (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: 3 wapping high street wapping london E1W 1LS (1 page)
31 July 2007Registered office changed on 31/07/07 from: 3 wapping high street wapping london E1W 1LS (1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 March 2007Return made up to 30/12/06; full list of members (3 pages)
21 March 2007Return made up to 30/12/06; full list of members (3 pages)
19 March 2007Return made up to 30/12/05; full list of members (3 pages)
19 March 2007Return made up to 30/12/05; full list of members (3 pages)
15 March 2007Full accounts made up to 31 March 2006 (16 pages)
15 March 2007Full accounts made up to 31 March 2006 (16 pages)
6 June 2006Full accounts made up to 31 March 2005 (14 pages)
6 June 2006Full accounts made up to 31 March 2005 (14 pages)
15 November 2005Full accounts made up to 31 March 2004 (14 pages)
15 November 2005Full accounts made up to 31 March 2004 (14 pages)
22 February 2005Return made up to 30/12/04; full list of members (7 pages)
22 February 2005Return made up to 30/12/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 March 2003 (13 pages)
4 August 2004Full accounts made up to 31 March 2003 (13 pages)
17 February 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Return made up to 30/12/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Return made up to 30/12/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2003Full accounts made up to 31 March 2002 (14 pages)
2 May 2003Full accounts made up to 31 March 2002 (14 pages)
23 December 2002Return made up to 30/12/02; full list of members (7 pages)
23 December 2002Return made up to 30/12/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 March 2000 (12 pages)
4 September 2002Full accounts made up to 31 March 2001 (12 pages)
4 September 2002Full accounts made up to 31 March 2000 (12 pages)
4 September 2002Full accounts made up to 31 March 2001 (12 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001Return made up to 30/12/01; full list of members (7 pages)
24 December 2001Return made up to 30/12/01; full list of members (7 pages)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: 3 cochrane house admirals way london E14 9UD (1 page)
13 August 2001Registered office changed on 13/08/01 from: 3 cochrane house admirals way london E14 9UD (1 page)
2 January 2001Full accounts made up to 31 March 1999 (13 pages)
2 January 2001Full accounts made up to 31 March 1999 (13 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 1999Full accounts made up to 31 March 1998 (13 pages)
29 April 1999Full accounts made up to 31 March 1998 (13 pages)
11 November 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
21 October 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 34/36, cameron road, seven kings, ilford essex, IG3 8LB. (1 page)
1 April 1997Registered office changed on 01/04/97 from: 34/36, cameron road, seven kings, ilford essex, IG3 8LB. (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
28 June 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Return made up to 30/12/95; no change of members (5 pages)
8 January 1996Return made up to 30/12/95; no change of members (5 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
26 March 1991Return made up to 31/12/90; full list of members (4 pages)
26 March 1991Return made up to 31/12/90; full list of members (4 pages)
2 June 1989Return made up to 30/12/88; full list of members (4 pages)
2 June 1989Return made up to 30/12/88; full list of members (4 pages)
13 May 1988Return made up to 31/12/86; full list of members (4 pages)
13 May 1988Return made up to 31/12/86; full list of members (4 pages)
13 May 1988Return made up to 30/12/87; full list of members (4 pages)
13 May 1988Return made up to 30/12/87; full list of members (4 pages)
16 July 1986Return made up to 01/01/86; full list of members (4 pages)
16 July 1986Return made up to 01/01/86; full list of members (4 pages)
23 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 October 1981Incorporation (16 pages)
26 October 1981Certificate of incorporation (1 page)
26 October 1981Certificate of incorporation (1 page)
26 October 1981Incorporation (16 pages)