London
SE1 8QH
Secretary Name | Mr Paul Joseph Seaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(14 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Valentine Place London SE1 8QH |
Director Name | Mr Spencer Brian Seaton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2002(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legbourne House 48 Westmoreland Avenue Hornchurch Essex RM11 2EE |
Director Name | Mr Mark Jonathon Gibson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Theed Street London SE1 8ST |
Director Name | Mr Brian Alfred Thomas Seaton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 33 Wallington Road Seven Kings Ilford Essex IG3 8QQ |
Director Name | Mr Spencer Brian Seaton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | Flat 7 Gilstead Hall Coxtie Green Road Brentwood Essex CM14 5RH |
Secretary Name | Mrs Margaret June Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 192 Rayleigh Road Eastwood Leigh On Sea Essex SS9 5XH |
Director Name | Mrs Maria Bernadette Seaton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 34 Cameron Road Seven Kings Ilford Essex IG3 8LB |
Registered Address | 15 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Paul Joseph Seaton 75.00% Ordinary A |
---|---|
24 at £1 | Mr Spencer Brian Seaton 24.00% Ordinary B |
1 at £1 | Mr Brian Seaton 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,179 |
Current Liabilities | £3,100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
30 May 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 |
17 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Resolutions
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (6 pages) |
17 December 2018 | Notification of Spencer Seaton as a person with significant control on 30 June 2016 (2 pages) |
17 May 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
24 January 2018 | Secretary's details changed for Mr Paul Joseph Seaton on 1 February 2017 (1 page) |
24 January 2018 | Director's details changed for Mr Paul Joseph Seaton on 1 February 2017 (2 pages) |
23 January 2018 | Secretary's details changed for Mr Paul Joseph Seaton on 1 February 2017 (1 page) |
23 January 2018 | Director's details changed for Mr Paul Joseph Seaton on 18 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Paul Joseph Seaton as a person with significant control on 1 February 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 May 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-05-19
|
5 April 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
16 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
16 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
16 April 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Director's details changed for Mr Mark Jonathon Gibson on 1 January 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Mark Jonathon Gibson on 1 January 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Mark Jonathon Gibson on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
31 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
31 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 February 2010 | Director's details changed for Spencer Brian Seaton on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Spencer Brian Seaton on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Spencer Brian Seaton on 1 October 2009 (2 pages) |
30 June 2009 | Director appointed mark jonathon gibson (1 page) |
30 June 2009 | Director appointed mark jonathon gibson (1 page) |
5 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
28 July 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 July 2008 | Full accounts made up to 31 March 2007 (15 pages) |
4 March 2008 | Return made up to 30/12/07; full list of members (4 pages) |
4 March 2008 | Director and secretary's change of particulars / paul seaton / 30/05/2007 (1 page) |
4 March 2008 | Return made up to 30/12/07; full list of members (4 pages) |
4 March 2008 | Director and secretary's change of particulars / paul seaton / 30/05/2007 (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 3 wapping high street wapping london E1W 1LS (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 3 wapping high street wapping london E1W 1LS (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
21 March 2007 | Return made up to 30/12/06; full list of members (3 pages) |
21 March 2007 | Return made up to 30/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 30/12/05; full list of members (3 pages) |
19 March 2007 | Return made up to 30/12/05; full list of members (3 pages) |
15 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
15 November 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 November 2005 | Full accounts made up to 31 March 2004 (14 pages) |
22 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (13 pages) |
17 February 2004 | Return made up to 30/12/03; full list of members
|
17 February 2004 | Return made up to 30/12/03; full list of members
|
16 May 2003 | Return made up to 30/12/02; full list of members; amend
|
16 May 2003 | Return made up to 30/12/02; full list of members; amend
|
2 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 December 2002 | Return made up to 30/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 30/12/02; full list of members (7 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Return made up to 30/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 30/12/01; full list of members (7 pages) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 3 cochrane house admirals way london E14 9UD (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 3 cochrane house admirals way london E14 9UD (1 page) |
2 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
2 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 30/12/99; full list of members
|
26 January 2000 | Return made up to 30/12/99; full list of members
|
29 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 October 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 34/36, cameron road, seven kings, ilford essex, IG3 8LB. (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 34/36, cameron road, seven kings, ilford essex, IG3 8LB. (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
28 June 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1996 | Return made up to 30/12/95; no change of members (5 pages) |
8 January 1996 | Return made up to 30/12/95; no change of members (5 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 30/12/94; no change of members
|
2 May 1995 | Return made up to 30/12/94; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
26 March 1991 | Return made up to 31/12/90; full list of members (4 pages) |
26 March 1991 | Return made up to 31/12/90; full list of members (4 pages) |
2 June 1989 | Return made up to 30/12/88; full list of members (4 pages) |
2 June 1989 | Return made up to 30/12/88; full list of members (4 pages) |
13 May 1988 | Return made up to 31/12/86; full list of members (4 pages) |
13 May 1988 | Return made up to 31/12/86; full list of members (4 pages) |
13 May 1988 | Return made up to 30/12/87; full list of members (4 pages) |
13 May 1988 | Return made up to 30/12/87; full list of members (4 pages) |
16 July 1986 | Return made up to 01/01/86; full list of members (4 pages) |
16 July 1986 | Return made up to 01/01/86; full list of members (4 pages) |
23 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 October 1981 | Incorporation (16 pages) |
26 October 1981 | Certificate of incorporation (1 page) |
26 October 1981 | Certificate of incorporation (1 page) |
26 October 1981 | Incorporation (16 pages) |