Company NameChemidex Pharma Limited
Company StatusActive
Company Number01676110
CategoryPrivate Limited Company
Incorporation Date8 November 1982(41 years, 5 months ago)
Previous NameHavenstore Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(37 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameAndrew Michael Webb
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMrs Emma Jane Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(40 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(8 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 March 2013)
RolePharmacist
Country of ResidenceSingapore
Correspondence AddressChemidex House
7 Egham Business Village
Crabtree Road
Egham Surrey
TW20 8RB
Director NameMrs Varsha Navinchandra Engineer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(8 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House
7 Egham Business Village
Crabtree Road
Egham Surrey
TW20 8RB
Secretary NameMr Navinchandra Jamnadas Engineer
NationalityBritish
StatusResigned
Appointed17 July 1991(8 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressChemidex House
7 Egham Business Village
Crabtree Road
Egham Surrey
TW20 8RB
Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(30 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMs Misha Engineer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Secretary NameMs Misha Engineer
StatusResigned
Appointed27 March 2013(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2014)
RoleCompany Director
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2020(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2022)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Steen Vangsgaard
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed22 June 2021(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB

Contact

Websitechemidexpharma.co.uk

Location

Registered AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1.2m at £1Mr Navinchandra Jamnadas Engineer
50.87%
Ordinary
1.2m at £1Mrs Varsha Navinchandra Engineer
49.13%
Ordinary

Financials

Year2014
Turnover£26,473,542
Net Worth£45,296,515
Cash£28,647,117
Current Liabilities£3,427,903

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

30 October 1991Delivered on: 18 November 1991
Satisfied on: 21 March 2000
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: 56 station road, addlestone, surrey.
Fully Satisfied
28 December 1988Delivered on: 10 January 1989
Satisfied on: 21 March 2000
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: Shop 1 station parade ockham road south, east horsley, surrey.
Fully Satisfied
31 March 1988Delivered on: 8 April 1988
Satisfied on: 21 March 2000
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 shop premises and first and second floor living accomodation known as 108 and 110 station road, addlestone, surrey.
Fully Satisfied
31 March 1988Delivered on: 8 April 1988
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: Shop 1, station parade, oakham road south, east horsley, surrey.
Fully Satisfied
25 January 1988Delivered on: 10 February 1988
Satisfied on: 28 March 2000
Persons entitled: Unichem Limited

Classification: Legal charge
Secured details: £120,000 due from the company to unichem under the terms of the charge.
Particulars: Number 1, station parade, oakham road south, east molesey surrey.
Fully Satisfied
30 January 1985Delivered on: 20 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 110 station road addlestone, surrey.
Fully Satisfied
1 August 1984Delivered on: 8 August 1984
Satisfied on: 21 March 2000
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 1984Delivered on: 8 August 1984
Satisfied on: 21 March 2000
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 unit 1 osprey house, 63 station road, addlestone, surrey.
Fully Satisfied
1 April 1999Delivered on: 13 April 1999
Satisfied on: 21 March 2000
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: Ground floor premises k/a windlesham paharmacy chertsey road windlesham surrey.
Fully Satisfied
16 November 1998Delivered on: 20 November 1998
Satisfied on: 21 March 2000
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: 48 high st,oxshott,surrey.
Fully Satisfied
29 September 1994Delivered on: 7 October 1994
Satisfied on: 21 March 2000
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: Unit 1 osprey house 63 station road addlestone surrey.
Fully Satisfied
30 July 1993Delivered on: 12 August 1993
Satisfied on: 21 March 2000
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: 6 brox road ottershaw surrey.
Fully Satisfied
9 July 1983Delivered on: 14 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 18 osprey house, 63, station road, addlestone.
Fully Satisfied
30 November 2022Delivered on: 1 December 2022
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: 'Chemidex' trademark (registration number 2283225). for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 17 December 2019
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: Chemidex trademark registration number 2283225.
Outstanding

Filing History

27 March 2024Full accounts made up to 30 June 2023 (37 pages)
5 March 2024Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (3 pages)
23 February 2024Second filing for the notification of Guy Semmens as a person with significant control (7 pages)
18 July 2023Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages)
18 July 2023Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
7 March 2023Amended full accounts made up to 30 June 2022 (38 pages)
3 March 2023Resolutions
  • RES13 ‐ Approval of accounts 24/10/2022
(2 pages)
27 February 2023Resolutions
  • RES13 ‐ Annual report and financial statements for year end 30TH june 2022 approved by director 24/10/2022
(2 pages)
24 January 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
1 December 2022Registration of charge 016761100017, created on 30 November 2022 (9 pages)
1 December 2022Registration of charge 016761100016, created on 30 November 2022 (57 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
18 July 2022Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages)
10 May 2022Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2022.
(3 pages)
10 May 2022Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page)
4 May 2022Full accounts made up to 30 June 2021 (33 pages)
16 December 2021Registration of charge 016761100015, created on 15 December 2021 (18 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 June 2021Appointment of Mr Steen Vangsgaard as a director on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Nikesh Engineer as a director on 22 June 2021 (1 page)
25 March 2021Full accounts made up to 30 June 2020 (35 pages)
15 September 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
17 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
17 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
2 March 2020Full accounts made up to 30 June 2019 (24 pages)
27 December 2019Resolutions
  • RES13 ‐ Aaproving entry into the transaction 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 December 2019Memorandum and Articles of Association (13 pages)
19 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/02/2024.
(3 pages)
19 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
19 December 2019Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
17 December 2019Registration of charge 016761100014, created on 16 December 2019 (19 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 30 June 2018 (23 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 March 2018Full accounts made up to 30 June 2017 (22 pages)
18 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 30 June 2016 (19 pages)
3 April 2017Full accounts made up to 30 June 2016 (19 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
6 April 2016Full accounts made up to 30 June 2015 (19 pages)
6 April 2016Full accounts made up to 30 June 2015 (19 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,446,000
(3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,446,000
(3 pages)
18 March 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
18 March 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
6 November 2014Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page)
6 November 2014Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page)
30 July 2014Registered office address changed from Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 30 July 2014 (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,446,000
(4 pages)
30 July 2014Registered office address changed from Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 30 July 2014 (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,446,000
(4 pages)
25 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
25 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
27 March 2013Appointment of Ms Misha Engineer as a secretary (1 page)
27 March 2013Accounts for a medium company made up to 30 June 2012 (15 pages)
27 March 2013Appointment of Ms Misha Engineer as a secretary (1 page)
27 March 2013Accounts for a medium company made up to 30 June 2012 (15 pages)
15 March 2013Appointment of Dr Misha Engineer as a director (2 pages)
15 March 2013Appointment of Dr Misha Engineer as a director (2 pages)
6 November 2012Appointment of Dr Nikesh Engineer as a director (2 pages)
6 November 2012Appointment of Dr Nikesh Engineer as a director (2 pages)
17 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a medium company made up to 30 June 2011 (14 pages)
15 March 2012Accounts for a medium company made up to 30 June 2011 (14 pages)
3 August 2011Director's details changed for Mrs Varsha Navinchandra Engineer on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Varsha Navinchandra Engineer on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Varsha Navinchandra Engineer on 1 August 2011 (2 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (2 pages)
2 August 2011Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page)
2 August 2011Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page)
2 August 2011Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page)
1 April 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
19 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
14 October 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
14 October 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
14 October 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
14 October 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
6 August 2008Return made up to 17/07/08; no change of members (7 pages)
6 August 2008Return made up to 17/07/08; no change of members (7 pages)
19 September 2007Return made up to 17/07/07; no change of members (7 pages)
19 September 2007Return made up to 17/07/07; no change of members (7 pages)
19 March 2007Full accounts made up to 30 June 2006 (19 pages)
19 March 2007Full accounts made up to 30 June 2006 (19 pages)
27 July 2006Return made up to 17/07/06; full list of members (7 pages)
27 July 2006Return made up to 17/07/06; full list of members (7 pages)
16 March 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
16 March 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
9 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
9 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
7 July 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
7 July 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
25 March 2004Amended accounts made up to 30 June 2002 (14 pages)
25 March 2004Amended accounts made up to 30 June 2002 (14 pages)
9 July 2003Return made up to 17/07/03; full list of members (7 pages)
9 July 2003Return made up to 17/07/03; full list of members (7 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Full accounts made up to 30 June 2001 (19 pages)
24 April 2002Full accounts made up to 30 June 2001 (19 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
12 June 2001Ad 25/04/01--------- £ si 2445900@1=2445900 £ ic 100/2446000 (2 pages)
12 June 2001Ad 25/04/01--------- £ si 2445900@1=2445900 £ ic 100/2446000 (2 pages)
11 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2001Full accounts made up to 30 June 2000 (20 pages)
12 March 2001Full accounts made up to 30 June 2000 (20 pages)
22 January 2001£ nc 1000/3000000 04/01/01 (1 page)
22 January 2001£ nc 1000/3000000 04/01/01 (1 page)
22 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 2000Company name changed havenstore LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed havenstore LIMITED\certificate issued on 22/11/00 (2 pages)
18 August 2000Return made up to 17/07/00; full list of members (6 pages)
18 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Accounts for a medium company made up to 30 June 1999 (20 pages)
7 December 1999Accounts for a medium company made up to 30 June 1999 (20 pages)
15 October 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Registered office changed on 23/07/99 from: 1 weir road chertsey surrey KT16 8NF (1 page)
23 July 1999Registered office changed on 23/07/99 from: 1 weir road chertsey surrey KT16 8NF (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
6 November 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
19 October 1998Return made up to 17/07/98; no change of members (4 pages)
19 October 1998Return made up to 17/07/98; no change of members (4 pages)
2 January 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
2 January 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
1 September 1997Return made up to 17/07/97; no change of members (4 pages)
1 September 1997Return made up to 17/07/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 October 1996Return made up to 17/07/96; full list of members (6 pages)
2 October 1996Return made up to 17/07/96; full list of members (6 pages)
2 October 1995Return made up to 17/07/95; no change of members (4 pages)
2 October 1995Return made up to 17/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
25 August 1993Return made up to 17/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1988Return made up to 29/03/88; full list of members (4 pages)
29 March 1988Return made up to 04/12/87; full list of members (4 pages)
16 March 1988Director resigned (2 pages)
14 June 1986Full accounts made up to 30 June 1985 (11 pages)
14 June 1986Return made up to 13/06/86; full list of members (4 pages)
14 June 1986Return made up to 13/06/86; full list of members (4 pages)
14 June 1986Full accounts made up to 30 June 1985 (11 pages)
8 November 1982Incorporation (18 pages)
8 November 1982Incorporation (18 pages)