Lympne
Hythe
Kent
CT21 4PA
Director Name | Mr Stuart John Durell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | It Admin |
Country of Residence | England |
Correspondence Address | 50 Pelham Road Pelham Road Beckenham BR3 4SG |
Director Name | Barbara Pauline Durell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(40 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 Burnett Road Darent Industrial Park Erith Kent DA8 2LG |
Director Name | Sarah Evans |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(40 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 Burnett Road Darent Industrial Park Erith Kent DA8 2LG |
Director Name | Mr David John Durell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 December 2015) |
Role | Oil Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottages Shepherds Close Road Patrixbourne Canterbury Kent CT4 5HQ |
Director Name | Douglas Tyrie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 September 2016) |
Role | Oil Distributor |
Country of Residence | England |
Correspondence Address | 145 Erith Road Bexleyheath Kent DA7 6DA |
Director Name | Royston Thomas Durell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 09 November 2023) |
Role | Oil Distributor |
Country of Residence | English |
Correspondence Address | Broadclyst 18 Park Farm Road Bromley Kent BR1 2PF |
Director Name | Mr Michael John Longbourne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 1999) |
Role | Sales Director |
Correspondence Address | 15 Tower Road Orpington Kent BR6 0SG |
Website | fueloils.co.uk |
---|---|
Telephone | 01322 349035 |
Telephone region | Dartford |
Registered Address | Unit 3-4 Burnett Road Darent Industrial Park Erith Kent DA8 2LG |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Darent Industrial Park |
630k at £1 | David John Durell 41.01% Ordinary C |
---|---|
630k at £1 | Royston Thomas Durell 41.01% Ordinary C |
210k at £1 | Mrs Corinne Geering 13.67% Ordinary C |
23.1k at £1 | David John Durell 1.51% Cumulative Preference |
23.1k at £1 | Royston Thomas Durell 1.51% Cumulative Preference |
7.6k at £1 | Mrs Corinne Geering 0.50% Cumulative Preference |
5k at £1 | David John Durell 0.33% Ordinary B |
5k at £1 | Royston Thomas Durell 0.33% Ordinary B |
966 at £1 | David John Durell 0.06% Ordinary A |
966 at £1 | Royston Thomas Durell 0.06% Ordinary A |
322 at £1 | Mrs Corinne Geering 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £87,598,230 |
Gross Profit | £3,988,835 |
Net Worth | £6,004,960 |
Cash | £1,260,803 |
Current Liabilities | £7,924,531 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 21 October 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or knight builders (canterbury) limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 May 1987 | Delivered on: 29 May 1987 Satisfied on: 1 May 1996 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: F/H property k/a swedish wharf townmead rd, fulham (title no NGL521481). Fully Satisfied |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 22 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fuel oils (london) to the chargee on any account whatsoever. Particulars: Land & buildings at townmead rd., & swedish wharf, wandsworth bridge rd., Fulham sw 6 title no. 49649, 23994, 309935 limited. Fully Satisfied |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 1 May 1996 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 |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 21 October 2004 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: F/H land & buildings lying to the north east of kingsworth oil refinery hoo st werburgh rochester kent. Title no k 36148. Fully Satisfied |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 21 October 2004 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: F/H land at hoo rochester kent. Title no k 133795. Fully Satisfied |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 22 October 2004 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: F/H land & buildings on the east of a road leading from strood to grain rochester kent title no k 158518. Fully Satisfied |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 21 October 2004 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: F/H 85 sturry road canterbury kent title kent title no k 484293. Fully Satisfied |
5 April 2006 | Delivered on: 7 April 2006 Satisfied on: 30 November 2011 Persons entitled: National Westminster 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: Land lying to the south of bekesbourne hill, bekesbourne, canterbury, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 April 2006 | Delivered on: 7 April 2006 Satisfied on: 13 September 2011 Persons entitled: National Westminster 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: 69 london road, sevenoaks, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2005 | Delivered on: 2 December 2005 Satisfied on: 30 April 2010 Persons entitled: Oily Business Limited Classification: Mortgage Secured details: £850,000 due or to become due from the company to. Particulars: Land lying to the south of bekesbourne hill bekesbourne canterbury t/n K630417. Fully Satisfied |
30 November 2005 | Delivered on: 2 December 2005 Satisfied on: 30 April 2010 Persons entitled: Oily Business Limited Classification: Mortgage Secured details: £850,00 due or to become due from the company to. Particulars: 69 london road sevenoaks kent t/n K159589. Fully Satisfied |
2 December 2004 | Delivered on: 10 December 2004 Satisfied on: 13 September 2011 Persons entitled: National Westminster 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: Units 3 and 4 burnett road darent industrial estate erith kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 2004 | Delivered on: 9 August 2004 Satisfied on: 30 November 2011 Persons entitled: National Westminster 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 January 1996 | Delivered on: 19 January 1996 Satisfied on: 30 November 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the companys account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. Fully Satisfied |
9 January 1996 | Delivered on: 19 January 1996 Satisfied on: 30 November 2011 Persons entitled: National Westminster 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: F/H property k/a swedish wharf townmead road london t/no NGL521481 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 November 1983 | Delivered on: 15 November 1983 Satisfied on: 21 October 2004 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 land & buildings thereon or on part thereof at townmead road and swedish wharf wandsworth bridge road fulham sw l/b of hammersmith and fulham SW6. Fully Satisfied |
30 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as the land and buildings on the north west side of burnett road, darent industrial park estate, slade green, erith, kent t/no SGL355839 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 August 2011 | Delivered on: 25 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 2011 | Delivered on: 15 February 2011 Persons entitled: Conocophillips Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swedish wharf, townmead road, london t/no BGL521481, units 3 & 4 burnett road, darent industrial estate, erith, kent t/no SGL355839, 69 london road, sevenoaks, kent t/no K159589, land lying to the south of bekesbourne hill, bekesbourne, canterbury, kent t/no K630417 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
28 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Termination of appointment of Royston Thomas Durell as a director on 9 November 2023 (1 page) |
16 October 2023 | Director's details changed for Sarah Durell on 9 October 2023 (2 pages) |
16 October 2023 | Director's details changed for Barbara Durell on 9 October 2023 (2 pages) |
13 October 2023 | Appointment of Barbara Durell as a director on 9 October 2023 (2 pages) |
13 October 2023 | Appointment of Sarah Durell as a director on 9 October 2023 (2 pages) |
27 June 2023 | Full accounts made up to 30 September 2022 (26 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
27 June 2022 | Full accounts made up to 30 September 2021 (27 pages) |
9 March 2022 | Notification of Durell Holdings Limited as a person with significant control on 9 March 2022 (1 page) |
9 March 2022 | Cessation of Royston Durell as a person with significant control on 9 March 2022 (1 page) |
17 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
7 December 2021 | Satisfaction of charge 18 in full (1 page) |
28 June 2021 | Full accounts made up to 30 September 2020 (25 pages) |
26 April 2021 | Registered office address changed from Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ to Unit 3-4 Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 26 April 2021 (1 page) |
17 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 November 2020 | Amended full accounts made up to 30 September 2019 (23 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (26 pages) |
12 August 2020 | Amended full accounts made up to 30 September 2018 (22 pages) |
17 July 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
21 August 2018 | Confirmation statement made on 12 July 2018 with updates (7 pages) |
3 August 2018 | Full accounts made up to 30 September 2017 (26 pages) |
6 September 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
6 September 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
22 September 2016 | Appointment of Mr Stuart John Durell as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Stuart John Durell as a director on 19 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Douglas Tyrie as a director on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Douglas Tyrie as a director on 1 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
14 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2016 | Change of share class name or designation (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Change of share class name or designation (2 pages) |
5 January 2016 | Termination of appointment of David John Durell as a director on 18 December 2015 (1 page) |
5 January 2016 | Termination of appointment of David John Durell as a director on 18 December 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
11 December 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ on 11 December 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
27 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (7 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (7 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 July 2008 | Secretary's change of particulars / corinne geering / 31/08/2006 (1 page) |
17 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
17 July 2008 | Secretary's change of particulars / corinne geering / 31/08/2006 (1 page) |
20 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
7 June 2007 | Accounts made up to 30 September 2006 (16 pages) |
7 June 2007 | Accounts made up to 30 September 2006 (16 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
21 July 2006 | Accounts made up to 30 September 2005 (16 pages) |
21 July 2006 | Accounts made up to 30 September 2005 (16 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Accounts made up to 30 September 2004 (16 pages) |
3 August 2005 | Accounts made up to 30 September 2004 (16 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Accounts made up to 30 September 2003 (14 pages) |
21 July 2004 | Accounts made up to 30 September 2003 (14 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
14 June 2003 | Accounts made up to 30 September 2002 (14 pages) |
14 June 2003 | Accounts made up to 30 September 2002 (14 pages) |
22 December 2002 | £ ic 1560000/1536131 26/11/02 £ sr 23869@1=23869 (1 page) |
22 December 2002 | £ ic 1560000/1536131 26/11/02 £ sr 23869@1=23869 (1 page) |
22 December 2002 | Resolutions
|
22 December 2002 | Resolutions
|
7 December 2002 | £ nc 90000/1600000 26/11/02 (1 page) |
7 December 2002 | Ad 26/11/02--------- £ si 1470000@1=1470000 £ ic 90000/1560000 (2 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Particulars of contract relating to shares (4 pages) |
7 December 2002 | £ nc 90000/1600000 26/11/02 (1 page) |
7 December 2002 | Particulars of contract relating to shares (4 pages) |
7 December 2002 | Ad 26/11/02--------- £ si 1470000@1=1470000 £ ic 90000/1560000 (2 pages) |
7 December 2002 | Resolutions
|
4 December 2002 | Articles of association (22 pages) |
4 December 2002 | Articles of association (22 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
24 April 2002 | Accounts made up to 30 September 2001 (14 pages) |
24 April 2002 | Accounts made up to 30 September 2001 (14 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
1 June 2001 | Accounts made up to 30 September 2000 (14 pages) |
1 June 2001 | Accounts made up to 30 September 2000 (14 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
17 May 2000 | Accounts made up to 30 September 1999 (14 pages) |
17 May 2000 | Accounts made up to 30 September 1999 (14 pages) |
1 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
14 April 1999 | Accounts made up to 30 September 1998 (15 pages) |
14 April 1999 | Accounts made up to 30 September 1998 (15 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
27 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
16 June 1998 | Accounts made up to 30 September 1997 (15 pages) |
16 June 1998 | Accounts made up to 30 September 1997 (15 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
21 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
21 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
18 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
31 July 1996 | Return made up to 12/07/96; no change of members
|
31 July 1996 | Return made up to 12/07/96; no change of members
|
19 May 1996 | Accounts for a small company made up to 30 September 1995 (16 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (16 pages) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Accounts made up to 30 September 1994 (15 pages) |
12 September 1995 | Accounts made up to 30 September 1994 (15 pages) |
14 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
14 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
22 August 1989 | Accounts made up to 30 September 1988 (13 pages) |
27 February 1989 | Accounts made up to 30 September 1987 (12 pages) |
29 July 1987 | Accounts made up to 30 September 1986 (13 pages) |
27 September 1986 | Accounts made up to 30 September 1985 (12 pages) |
23 March 1983 | Certificate of incorporation (1 page) |
23 March 1983 | Certificate of incorporation (1 page) |