Company NameGantrade Europe Limited
Company StatusActive
Company Number01712339
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Previous NameGantrade (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameHemal Aaron Parekh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 1997(13 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address210 Summit Avenue
Montvale
New Jersey
07645
Director NameJaikumar Moorthy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2013(30 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirch House Fairfield Avenue
Staines
Middlesex
TW18 4AB
Director NameNayan Gregory Parekh
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2013(30 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBirch House Fairfield Avenue
Staines
Middlesex
TW18 4AB
Secretary NameHexagon Tds Limited (Corporation)
StatusCurrent
Appointed27 February 2013(29 years, 11 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameHerbert Goldstein
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1997)
RoleExecutive Director
Correspondence Address300 East 40th Street
New York City
New York 10016
Foreign
Director NameJames Vincent Hickey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2004)
RoleExecutive Director
Correspondence Address10 Amanda Court
Cortlandmanor
New York
Ny 10567
United States
Director NameJoan Parekh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address317 Wichita Trail
Franklin Lakes New Jersey 07417
Usa
Director NameMahendra Parekh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 June 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address317 Wichita Trail Franklin Lakes
New Jersey 07417
Usa
Foreign
Director NameJohn William Wilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1992(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2000)
RoleCompany Director
Correspondence Address28 Carriage Lane
New Canaan
Connecticut
Ct06840
Secretary NameMr Peter Alfred Kraus
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 October 1994)
RoleCompany Director
Correspondence Address20 Furnival Street
London
EC4A 1BN
Secretary NamePeter John Armstrong
NationalityBritish
StatusResigned
Appointed22 December 1994(11 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2005)
RoleSecretary
Correspondence Address106 Red Willow
Harlow
Essex
CM19 5PD
Secretary NameAlistair Douglas McLauchlan
NationalityBritish
StatusResigned
Appointed01 December 2005(22 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Chancellery Mews
Bury St Edmunds
Suffolk
IP33 3AB
Secretary NameMr John Dixon
StatusResigned
Appointed14 August 2012(29 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 February 2013)
RoleCompany Director
Correspondence AddressBirch House 3rd Floor
Fairfield Avenue
Staines
Middlesex
TW18 4AB

Contact

Websitewww.gantrade.com/
Telephone01279 755775
Telephone regionBishops Stortford

Location

Registered AddressMallard Court
2nd Floor, Market Square
Staines Upon Thames
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33k at £1Gantrade Corp
100.00%
Ordinary

Financials

Year2014
Turnover£68,049,762
Gross Profit£3,114,301
Net Worth£4,637,889
Cash£532,003
Current Liabilities£16,172,959

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

7 November 2017Delivered on: 27 November 2017
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 8 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
9 November 2010Delivered on: 16 November 2010
Satisfied on: 13 July 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 August 2003Delivered on: 23 August 2003
Satisfied on: 19 November 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

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. See the mortgage charge document for full details.
Fully Satisfied
25 November 2002Delivered on: 14 December 2002
Satisfied on: 19 November 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges the deposit by way of first fixed charge.
Fully Satisfied
21 November 1988Delivered on: 2 December 1988
Satisfied on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: gantrade (UK) limited us dollar fixed deposit.
Fully Satisfied
22 January 1988Delivered on: 26 January 1988
Satisfied on: 15 March 2013
Persons entitled: Glenplace Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4TH january 1988 and the charge.
Particulars: Sterling pounds 9270 deposited by the company with glenplace limited its landlords as security as aforesaid together with all interest and other monies paid or credited to the revelant bank account which is to be opened see doc for full details.
Fully Satisfied

Filing History

15 April 2024Group of companies' accounts made up to 31 December 2023 (36 pages)
20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
18 October 2022Change of details for Mahendra Parekh as a person with significant control on 17 October 2022 (2 pages)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 October 2022Registered office address changed from Birch House 3rd Floor Fairfield Avenue Staines Middlesex TW18 4AB to Mallard Court 2nd Floor, Market Square Staines upon Thames TW18 4RH on 18 October 2022 (1 page)
12 October 2022Director's details changed for Hemal Aaron Parekh on 10 October 2022 (2 pages)
8 April 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
13 October 2021Director's details changed for Hemal Aaron Parekh on 7 October 2021 (2 pages)
13 October 2021Director's details changed for Nayan Gregory Parekh on 7 October 2021 (2 pages)
13 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
14 May 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
1 July 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 May 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
27 November 2017Registration of charge 017123390007, created on 7 November 2017 (22 pages)
27 November 2017Registration of charge 017123390007, created on 7 November 2017 (22 pages)
16 November 2017Satisfaction of charge 017123390006 in full (4 pages)
16 November 2017Satisfaction of charge 017123390006 in full (4 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
25 November 2015Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF (1 page)
25 November 2015Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF (1 page)
24 November 2015Register inspection address has been changed to 10 Finsbury Square London EC2A 1AF (1 page)
24 November 2015Register inspection address has been changed to 10 Finsbury Square London EC2A 1AF (1 page)
23 November 2015Secretary's details changed for Hexagon Tds Limited on 23 November 2015 (1 page)
23 November 2015Secretary's details changed for Hexagon Tds Limited on 23 November 2015 (1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 33,000
(6 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 33,000
(6 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 33,000
(6 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
8 July 2015Registration of charge 017123390006, created on 26 June 2015 (11 pages)
8 July 2015Registration of charge 017123390006, created on 26 June 2015 (11 pages)
23 October 2014Director's details changed for Hemal Aaron Parekh on 20 October 2014 (2 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 33,000
(6 pages)
23 October 2014Secretary's details changed for Hexagon Tds Limited on 22 October 2014 (1 page)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 33,000
(6 pages)
23 October 2014Secretary's details changed for Hexagon Tds Limited on 22 October 2014 (1 page)
23 October 2014Director's details changed for Jaikumar Moorthy on 20 October 2014 (2 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 33,000
(6 pages)
23 October 2014Director's details changed for Jaikumar Moorthy on 20 October 2014 (2 pages)
23 October 2014Director's details changed for Hemal Aaron Parekh on 20 October 2014 (2 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 33,000
(6 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 33,000
(6 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 33,000
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
27 June 2013Termination of appointment of Joan Parekh as a director (1 page)
27 June 2013Termination of appointment of Mahendra Parekh as a director (1 page)
27 June 2013Appointment of Nayan Gregory Parekh as a director (2 pages)
27 June 2013Termination of appointment of Mahendra Parekh as a director (1 page)
27 June 2013Appointment of Nayan Gregory Parekh as a director (2 pages)
27 June 2013Appointment of Jaikumar Moorthy as a director (2 pages)
27 June 2013Appointment of Jaikumar Moorthy as a director (2 pages)
27 June 2013Termination of appointment of Joan Parekh as a director (1 page)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2013Termination of appointment of John Dixon as a secretary (2 pages)
15 April 2013Termination of appointment of John Dixon as a secretary (2 pages)
15 April 2013Appointment of Hexagon Tds Limited as a secretary (3 pages)
15 April 2013Appointment of Hexagon Tds Limited as a secretary (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 October 2012Appointment of Mr John Dixon as a secretary (1 page)
4 October 2012Registered office address changed from Basbow House Basbow Lane Bishops Stortford Hertfordshire CM23 2TW on 4 October 2012 (1 page)
4 October 2012Appointment of Mr John Dixon as a secretary (1 page)
4 October 2012Registered office address changed from Basbow House Basbow Lane Bishops Stortford Hertfordshire CM23 2TW on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Basbow House Basbow Lane Bishops Stortford Hertfordshire CM23 2TW on 4 October 2012 (1 page)
3 October 2012Termination of appointment of Alistair Mclauchlan as a secretary (1 page)
3 October 2012Termination of appointment of Alistair Mclauchlan as a secretary (1 page)
24 July 2012Full accounts made up to 31 December 2011 (25 pages)
24 July 2012Full accounts made up to 31 December 2011 (25 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
4 November 2009Director's details changed for Hemal Aaron Parekh on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Joan Parekh on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Hemal Aaron Parekh on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mahendra Parekh on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Mahendra Parekh on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Hemal Aaron Parekh on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Joan Parekh on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Joan Parekh on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mahendra Parekh on 7 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2008Return made up to 07/10/08; full list of members (4 pages)
5 November 2008Return made up to 07/10/08; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 07/10/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 07/10/07; full list of members (3 pages)
11 September 2007Full accounts made up to 31 December 2006 (17 pages)
11 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Return made up to 07/10/06; full list of members (3 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 07/10/06; full list of members (3 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (15 pages)
17 October 2005Full accounts made up to 31 December 2004 (15 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
14 October 2003Return made up to 07/10/03; full list of members (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Return made up to 07/10/03; full list of members (8 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 October 2002Return made up to 07/10/02; full list of members (8 pages)
16 October 2002Return made up to 07/10/02; full list of members (8 pages)
11 October 2001Return made up to 07/10/01; full list of members (7 pages)
11 October 2001Return made up to 07/10/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (16 pages)
11 October 1999Full accounts made up to 31 December 1998 (16 pages)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 1998Full accounts made up to 31 December 1997 (15 pages)
30 September 1998Full accounts made up to 31 December 1997 (15 pages)
30 September 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
5 March 1997Director resigned (2 pages)
5 March 1997Director resigned (2 pages)
6 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1996Full accounts made up to 31 December 1995 (14 pages)
6 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Ad 20/06/88--------- £ si 8000@1 (2 pages)
10 July 1996Ad 20/06/88--------- £ si 8000@1 (2 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
26 September 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (2 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (2 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
5 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 January 1988Particulars of mortgage/charge (3 pages)
26 January 1988Particulars of mortgage/charge (3 pages)
5 April 1983Incorporation (34 pages)
5 April 1983Incorporation (34 pages)