Company NameStarcourt Construction Limited
Company StatusActive
Company Number01744915
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Vibhaker Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(34 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Thetford Road
New Malden
KT3 5DT
Director NameMr Mehul Vibhakar Patel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence Address70 Thetford Road
New Malden
KT3 5DT
Director NameMr Nikhil Vibhakar Patel
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Onslow Road
New Malden
KT3 4AR
Director NameShailesh Nalinbhai Patel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration11 years (resigned 24 January 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 High Drive
New Malden
Surrey
KT3 3UJ
Director NameVibhakar Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleEstate Agent
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameVibhakar Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameVibhakar Balubhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameMrs Daksha Patel
NationalityBritish
StatusResigned
Appointed06 April 1999(15 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameMrs Varsha Shailesh Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(19 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 High Drive
New Malden
Surrey
KT3 3UJ
Director NameMr Saleshkumar Nalinbhai Patel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 High Drive
New Malden
KT3 3UJ

Contact

Telephone020 89433013
Telephone regionLondon

Location

Registered AddressC/O Amin Patel And Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,789,402
Cash£796,015
Current Liabilities£133,951

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 December 2003Delivered on: 5 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia house, hartlepool marina, hartlepool, cleveland TS24 0YF. 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.
Outstanding
18 July 2002Delivered on: 19 July 2002
Persons entitled: The Royal Bank of Scotland 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 34/34A north parade chessington surrey. 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.
Outstanding
8 January 2002Delivered on: 11 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the mayflower public house jacksons lane billericay essex t/n-EX119118. 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.
Outstanding
25 April 2000Delivered on: 28 April 2000
Persons entitled: The Royal Bank of Scotland 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 property k/a 1-3 goldharbour lane, hayes. 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.
Outstanding
6 November 1995Delivered on: 8 November 1995
Persons entitled: The Royal Bank of Scotland 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/Hold property- 13 south lane,new malden,kingston-u-thames; sgl 208137; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
3 September 1990Delivered on: 12 September 1990
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H popadoms britannia house hartlepool marina cleveland t/no CE173860; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H deer lodge 22 sandy lane teddington t/no SGL95214; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mayflower public house jacksons lane t/no EX119118; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 coldharbour lane hayes middlesex t/no AGL74635; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 coldharbour lane hayes middlesex t/no AGL74635; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34/34A north parade chessington t/no SGL641309; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bedwell surgery sinfield close stevenage t/no HD193029; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 January 2004Delivered on: 15 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bedwell surgery sinfield close bedwell stevenage hertfordshire t/no HD193029. 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.
Outstanding
1 December 1988Delivered on: 16 December 1988
Satisfied on: 1 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or marblecourt properties limited to the chargee on any account whatsoever.
Particulars: 13 south lane new malden london borough of kingston upon thames title no sgl 208137.
Fully Satisfied
23 April 1987Delivered on: 30 April 1987
Satisfied on: 7 September 1990
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: 22 sandy lane teddington middx l/b of richmond upon thames. (Title no sgl 95214).
Fully Satisfied
10 October 1983Delivered on: 27 October 1983
Satisfied on: 24 July 1991
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: 27 little DIM0CKS ryde vale, greater london title no:- sgl 170124 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 February 2021Satisfaction of charge 13 in full (2 pages)
5 February 2021Satisfaction of charge 14 in full (2 pages)
5 February 2021Satisfaction of charge 11 in full (2 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
14 October 2020Termination of appointment of Varsha Shailesh Patel as a director on 14 October 2020 (1 page)
14 October 2020Appointment of Dr Mehul Vibhakar Patel as a director on 14 October 2020 (2 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Appointment of Mr Vibhaker Balubhai Patel as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Mr Saleshkumar Nalinbhai Patel as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Mr Saleshkumar Nalinbhai Patel as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Mr Vibhaker Balubhai Patel as a director on 9 January 2018 (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,100
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
26 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,100
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,100
(3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Varsha Shailesh Patel on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Varsha Shailesh Patel on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 March 2008Secretary's change of particulars / daksha patel / 01/01/2006 (1 page)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 March 2008Secretary's change of particulars / daksha patel / 01/01/2006 (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (3 pages)
16 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Return made up to 31/12/97; full list of members (6 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 31/12/97; full list of members (6 pages)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998New secretary appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Secretary resigned;director resigned (1 page)
13 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
23 May 1995Return made up to 31/12/94; full list of members (6 pages)
23 May 1995Return made up to 31/12/94; full list of members (6 pages)