Company NameMorgan Elliott Group Limited
DirectorColin John Hugh Montgomery
Company StatusActive
Company Number01775760
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address93-97 Beddington Lane
Croydon
Surrey
CR0 4TD
Director NameRoger Martin Elliott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameColin John Morgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Downs Way
South Sutton
Surrey
SM2 5RL
Secretary NameRoger Martin Elliott
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(26 years, 9 months after company formation)
Appointment Duration10 years (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(26 years, 9 months after company formation)
Appointment Duration10 years (resigned 25 September 2020)
RoleHaulier
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr Alan William Thomson
StatusResigned
Appointed03 September 2010(26 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2019)
RoleCompany Director
Correspondence Address75 Lynda Meadows
Newtownabbey
County Antrim
BT37 0AT
Northern Ireland
Director NameMr Andrew Mark Lemon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(27 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 September 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address93-97 Beddington Lane
Croydon
Surrey
CR0 4TD
Director NameMr Paul Anthony Irving
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(27 years, 9 months after company formation)
Appointment Duration9 years (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-97 Beddington Lane
Croydon
Surrey
CR0 4TD
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed06 February 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence Address93-97 Beddington Lane
Croydon
Surrey
CR0 4TD

Contact

Websitehtc-croydon.com
Telephone020 86836200
Telephone regionLondon

Location

Registered Address93-97 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Shareholders

20k at £1Heathrow Truck Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,623,887
Cash£511,174
Current Liabilities£33,040

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (6 days from now)

Charges

26 November 1991Delivered on: 9 December 1991
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M776C for full details. 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
4 November 1988Delivered on: 15 November 1988
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from any/or morgan elliott limited the company to the chargee on any account whatsoever.
Particulars: Land at beddington lane croydon l/b of sutton title no. Sgl 488309.
Fully Satisfied
18 October 1988Delivered on: 19 October 1988
Satisfied on: 3 October 1994
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage D.D. 15/5/87 and this charge.
Particulars: Land at beddington lane, croydon, surrey.
Fully Satisfied
31 March 1988Delivered on: 20 April 1988
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company morgan elliott limited to the chargee on any account whatsoever.
Particulars: Land at beddington lane, croydon, l/b of sutton t/n's sy 224335 sy 220968& sy 219331.
Fully Satisfied
24 February 1988Delivered on: 1 March 1988
Satisfied on: 24 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
15 May 1987Delivered on: 24 September 1987
Satisfied on: 3 October 1994
Persons entitled: Fairmount Trust Limited

Classification: Mortgage
Secured details: £90,000 and all monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Land at beddington lane, croydon, surrey in the london borough of sutton.
Fully Satisfied
15 May 1987Delivered on: 21 May 1987
Satisfied on: 3 October 1994
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £517,000.00 and all other moneys due or to become due from the company to eagle star insurance company limited.
Particulars: F/Hold land at beddington lane, croydon, surrey. Title no. Sy 224335 and sy 220968 and part of the land under title no. Sy 219331.
Fully Satisfied
15 May 1984Delivered on: 1 June 1984
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or barber daf trucks 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.
Fully Satisfied
15 August 2007Delivered on: 3 September 2007
Satisfied on: 25 May 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: Crabtree manor way belvedeere 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
31 July 2007Delivered on: 3 August 2007
Satisfied on: 25 May 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
27 September 2002Delivered on: 2 October 2002
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildngs on the east side of crabtree manor way erith kent t/n K74828.
Fully Satisfied
30 September 1994Delivered on: 8 October 1994
Satisfied on: 10 September 2008
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels as described on form appendix I being hardware described kerridge KRS6000/60 system unit comprising. See the mortgage charge document for full details.
Fully Satisfied
23 December 1992Delivered on: 5 January 1993
Satisfied on: 18 October 1994
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £38,714.75 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M437C).
Fully Satisfied
2 March 1984Delivered on: 21 March 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or barbers daf trucks 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.
Fully Satisfied
3 September 2010Delivered on: 21 September 2010
Persons entitled: Northern Bank Limited

Classification: 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 land on the east side of crabtree manor way north erith bexley kent t/no. K74828 all buildings assets and machinery chattels see image for full details.
Outstanding
3 September 2010Delivered on: 21 September 2010
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the undertaking and all property and uncalled capital see image for full details.
Outstanding

Filing History

23 June 2023Accounts for a small company made up to 30 September 2022 (15 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 June 2022Accounts for a small company made up to 30 September 2021 (16 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 August 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
5 July 2021Accounts for a small company made up to 30 September 2020 (14 pages)
9 October 2020Termination of appointment of Paul Anthony Irving as a director on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages)
9 October 2020Termination of appointment of David Nigel Birkmyre as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 July 2019Auditor's resignation (1 page)
25 June 2019Accounts for a small company made up to 30 September 2018 (14 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Alan William Thomson as a secretary on 6 February 2019 (1 page)
6 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 6 February 2019 (2 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 September 2016Termination of appointment of Andrew Mark Lemon as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Andrew Mark Lemon as a director on 2 September 2016 (1 page)
24 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(6 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(6 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(6 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 September 2011Appointment of Mr Paul Anthony Irving as a director (2 pages)
19 September 2011Appointment of Mr Paul Anthony Irving as a director (2 pages)
18 September 2011Appointment of Mr Andrew Mark Lemon as a director (2 pages)
18 September 2011Appointment of Mr Andrew Mark Lemon as a director (2 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
18 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
29 September 2010Termination of appointment of Colin Morgan as a director (1 page)
29 September 2010Termination of appointment of Roger Elliott as a secretary (1 page)
29 September 2010Appointment of Mr Alan William Thomson as a secretary (2 pages)
29 September 2010Appointment of Mr Harold Hugh Montgomery as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a director (1 page)
29 September 2010Appointment of Mr. David Nigel Birkmyre as a director (2 pages)
29 September 2010Termination of appointment of Colin Morgan as a director (1 page)
29 September 2010Appointment of Mr Harold Hugh Montgomery as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a director (1 page)
29 September 2010Appointment of Mr. David Nigel Birkmyre as a director (2 pages)
29 September 2010Appointment of Mr Alan William Thomson as a secretary (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a secretary (1 page)
21 September 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
15 September 2010Auditor's resignation (1 page)
15 September 2010Auditor's resignation (1 page)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages)
10 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
10 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 August 2008Registered office changed on 14/08/2008 from 93-97 beddington lane croydon surrey CR0 4DT (1 page)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Registered office changed on 14/08/2008 from 93-97 beddington lane croydon surrey CR0 4DT (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of register of members (1 page)
8 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007Return made up to 19/07/07; no change of members (7 pages)
30 July 2007Return made up to 19/07/07; no change of members (7 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 July 2006Return made up to 19/07/06; full list of members (7 pages)
27 July 2006Return made up to 19/07/06; full list of members (7 pages)
2 August 2005Return made up to 19/07/05; full list of members (7 pages)
2 August 2005Return made up to 19/07/05; full list of members (7 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 June 2001Full group accounts made up to 31 December 2000 (27 pages)
26 June 2001Full group accounts made up to 31 December 2000 (27 pages)
19 July 2000Return made up to 19/07/00; full list of members (6 pages)
19 July 2000Return made up to 19/07/00; full list of members (6 pages)
16 June 2000Full group accounts made up to 31 December 1999 (27 pages)
16 June 2000Full group accounts made up to 31 December 1999 (27 pages)
6 August 1999Full group accounts made up to 31 December 1998 (26 pages)
6 August 1999Full group accounts made up to 31 December 1998 (26 pages)
20 July 1999Return made up to 19/07/99; full list of members (6 pages)
20 July 1999Return made up to 19/07/99; full list of members (6 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
15 April 1998Full group accounts made up to 31 December 1997 (26 pages)
15 April 1998Full group accounts made up to 31 December 1997 (26 pages)
11 August 1997Return made up to 19/07/97; no change of members (4 pages)
11 August 1997Return made up to 19/07/97; no change of members (4 pages)
21 April 1997Full group accounts made up to 31 December 1996 (27 pages)
21 April 1997Full group accounts made up to 31 December 1996 (27 pages)
7 October 1996Company name changed downminster LIMITED\certificate issued on 08/10/96 (2 pages)
7 October 1996Company name changed downminster LIMITED\certificate issued on 08/10/96 (2 pages)
31 July 1996Return made up to 19/07/96; full list of members (6 pages)
31 July 1996Return made up to 19/07/96; full list of members (6 pages)
7 May 1996Full group accounts made up to 31 December 1995 (28 pages)
7 May 1996Full group accounts made up to 31 December 1995 (28 pages)
19 July 1995Return made up to 19/07/95; no change of members (4 pages)
19 July 1995Return made up to 19/07/95; no change of members (4 pages)
8 October 1994Particulars of mortgage/charge (6 pages)
8 October 1994Particulars of mortgage/charge (6 pages)
4 August 1994Return made up to 19/07/94; no change of members (4 pages)
4 August 1994Return made up to 19/07/94; no change of members (4 pages)
26 July 1993Return made up to 19/07/93; full list of members
  • 363(287) ‐ Registered office changed on 26/07/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1993Return made up to 19/07/93; full list of members
  • 363(287) ‐ Registered office changed on 26/07/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1993Secretary's particulars changed;director's particulars changed (2 pages)
11 January 1993Secretary's particulars changed;director's particulars changed (2 pages)
12 August 1992Return made up to 19/07/92; no change of members (4 pages)
12 August 1992Return made up to 19/07/92; no change of members (4 pages)
23 August 1991Return made up to 19/07/91; no change of members (4 pages)
23 August 1991Return made up to 19/07/91; no change of members (4 pages)
2 August 1990Return made up to 19/07/90; full list of members (4 pages)
2 August 1990Return made up to 19/07/90; full list of members (4 pages)
15 August 1989Return made up to 04/07/89; full list of members (5 pages)
15 August 1989Return made up to 04/07/89; full list of members (5 pages)
3 November 1988Return made up to 23/09/88; full list of members (49 pages)
3 November 1988Return made up to 23/09/88; full list of members (49 pages)
16 August 1987Return made up to 06/07/87; full list of members (4 pages)
16 August 1987Return made up to 06/07/87; full list of members (4 pages)
3 February 1987Return made up to 01/07/86; full list of members (4 pages)
3 February 1987Return made up to 01/07/86; full list of members (4 pages)
15 November 1984Articles of association (13 pages)
15 November 1984Articles of association (13 pages)
6 December 1983Incorporation (13 pages)
6 December 1983Incorporation (13 pages)