Company NameR.C.R. Aviation Limited
DirectorsRichard Guy Anniss and Hariot Kate Anniss
Company StatusActive
Company Number01836002
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Richard Guy Anniss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Secretary NameMr Richard Guy Anniss
NationalityBritish
StatusCurrent
Appointed26 April 1996(11 years, 9 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Director NameMrs Hariot Kate Anniss
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(16 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Director NameMr Christopher Peter Beresford Horsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressTidemark Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Secretary NameRichard Anthony Williams
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressC/O The Old Vicarage Holt
Clayford
Wimborne
Dorset
BH21 7BJ

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,523,440
Cash£195,487
Current Liabilities£169,877

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

31 August 1993Delivered on: 10 September 1993
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage.
Particulars: Bell 206B registration mark g-bpwi: serial number 3087 (for full details see form 395).
Fully Satisfied
7 April 1993Delivered on: 20 April 1993
Satisfied on: 25 August 1993
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Bell 212 registration mark g-btjy serial no. 30739 (for full details of charge see form 395).
Fully Satisfied
11 February 1991Delivered on: 21 February 1991
Satisfied on: 15 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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
23 July 1990Delivered on: 10 August 1990
Satisfied on: 20 September 2000
Persons entitled: Air and General Finance Limited.

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Bell 206L (long ranger) serial no 51179 reg. Mark N52CH with engines, equipment, log books and records (see form 395 relevant to this charge).
Fully Satisfied
20 June 1990Delivered on: 4 July 1990
Satisfied on: 15 February 2001
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Augusta bell 206B reg-mark g-unik serial no 8440 including all engines and equipment, logbooks and records.
Fully Satisfied
27 June 1989Delivered on: 28 June 1989
Satisfied on: 6 December 1990
Persons entitled: Close Brothers Limited.

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell 212. reg. Mark g-brdy ser. No. 30787 together with all engines, radios appliances, replacements, parts spare parts etc. (see form 395 ref M408C).
Fully Satisfied
30 May 1989Delivered on: 6 June 1989
Satisfied on: 6 December 1990
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Augusta bell 206A reg mark g-bphf serial no 8169 with all engines and equipment, log books and other documents (see form 395 relevant to this charge).
Fully Satisfied
9 December 1999Delivered on: 16 December 1999
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: Pzl-104 wilga 80 reg g-bxmu s/no.CF20890880. See the mortgage charge document for full details.
Fully Satisfied
9 December 1999Delivered on: 16 December 1999
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: PZL104 wilga 80 reg g-bxbz s/no.CF21910941. See the mortgage charge document for full details.
Fully Satisfied
17 March 1998Delivered on: 31 March 1998
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (a therein defined).
Particulars: Agusta bell 206B : registration amrk g-btww : serial number 8567 and all engines parts appurtenances etc all logbooks manuals handbooks etc.
Fully Satisfied
17 March 1998Delivered on: 27 March 1998
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: Agusta bell 206B: registration mark g-bhxv : serial number 8596. see the mortgage charge document for full details.
Fully Satisfied
30 May 1989Delivered on: 6 June 1989
Satisfied on: 6 December 1990
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bell 206B 111 reg: g-bpzh serial no: 3067 (see 395 refm: 36C for full details of charge).
Fully Satisfied
22 December 1997Delivered on: 8 January 1998
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aerospatiale AS350 B2 reg mark g-bxga serial no 2493 and all engines radios appliances spares logbooks and maintenance records and books. See the mortgage charge document for full details.
Fully Satisfied
3 September 1997Delivered on: 20 September 1997
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aircraft AS355F1 serial number 5115 registration mark g-next and all engines radios appliances parts spare parts instruments appurtenances accessories replacements furnishings. See the mortgage charge document for full details.
Fully Satisfied
3 September 1997Delivered on: 13 September 1997
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with this mortgage or by any person under the loan agreement.
Particulars: Bell 206 l-3 : serial number 5130 : registration mark g-bxib. "Aircraft" means the aircraft described above including (I) all engines, radios, appliances, parts, spare parts, instruments, appurtenances, accessories, replacements, furnishings, and other equipment of any kind whatsoever which are now or hereafter become installed in or attached to or used with or for the aircraft or which at any time from part of the property hereby charged and (ii) all logbooks, maintenance records, record books, manuals, handbooks, drawings, schedules and other data in the possession of the owner relating to any such thing as aforesaid.
Fully Satisfied
30 June 1995Delivered on: 7 July 1995
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this aircraft mortgage.
Particulars: As 350B : registration mark g-bfnc : serial number 1009. see the mortgage charge document for full details.
Fully Satisfied
24 April 1995Delivered on: 1 May 1995
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage.
Particulars: Bell 206BIII serial number 3128 registration mark d changing to g-bwbx. See the mortgage charge document for full details.
Fully Satisfied
24 April 1995Delivered on: 27 April 1995
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: Bell 206BII serial number 1231 registration mark g - brmh. See the mortgage charge document for full details.
Fully Satisfied
13 October 1994Delivered on: 14 October 1994
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Bell 206L-i : registration mark d-hugo changing to g-bvvv : serial no. 45548. see the mortgage charge document for full details.
Fully Satisfied
16 August 1994Delivered on: 25 August 1994
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bel 206B : registration mark f-ggdp changing to g - bvsc serial number 3103.
Fully Satisfied
22 April 1994Delivered on: 26 April 1994
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage.
Particulars: Bell 206B 111 registration mark : g-bsjc changing to g-bvrc. See the mortgage charge document for full details.
Fully Satisfied
22 December 1993Delivered on: 6 January 1994
Satisfied on: 20 September 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage.
Particulars: Bell 206B : registration mark g-brmf : serial number 3018 (for full details of charge see form 395).
Fully Satisfied
14 October 1988Delivered on: 21 October 1988
Satisfied on: 6 December 1990
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell 212 reg mark g-bigb serial no - 30853 including all engines, radios appliances, parts, logbooks, records etc. (see form 395 for full details, reg: M159C).
Fully Satisfied
17 July 2005Delivered on: 26 July 2005
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.
Outstanding
15 May 2000Delivered on: 16 May 2000
Persons entitled: Close Brothers Limited

Classification: Memorandum of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: Agusta bell 206B:reg no.g-bybc: ser/no 8567. see the mortgage charge document for full details.
Outstanding
2 February 2000Delivered on: 9 February 2000
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: Aerospatiale AS350B registration mark SE--jdu changing to g serial number 1594. see the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
22 November 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 22 November 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 September 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 August 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Notification of Hariot Anniss as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 August 2017Notification of Richard Anniss as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Richard Anniss as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Hariot Anniss as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Richard Anniss as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 August 2017Notification of Hariot Anniss as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 525,000
(6 pages)
26 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 525,000
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 525,000
(5 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 525,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 525,000
(5 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 525,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 July 2009Return made up to 24/06/09; full list of members (4 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 24/06/07; full list of members (3 pages)
24 July 2007Return made up to 24/06/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 July 2006Return made up to 24/06/06; full list of members (7 pages)
14 July 2006Return made up to 24/06/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 24/06/05; full list of members (7 pages)
20 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 July 2003Return made up to 24/06/03; full list of members (7 pages)
18 July 2003Return made up to 24/06/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 August 2002Return made up to 24/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 24/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
25 August 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Return made up to 24/06/99; no change of members (6 pages)
20 July 1999Return made up to 24/06/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 24/06/97; full list of members (8 pages)
18 July 1997Return made up to 24/06/97; full list of members (8 pages)
9 June 1997Ad 29/05/97--------- £ si [email protected]=500000 £ ic 25000/525000 (2 pages)
9 June 1997Ad 29/05/97--------- £ si [email protected]=500000 £ ic 25000/525000 (2 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1996Return made up to 24/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 August 1996Return made up to 24/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
4 July 1994Return made up to 24/06/94; full list of members (8 pages)
4 July 1994Return made up to 24/06/94; full list of members (8 pages)
4 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
4 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
12 July 1993Return made up to 24/06/93; no change of members (6 pages)
12 July 1993Return made up to 24/06/93; no change of members (6 pages)
18 October 1992Accounts for a medium company made up to 31 December 1991 (10 pages)
18 October 1992Accounts for a medium company made up to 31 December 1991 (10 pages)
9 September 1991Accounts for a medium company made up to 31 December 1990 (9 pages)
9 September 1991Accounts for a medium company made up to 31 December 1990 (9 pages)
4 July 1991Return made up to 24/06/91; full list of members (10 pages)
4 July 1991Return made up to 24/06/91; full list of members (10 pages)
5 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
5 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
22 August 1990Return made up to 06/07/90; full list of members (6 pages)
22 August 1990Return made up to 06/07/90; full list of members (6 pages)
21 September 1989Return made up to 06/08/89; full list of members (5 pages)
21 September 1989Return made up to 06/08/89; full list of members (5 pages)
24 October 1988Return made up to 29/08/88; full list of members (5 pages)
24 October 1988Return made up to 29/08/88; full list of members (5 pages)
1 October 1987Full accounts made up to 31 December 1986 (7 pages)
1 October 1987Full accounts made up to 31 December 1986 (7 pages)
25 July 1984Certificate of incorporation (1 page)
25 July 1984Certificate of incorporation (1 page)