Company NameTclarke South East Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number01878294
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Previous NameW.E. Manin Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(24 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(33 years after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMichael Robert Bridge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 2 months after company formation)
Appointment Duration15 years (resigned 30 April 2006)
RoleChairman
Correspondence Address5 The Mews
Bell Road
Sittingbourne
Kent
ME10 4EF
Director NameRonald Charles Bull
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 April 2003)
RoleAdministration Manager
Correspondence Address81 Brier Road
Sittingbourne
Kent
ME10 1YL
Director NameBernard Hilling
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1993)
RoleManager
Correspondence Address36 Park Drive
Sittingbourne
Kent
ME10 1RW
Secretary NameRonald Charles Bull
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 2 months after company formation)
Appointment Duration11 years (resigned 19 April 2002)
RoleCompany Director
Correspondence Address81 Brier Road
Sittingbourne
Kent
ME10 1YL
Director NameDavid John Kent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCartref Highsted Valley
Rodmersham
Sittingbourne
Kent
ME9 0AD
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed19 April 2002(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameJane Elizabeth Franklin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address4 St Agnes Gardens
Sheerness
Kent
ME12 1XN
Director NameMr Patrick Jackson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExcelsior House
Ufton Lane
Sittingbourne
Kent, Me10 1ja.
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressExcelsior House Ufton Lane
Sittingbourne
Kent
ME10 1JA
Director NameStephen Goldsmith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressExcelsior House
Ufton Lane
Sittingbourne
Kent, Me10 1ja.
Director NameMalcolm William Jordan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressExcelsior House
Ufton Lane
Sittingbourne
Kent, Me10 1ja.
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitewww.tclarke.co.uk
Email address[email protected]
Telephone0161 1191453
Telephone regionManchester

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£7,818,784
Gross Profit£1,099,244
Net Worth£750,436
Cash£188,035
Current Liabilities£2,377,386

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

26 July 2011Delivered on: 13 August 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 June 2006Delivered on: 5 July 2006
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1988Delivered on: 7 November 1988
Satisfied on: 24 April 2002
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: Excelsein works, upton lane sittingbourne kent title no k 450627.
Fully Satisfied
26 February 1985Delivered on: 4 March 1985
Satisfied on: 5 March 1998
Persons entitled: Barclays Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 December 2017 (25 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
30 May 2017Full accounts made up to 31 December 2016 (33 pages)
30 May 2017Full accounts made up to 31 December 2016 (33 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
21 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Statement by Directors (1 page)
21 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Statement by Directors (1 page)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 131,000
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 131,000
(3 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,000
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,000
(5 pages)
24 February 2016Registered office address changed from Excelsior House, Ufton Lane, Sittingbourne, Kent, ME10 1JA. to 45 Moorfields London EC2Y 9AE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Excelsior House, Ufton Lane, Sittingbourne, Kent, ME10 1JA. to 45 Moorfields London EC2Y 9AE on 24 February 2016 (1 page)
24 November 2015Termination of appointment of Stephen Goldsmith as a director on 19 November 2015 (1 page)
24 November 2015Termination of appointment of Stephen Goldsmith as a director on 19 November 2015 (1 page)
19 October 2015Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page)
19 October 2015Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 31,000
(5 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 31,000
(5 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 31,000
(5 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
28 December 2014Full accounts made up to 31 December 2013 (24 pages)
28 December 2014Full accounts made up to 31 December 2013 (24 pages)
3 July 2014Termination of appointment of Malcolm Jordan as a director (1 page)
3 July 2014Termination of appointment of Malcolm Jordan as a director (1 page)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 31,000
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 31,000
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 31,000
(5 pages)
4 November 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 November 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 November 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Mr Mark Lawrence on 7 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Martin Robert Walton on 7 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Martin Robert Walton on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Mark Lawrence on 7 July 2013 (2 pages)
9 July 2013Register inspection address has been changed (1 page)
9 July 2013Secretary's details changed for Mr Martin Robert Walton on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Mark Lawrence on 7 July 2013 (2 pages)
9 July 2013Register inspection address has been changed (1 page)
10 June 2013Full accounts made up to 31 December 2012 (22 pages)
10 June 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2012Company name changed W.E. manin LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(3 pages)
4 October 2012Company name changed W.E. manin LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(3 pages)
4 October 2012Change of name notice (2 pages)
4 October 2012Change of name notice (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Patrick Jackson as a director (1 page)
21 March 2012Termination of appointment of Patrick Jackson as a director (1 page)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Section 519 (1 page)
12 July 2011Section 519 (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (20 pages)
11 April 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
14 May 2010Director's details changed for Malcolm William Jordan on 3 April 2010 (2 pages)
14 May 2010Secretary's details changed for Ms Victoria Rosamond French on 3 April 2010 (1 page)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Patrick Jackson on 3 April 2010 (2 pages)
14 May 2010Secretary's details changed for Ms Victoria Rosamond French on 3 April 2010 (1 page)
14 May 2010Director's details changed for Mr Mark Lawrence on 3 April 2010 (2 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Mark Lawrence on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Patrick Jackson on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Malcolm William Jordan on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Malcolm William Jordan on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Mark Lawrence on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Stephen Goldsmith on 3 April 2010 (2 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Stephen Goldsmith on 3 April 2010 (2 pages)
14 May 2010Secretary's details changed for Ms Victoria Rosamond French on 3 April 2010 (1 page)
14 May 2010Director's details changed for Patrick Jackson on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Stephen Goldsmith on 3 April 2010 (2 pages)
8 March 2010Full accounts made up to 31 December 2009 (18 pages)
8 March 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
11 September 2009Director appointed mark lawrence (2 pages)
11 September 2009Director appointed mark lawrence (2 pages)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
6 May 2009Return made up to 03/04/09; full list of members (4 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Return made up to 03/04/09; full list of members (4 pages)
6 May 2009Location of debenture register (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
18 March 2009Full accounts made up to 31 December 2008 (19 pages)
18 March 2009Full accounts made up to 31 December 2008 (19 pages)
17 March 2009Appointment terminated director jane franklin (1 page)
17 March 2009Appointment terminated director jane franklin (1 page)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / patrick jackson / 18/04/2008 (1 page)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / patrick jackson / 18/04/2008 (1 page)
17 March 2008Full accounts made up to 31 December 2007 (20 pages)
17 March 2008Full accounts made up to 31 December 2007 (20 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
25 April 2007Return made up to 03/04/07; full list of members (7 pages)
25 April 2007Return made up to 03/04/07; full list of members (7 pages)
25 March 2007Full accounts made up to 31 December 2006 (18 pages)
25 March 2007Full accounts made up to 31 December 2006 (18 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director's particulars changed (1 page)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
9 March 2006Full accounts made up to 31 December 2005 (16 pages)
9 March 2006Full accounts made up to 31 December 2005 (16 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
11 March 2005Full accounts made up to 31 December 2004 (14 pages)
11 March 2005Full accounts made up to 31 December 2004 (14 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Full accounts made up to 31 December 2003 (19 pages)
12 March 2004Full accounts made up to 31 December 2003 (19 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
22 April 2003Return made up to 03/04/03; full list of members (8 pages)
22 April 2003Return made up to 03/04/03; full list of members (8 pages)
24 March 2003Full accounts made up to 31 December 2002 (19 pages)
24 March 2003Full accounts made up to 31 December 2002 (19 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2001Full accounts made up to 31 December 2000 (18 pages)
23 July 2001Full accounts made up to 31 December 2000 (18 pages)
22 May 2001Return made up to 03/04/01; full list of members (8 pages)
22 May 2001Return made up to 03/04/01; full list of members (8 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
4 May 1999Return made up to 03/04/99; no change of members (4 pages)
4 May 1999Return made up to 03/04/99; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (14 pages)
11 June 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Return made up to 03/04/98; full list of members (6 pages)
13 May 1998Return made up to 03/04/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997£ ic 43500/31000 29/10/97 £ sr 12500@1=12500 (1 page)
2 December 1997£ ic 43500/31000 29/10/97 £ sr 12500@1=12500 (1 page)
11 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
28 May 1997Return made up to 03/04/97; full list of members (6 pages)
28 May 1997Return made up to 03/04/97; full list of members (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996Return made up to 03/04/96; change of members (6 pages)
3 June 1996Return made up to 03/04/96; change of members (6 pages)
5 January 1996Ad 22/11/95--------- £ si 1000@1=1000 £ ic 42500/43500 (2 pages)
5 January 1996Ad 22/11/95--------- £ si 1000@1=1000 £ ic 42500/43500 (2 pages)
30 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 August 1995£ ic 70000/42500 14/07/95 £ sr 27500@1=27500 (1 page)
30 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 August 1995£ ic 70000/42500 14/07/95 £ sr 27500@1=27500 (1 page)
24 August 1995Memorandum and Articles of Association (10 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1995Memorandum and Articles of Association (10 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
10 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1986Accounts for a small company made up to 31 December 1985 (5 pages)
20 May 1986Accounts for a small company made up to 31 December 1985 (5 pages)
16 January 1985Incorporation (13 pages)
16 January 1985Incorporation (13 pages)