Company NameMarson Fabrics (London) Limited
Company StatusDissolved
Company Number01944332
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Dissolution Date18 March 2024 (1 week, 4 days ago)
Previous NameCreostore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNicholas Louis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(21 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Laurence Marc Myers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(25 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 18 March 2024)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr Nicholas Louis
StatusClosed
Appointed31 March 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 18 March 2024)
RoleCompany Director
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameKenneth John Fenton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 May 2003)
RoleChartered Accountant
Correspondence Address9 Downhurst Court
49 Parson Street
Hendon
London
NW4 1QT
Director NameMr Ronald Frank Lamb
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameAnthony John Singer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleManaging Director
Correspondence Address89 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameMrs Benita Singer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 1992)
RoleTextile Agent
Correspondence Address31 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HY
Secretary NameKenneth John Fenton
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressHumberstone House
Humberstone Gate
Leicester
LE1 1WB
Secretary NameSikander Ahmed Kazi
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address45 Erskine Road
Walthamstow
London
E17 6RZ
Director NameMrs Amanda Sara Chanes
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 October 2009)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechwood Avenue
Finchley
London
N3 3AX
Director NamePeter Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years after company formation)
Appointment Duration6 years (resigned 24 October 2001)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Overstone Road
Harpenden
Hertfordshire
AL5 5PL
Secretary NameKenneth John Fenton
NationalityBritish
StatusResigned
Appointed02 February 1996(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address9 Downhurst Court
49 Parson Street
Hendon
London
NW4 1QT
Director NameMr Alister John Heath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(10 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameDarren Tony Riordan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressOld Post Office
Wigley Bush Lane, South Weald
Brentwood
Essex
CM14 5QN
Secretary NameMr Alister John Heath
NationalityBritish
StatusResigned
Appointed08 May 2003(17 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr David Basil Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(21 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD

Contact

Websitemarsonfabrics.com
Email address[email protected]
Telephone020 76372806
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500k at £1Marson Fabrics (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,733,896
Gross Profit£5,266,712
Net Worth£6,297,772
Cash£453,279
Current Liabilities£5,351,918

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 January 2009Delivered on: 31 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract see image for full details.
Outstanding
1 December 2006Delivered on: 14 December 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
1 December 2006Delivered on: 14 December 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Hsbc 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
1 December 2006Delivered on: 5 December 2006
Satisfied on: 18 May 2012
Persons entitled: Anthony John Singer, Benita Singer, Ronald Frank Lamb, Amanda Sara Chanes.

Classification: Debenture
Secured details: £1,280,000.00 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 September 1989Delivered on: 20 September 1989
Satisfied on: 29 June 2000
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: Unit 18 lockwood industrial park mill mead road, tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1986Delivered on: 21 February 1986
Satisfied on: 8 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 and benefit of any licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

18 December 2023Notice of move from Administration to Dissolution (25 pages)
31 July 2023Administrator's progress report (25 pages)
3 February 2023Administrator's progress report (27 pages)
28 December 2022Notice of extension of period of Administration (3 pages)
26 July 2022Administrator's progress report (28 pages)
8 February 2022Administrator's progress report (33 pages)
9 September 2021Notice of extension of period of Administration (3 pages)
16 August 2021Administrator's progress report (33 pages)
14 July 2021Registered office address changed from 1st Floor, 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021 (2 pages)
26 March 2021Notice of deemed approval of proposals (3 pages)
16 March 2021Statement of administrator's proposal (48 pages)
8 March 2021Statement of affairs with form AM02SOA/AM02SOC (10 pages)
11 February 2021Registered office address changed from 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 1st Floor, 26-28 Bedford Row London WC1R 4HE on 11 February 2021 (2 pages)
14 January 2021Appointment of an administrator (3 pages)
4 January 2021Confirmation statement made on 3 December 2020 with updates (5 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
29 August 2019Full accounts made up to 31 December 2018 (27 pages)
23 August 2019Termination of appointment of David Basil Williams as a director on 13 August 2019 (1 page)
17 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
14 September 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
4 August 2017Full accounts made up to 31 December 2016 (27 pages)
4 August 2017Full accounts made up to 31 December 2016 (27 pages)
8 May 2017Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
31 March 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
12 February 2016Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Nicholas Louis on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Nicholas Louis on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Nicholas Louis on 12 February 2016 (2 pages)
12 February 2016Director's details changed for David Williams on 12 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page)
12 February 2016Director's details changed for Nicholas Louis on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages)
12 February 2016Director's details changed for David Williams on 12 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page)
18 December 2015Director's details changed for David Williams on 30 September 2015 (2 pages)
18 December 2015Director's details changed for David Williams on 30 September 2015 (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 500,000
(7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 500,000
(7 pages)
27 April 2015Full accounts made up to 31 December 2014 (20 pages)
27 April 2015Full accounts made up to 31 December 2014 (20 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 500,000
(7 pages)
15 December 2014Registered office address changed from 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 December 2014 (1 page)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 500,000
(7 pages)
15 December 2014Registered office address changed from 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 December 2014 (1 page)
13 October 2014Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 (1 page)
28 July 2014Auditor's resignation (1 page)
28 July 2014Auditor's resignation (1 page)
14 May 2014Full accounts made up to 31 December 2013 (18 pages)
14 May 2014Full accounts made up to 31 December 2013 (18 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,000
(7 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,000
(7 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
6 December 2012Termination of appointment of Ronald Lamb as a director (1 page)
6 December 2012Termination of appointment of Ronald Lamb as a director (1 page)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
16 May 2012Full accounts made up to 31 December 2011 (17 pages)
16 May 2012Full accounts made up to 31 December 2011 (17 pages)
19 December 2011Director's details changed for Mr Laurence Marc Myers on 15 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Laurence Marc Myers on 15 December 2011 (2 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
20 December 2010Appointment of Mr Laurence Marc Myers as a director (2 pages)
20 December 2010Appointment of Mr Laurence Marc Myers as a director (2 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
27 July 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Full accounts made up to 31 December 2009 (17 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Nicholas Louis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nicholas Louis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Alister John Heath on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nicholas Louis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Alister John Heath on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Alister John Heath on 4 January 2010 (2 pages)
2 November 2009Termination of appointment of Amanda Chanes as a director (1 page)
2 November 2009Termination of appointment of Amanda Chanes as a director (1 page)
8 October 2009Director's details changed for David Williams on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Williams on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Williams on 8 October 2009 (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Full accounts made up to 31 December 2008 (18 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 December 2008Director's change of particulars / amanda chanes / 01/08/2008 (2 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Director's change of particulars / amanda chanes / 01/08/2008 (2 pages)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
8 January 2008Return made up to 15/12/07; full list of members (4 pages)
8 January 2008Return made up to 15/12/07; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (22 pages)
16 July 2007Full accounts made up to 31 December 2006 (22 pages)
19 February 2007Return made up to 15/12/06; full list of members (9 pages)
19 February 2007Return made up to 15/12/06; full list of members (9 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
14 December 2006Declaration of assistance for shares acquisition (14 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Declaration of assistance for shares acquisition (14 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
5 January 2006Return made up to 15/12/05; full list of members (9 pages)
5 January 2006Return made up to 15/12/05; full list of members (9 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
19 January 2005Return made up to 15/12/04; full list of members (9 pages)
19 January 2005Return made up to 15/12/04; full list of members (9 pages)
18 June 2004Full accounts made up to 31 December 2003 (21 pages)
18 June 2004Full accounts made up to 31 December 2003 (21 pages)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 June 2003Full accounts made up to 31 December 2002 (20 pages)
20 June 2003Full accounts made up to 31 December 2002 (20 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 August 2002Full accounts made up to 31 December 2001 (20 pages)
21 August 2002Full accounts made up to 31 December 2001 (20 pages)
5 February 2002Return made up to 15/12/01; full list of members (9 pages)
5 February 2002Return made up to 15/12/01; full list of members (9 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (20 pages)
1 August 2001Full accounts made up to 31 December 2000 (20 pages)
20 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Full accounts made up to 31 December 1999 (22 pages)
22 August 2000Full accounts made up to 31 December 1999 (22 pages)
29 June 2000Declaration of mortgage charge released/ceased (1 page)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of mortgage charge released/ceased (1 page)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Full group accounts made up to 31 December 1998 (21 pages)
28 September 1999Full group accounts made up to 31 December 1998 (21 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Return made up to 15/12/98; no change of members (6 pages)
22 December 1998Return made up to 15/12/98; no change of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (23 pages)
18 June 1998Full accounts made up to 31 December 1997 (23 pages)
2 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Full accounts made up to 31 December 1996 (22 pages)
20 July 1997Full accounts made up to 31 December 1996 (22 pages)
23 December 1996Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 30 September 1995 (22 pages)
30 April 1996Full accounts made up to 30 September 1995 (22 pages)
29 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
29 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
7 December 1995Return made up to 15/12/95; no change of members (6 pages)
7 December 1995Return made up to 15/12/95; no change of members (6 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 September 1994 (22 pages)
19 June 1995Full accounts made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 September 1985Certificate of incorporation (1 page)
4 September 1985Certificate of incorporation (1 page)