Company NameKromat Trading Limited
Company StatusActive
Company Number01958200
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon John Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusCurrent
Appointed11 July 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameGodfrey George Watt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleSteel Trader
Correspondence Address11 Idmiston Road
Dulwich
London
SE27 9HG
Director NameMr Andrew Edward Gough
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Druces Llp Salisbury House London Wall
London
EC2M 5PS
Director NameMr Andrew Richard Hickson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameLuis Lopez-Mancisidor
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed11 July 1992(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 September 2006)
RoleSteel Trader
Correspondence AddressCastello 91.6 D
Madrid 28006
Foreign

Contact

Websitekromat.com
Telephone020 72215599
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1South West Structurals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,499,501
Gross Profit£2,753,182
Net Worth£761,239
Cash£3,851
Current Liabilities£14,857,723

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

2 September 1996Delivered on: 12 September 1996
Satisfied on: 12 December 2013
Persons entitled: Merita Bank LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or in relation to the facility letter dated 2ND september 1996, each outward letter of credit and/or any related agreements and documents including (without limitation) reimbursement obligations, interest, fees, commissions and expenses.
Particulars: The assignor as beneficial owner assigns to the bank absolutely the contract rights under each of sale contracts (as defined) in favour of the bank for the discharge on demand of the assignor's liabilities (as defined). See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 8 June 1994
Satisfied on: 21 October 1996
Persons entitled: Hill Samuel Bank Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title interest and benefit in and to all"receivables". See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 8 June 1994
Satisfied on: 21 October 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined).
Particulars: Fixed charge all rights title interest and benefit of the company. See the mortgage charge document for full details.
Fully Satisfied
17 August 1992Delivered on: 20 August 1992
Satisfied on: 21 October 1996
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in and to the "contracts". See form 395 relevant to this charge.
Fully Satisfied
21 July 1992Delivered on: 23 July 1992
Satisfied on: 21 October 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to all monies and other receivables due to the company arising out of or in connection with the financing ,sale or other realisations of commodities financed by the chargee. Please see doc for further details.
Fully Satisfied
5 November 1990Delivered on: 14 November 1990
Satisfied on: 17 November 1993
Persons entitled: United Overseas Bank Geneva

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company right title interest in and to all monies and other receivables due arising out of financing sale or other realisation of commodities (seee form 395 for details).
Fully Satisfied
3 November 1988Delivered on: 11 November 1988
Satisfied on: 17 November 1993
Persons entitled: Berlince Handels Und Frankfurter Bank

Classification: Assignment of resale
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in and to any contract for the sale of commodities or goods and all claims for monies, all claims for damages, benefit of all securities. The company shall not charge assign, transfer pledge, grant or suffer to arise any 3RD party rights against the whole of the assigned claims for more details see doc 395 ref m 245 & assignment of resale contracts.
Fully Satisfied
11 December 1986Delivered on: 17 December 1986
Satisfied on: 17 November 1993
Persons entitled: Ibi Finance (UK) PLC

Classification: Assignment of resale contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the company's resale contracts covering goods finance by ibi finance (UK) PLC.
Fully Satisfied
20 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being all moneys at any time paid or due to the chargor under or in relation to any contract for the sale of any goods comprising the pledeged assets see image for full details.
Fully Satisfied
22 May 1998Delivered on: 10 June 1998
Satisfied on: 12 December 2013
Persons entitled: Singer & Friedlander Limited

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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 1996Delivered on: 4 December 1996
Satisfied on: 12 December 2013
Persons entitled: Singer & Friedlander Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title benefits and intertest in all "receivables"; any contract of purchase or sale and any monies arising thereby.
Fully Satisfied
2 September 1996Delivered on: 12 September 1996
Satisfied on: 12 December 2013
Persons entitled: Merita Bank LTD

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum of pledge.
Particulars: Goods and documents including interalia bullion and coin bills of exchange promissory notes and other negotiable instruments bills of lading combined and other transport documents dock warrants delivery orders warehouse warrants and receipts and other documents of title to or documents relating to goods (and goods represented by those documents or to whixh those documents relate) policies and certificates of insurance.. See the mortgage charge document for full details.
Fully Satisfied
2 September 1996Delivered on: 12 September 1996
Satisfied on: 12 December 2013
Persons entitled: Merita Bank LTD

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge as a continuing security, charges the deposit (as defined) in favour of the bank for the discharge on demand of the depositor's liabilities (as defined). See the mortgage charge document for full details.
Fully Satisfied
11 December 1986Delivered on: 17 December 1986
Satisfied on: 13 January 1989
Persons entitled: Ibi Finance (UK) PLC

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of insurance-with trade indemnity PLC on receivables due to kromat trading limited which have been financed by ibi finance (UK) PLC.
Fully Satisfied
24 June 2021Delivered on: 24 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of kromat trading limited.
Outstanding
24 June 2021Delivered on: 24 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: General pledge and assignment of the documents and goods (as defined therein).
Outstanding
5 February 2014Delivered on: 19 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 19 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 24 August 2013
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2023Full accounts made up to 31 March 2023 (29 pages)
19 June 2023Confirmation statement made on 16 June 2023 with updates (9 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 April 2023Memorandum and Articles of Association (30 pages)
19 April 2023Particulars of variation of rights attached to shares (3 pages)
19 April 2023Change of share class name or designation (2 pages)
3 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 50,157.89
(7 pages)
19 December 2022Full accounts made up to 31 March 2022 (29 pages)
8 July 2022Satisfaction of charge 019582000016 in full (1 page)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 March 2021 (23 pages)
24 June 2021Registration of charge 019582000020, created on 24 June 2021 (14 pages)
24 June 2021Registration of charge 019582000021, created on 24 June 2021 (49 pages)
21 June 2021Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
10 May 2021Appointment of Mr Andrew Richard Hickson as a director on 7 May 2021 (2 pages)
12 April 2021Satisfaction of charge 019582000017 in full (1 page)
16 October 2020Full accounts made up to 31 March 2020 (23 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (25 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
10 February 2019Director's details changed for Mr Simon John Knowles on 7 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 March 2018 (24 pages)
26 July 2018Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page)
18 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (22 pages)
4 October 2017Full accounts made up to 31 March 2017 (22 pages)
9 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 March 2016 (20 pages)
9 October 2016Full accounts made up to 31 March 2016 (20 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(6 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(6 pages)
11 December 2014Satisfaction of charge 14 in full (4 pages)
11 December 2014Satisfaction of charge 15 in full (4 pages)
11 December 2014Satisfaction of charge 15 in full (4 pages)
11 December 2014Satisfaction of charge 14 in full (4 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(6 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(6 pages)
24 June 2014Appointment of Mr Andrew Edward Gough as a director (2 pages)
24 June 2014Appointment of Mr Andrew Edward Gough as a director (2 pages)
19 February 2014Registration of charge 019582000019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
19 February 2014Registration of charge 019582000019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
19 February 2014Registration of charge 019582000018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
19 February 2014Registration of charge 019582000018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
23 December 2013Registration of charge 019582000017 (32 pages)
23 December 2013Registration of charge 019582000017 (32 pages)
12 December 2013Satisfaction of charge 12 in full (4 pages)
12 December 2013Satisfaction of charge 9 in full (4 pages)
12 December 2013Satisfaction of charge 10 in full (4 pages)
12 December 2013Satisfaction of charge 9 in full (4 pages)
12 December 2013Satisfaction of charge 11 in full (4 pages)
12 December 2013Satisfaction of charge 10 in full (4 pages)
12 December 2013Satisfaction of charge 13 in full (4 pages)
12 December 2013Satisfaction of charge 12 in full (4 pages)
12 December 2013Satisfaction of charge 11 in full (4 pages)
12 December 2013Satisfaction of charge 13 in full (4 pages)
15 October 2013Full accounts made up to 31 March 2013 (25 pages)
15 October 2013Full accounts made up to 31 March 2013 (25 pages)
24 August 2013Registration of charge 019582000016 (35 pages)
24 August 2013Registration of charge 019582000016 (35 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
31 July 2013Director's details changed for Mr Simon Knowles on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Simon Knowles on 31 July 2013 (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 March 2011 (18 pages)
28 September 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
20 September 2010Full accounts made up to 31 March 2010 (18 pages)
20 September 2010Full accounts made up to 31 March 2010 (18 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
15 February 2010Full accounts made up to 31 March 2009 (17 pages)
15 February 2010Full accounts made up to 31 March 2009 (17 pages)
11 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
11 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
10 August 2009Return made up to 11/07/09; full list of members (5 pages)
10 August 2009Return made up to 11/07/09; full list of members (5 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Full accounts made up to 31 March 2007 (19 pages)
13 September 2007Full accounts made up to 31 March 2007 (19 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
15 August 2006Return made up to 11/07/06; full list of members (2 pages)
15 August 2006Return made up to 11/07/06; full list of members (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (16 pages)
5 August 2005Full accounts made up to 31 March 2005 (16 pages)
19 July 2005Return made up to 11/07/05; full list of members (6 pages)
19 July 2005Return made up to 11/07/05; full list of members (6 pages)
22 September 2004Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Full accounts made up to 31 March 2004 (17 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
18 July 2003Return made up to 11/07/03; full list of members (6 pages)
18 July 2003Return made up to 11/07/03; full list of members (6 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
14 August 2001Full accounts made up to 31 March 2001 (17 pages)
14 August 2001Full accounts made up to 31 March 2001 (17 pages)
17 July 2001Return made up to 11/07/01; full list of members (6 pages)
17 July 2001Return made up to 11/07/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (16 pages)
26 July 2000Full accounts made up to 31 March 2000 (16 pages)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
20 July 2000Secretary's particulars changed (1 page)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
13 July 1999Return made up to 11/07/99; full list of members (9 pages)
13 July 1999Return made up to 11/07/99; full list of members (9 pages)
16 July 1998Return made up to 11/07/98; full list of members (7 pages)
16 July 1998Return made up to 11/07/98; full list of members (7 pages)
1 July 1998Full accounts made up to 31 March 1998 (17 pages)
1 July 1998Full accounts made up to 31 March 1998 (17 pages)
10 June 1998Particulars of mortgage/charge (8 pages)
10 June 1998Particulars of mortgage/charge (8 pages)
16 July 1997Return made up to 11/07/97; full list of members (7 pages)
16 July 1997Return made up to 11/07/97; full list of members (7 pages)
15 July 1997Full accounts made up to 31 March 1997 (16 pages)
15 July 1997Full accounts made up to 31 March 1997 (16 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Particulars of mortgage/charge (5 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (7 pages)
12 September 1996Particulars of mortgage/charge (5 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (7 pages)
17 July 1996Return made up to 11/07/96; no change of members (4 pages)
17 July 1996Return made up to 11/07/96; no change of members (4 pages)
25 June 1996Full accounts made up to 31 March 1996 (17 pages)
25 June 1996Full accounts made up to 31 March 1996 (17 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
27 July 1995Full accounts made up to 31 March 1995 (17 pages)
27 July 1995Full accounts made up to 31 March 1995 (17 pages)
19 July 1995Return made up to 11/07/95; no change of members (4 pages)
19 July 1995Return made up to 11/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
17 November 1986Allotment of shares (2 pages)
17 November 1986Allotment of shares (2 pages)
21 May 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 1986Company name changed\certificate issued on 03/04/86 (2 pages)
3 April 1986Company name changed\certificate issued on 03/04/86 (2 pages)
13 November 1985Certificate of incorporation (1 page)
13 November 1985Certificate of incorporation (1 page)