Company NameGroup Metropolitan Limited
Company StatusActive
Company Number01970248
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Maurice Henry Exall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
Kent
SE10 9QF
Director NameMr Robert James Warner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(10 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
Essex
SE10 9QF
Director NameMr Christopher Ellis
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Azagen Mootoosamy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Karl James Warner
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Graham David Halls
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameJean Georgina Exall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years after company formation)
Appointment Duration31 years, 4 months (resigned 24 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
Kent
SE10 9QF
Secretary NameMrs Jean Georgina Exall
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years after company formation)
Appointment Duration31 years, 4 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
SE10 9QF
Director NameMr Anthony John Ballard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2013)
RoleTegg General Manager
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
SE10 9QF
Director NamePaul John Kane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2013)
RoleElectrical Contractor
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
Essex
SE10 9QF
Director NameMr Simon Richard Lee
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park
53 Norman Road, Greenwich
London
SE10 9QF

Contact

Websitemetropolitanelectrical.com
Telephone020 82934943
Telephone regionLondon

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

19k at £1Mr Maurice Henry Exall
38.00%
Ordinary
19k at £1Mr Robert Warner
38.00%
Ordinary
6k at £1Mrs Jean Georgina Exall
12.00%
Ordinary
6k at £1Mrs Maxine Warner
12.00%
Ordinary

Financials

Year2014
Net Worth£1,203,475
Cash£498,708
Current Liabilities£3,101,597

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

30 March 2010Delivered on: 7 April 2010
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
28 May 2004Delivered on: 2 June 2004
Satisfied on: 4 August 2010
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.
Fully Satisfied
18 March 1998Delivered on: 28 March 1998
Satisfied on: 15 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23 53 norman road greenwich centre business park london SE10. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 March 1998Delivered on: 14 March 1998
Satisfied on: 7 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

7 October 2023Full accounts made up to 31 December 2022 (30 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
25 April 2023Appointment of Mr Azagen Mootoosamy as a director on 24 April 2023 (2 pages)
25 April 2023Appointment of Mr Karl James Warner as a director on 24 April 2023 (2 pages)
25 April 2023Termination of appointment of Jean Georgina Exall as a secretary on 24 April 2023 (1 page)
25 April 2023Appointment of Mr Christopher Ellis as a director on 24 April 2023 (2 pages)
25 April 2023Termination of appointment of Jean Georgina Exall as a director on 24 April 2023 (1 page)
25 April 2023Appointment of Mr Graham David Halls as a director on 25 April 2023 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (32 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (3 pages)
20 April 2022Change of name notice (2 pages)
20 April 2022Company name changed metropolitan electrical services LIMITED\certificate issued on 20/04/22
  • RES15 ‐ Change company name resolution on 2022-04-11
(2 pages)
7 February 2022Cessation of Robert James Warner as a person with significant control on 31 March 2021 (1 page)
7 February 2022Cessation of Maurice Henry Exall as a person with significant control on 31 March 2021 (1 page)
7 February 2022Notification of Trident Trust Company (U.K.) Limited as Trustee of the Metropolitan Employee Ownership Trust as a person with significant control on 31 March 2021 (2 pages)
7 February 2022Confirmation statement made on 20 December 2021 with updates (5 pages)
22 April 2021Memorandum and Articles of Association (28 pages)
22 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2021Full accounts made up to 31 December 2020 (31 pages)
29 December 2020Full accounts made up to 31 December 2019 (27 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Simon Richard Lee as a director on 20 August 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (26 pages)
25 January 2019Confirmation statement made on 20 December 2018 with updates (6 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
10 April 2018Change of share class name or designation (3 pages)
19 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
25 July 2017Appointment of Mr Simon Richard Lee as a director on 12 July 2017 (2 pages)
25 July 2017Appointment of Mr Simon Richard Lee as a director on 12 July 2017 (2 pages)
14 July 2017Full accounts made up to 31 December 2016 (26 pages)
14 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
18 July 2016Full accounts made up to 31 December 2015 (25 pages)
18 July 2016Full accounts made up to 31 December 2015 (25 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(6 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(6 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(6 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
27 September 2013Termination of appointment of Anthony Ballard as a director (1 page)
27 September 2013Termination of appointment of Anthony Ballard as a director (1 page)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Termination of appointment of Paul Kane as a director (1 page)
12 July 2013Termination of appointment of Paul Kane as a director (1 page)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
21 January 2013Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Mrs Jean Georgina Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
21 January 2013Director's details changed for Mrs Jean Georgina Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
10 January 2012Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 10 January 2012 (1 page)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
13 January 2011Registered office address changed from Unit 23, Greenwich Centre Business Park, 53 Norman Road Greenwich London SE10 9QF on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Unit 23, Greenwich Centre Business Park, 53 Norman Road Greenwich London SE10 9QF on 13 January 2011 (1 page)
26 November 2010Section 519 (1 page)
26 November 2010Section 519 (1 page)
14 October 2010Registered office address changed from Lynwood House, Crofton Road, Orpington, Kent,BR6 8QE. on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Lynwood House, Crofton Road, Orpington, Kent,BR6 8QE. on 14 October 2010 (2 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed metropolitan building services LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Company name changed metropolitan building services LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
25 May 2010Company name changed metropolitan electrical services LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed metropolitan electrical services LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
25 May 2010Change of name notice (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(6 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2010Secretary's details changed for Mrs Jean Georgina Exall on 30 November 2009 (1 page)
6 January 2010Director's details changed for Paul John Kane on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Robert Warner on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Maurice Henry Exall on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Jean Georgina Exall on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Paul John Kane on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Anthony John Ballard on 30 November 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Jean Georgina Exall on 30 November 2009 (1 page)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Robert Warner on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Jean Georgina Exall on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Anthony John Ballard on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Maurice Henry Exall on 30 November 2009 (2 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 March 2009Director appointed paul john kane (1 page)
21 March 2009Director appointed paul john kane (1 page)
19 March 2009Director appointed anthony john ballard (1 page)
19 March 2009Director appointed anthony john ballard (1 page)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 20/12/05; full list of members (6 pages)
25 January 2006Return made up to 20/12/05; full list of members (6 pages)
9 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Return made up to 20/12/04; full list of members (6 pages)
27 January 2005Return made up to 20/12/04; full list of members (6 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Secretary's particulars changed;director's particulars changed (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 March 2000Particulars of contract relating to shares (4 pages)
13 March 2000Ad 29/12/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
13 March 2000Particulars of contract relating to shares (4 pages)
13 March 2000Ad 29/12/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
14 December 1998Return made up to 20/12/98; full list of members (6 pages)
14 December 1998Return made up to 20/12/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 March 1998Particulars of mortgage/charge (6 pages)
14 March 1998Particulars of mortgage/charge (6 pages)
5 January 1998Return made up to 20/12/97; full list of members (7 pages)
5 January 1998Return made up to 20/12/97; full list of members (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 February 1997Particulars of contract relating to shares (4 pages)
11 February 1997Nc inc already adjusted 31/12/96 (1 page)
11 February 1997Particulars of contract relating to shares (4 pages)
11 February 1997Nc inc already adjusted 31/12/96 (1 page)
11 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1997Ad 31/12/96--------- £ si 4158@1=4158 £ ic 100/4258 (2 pages)
11 February 1997Ad 31/12/96--------- £ si 1485@1=1485 £ ic 8515/10000 (2 pages)
11 February 1997Ad 31/12/96--------- £ si 4158@1=4158 £ ic 100/4258 (2 pages)
11 February 1997Ad 31/12/96--------- £ si 4257@1=4257 £ ic 4258/8515 (2 pages)
11 February 1997Ad 31/12/96--------- £ si 1485@1=1485 £ ic 8515/10000 (2 pages)
11 February 1997Ad 31/12/96--------- £ si 4257@1=4257 £ ic 4258/8515 (2 pages)
11 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 February 1996Return made up to 20/12/95; full list of members (6 pages)
17 February 1996Return made up to 20/12/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 July 1993Registered office changed on 21/07/93 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
21 July 1993Registered office changed on 21/07/93 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
6 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
6 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
9 December 1992Return made up to 20/12/92; full list of members (6 pages)
9 December 1992Return made up to 20/12/92; full list of members (6 pages)
16 September 1992Registered office changed on 16/09/92 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page)
16 September 1992Registered office changed on 16/09/92 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page)
31 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
31 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
31 January 1992Accounts for a small company made up to 31 December 1990 (4 pages)
31 January 1992Accounts for a small company made up to 31 December 1990 (4 pages)
13 January 1992Return made up to 20/12/91; no change of members (4 pages)
13 January 1992Return made up to 20/12/91; no change of members (4 pages)
6 March 1991Accounts for a small company made up to 31 December 1989 (4 pages)
6 March 1991Accounts for a small company made up to 31 December 1989 (4 pages)
13 January 1991Return made up to 20/12/90; full list of members (4 pages)
13 January 1991Return made up to 20/12/90; full list of members (4 pages)
16 February 1990Accounts for a small company made up to 31 December 1988 (3 pages)
16 February 1990Accounts for a small company made up to 31 December 1988 (3 pages)
16 October 1989Return made up to 02/10/89; full list of members (5 pages)
16 October 1989Return made up to 02/10/89; full list of members (5 pages)
23 May 1989Accounts for a small company made up to 31 December 1987 (3 pages)
23 May 1989Accounts for a small company made up to 31 December 1987 (3 pages)
22 August 1988Return made up to 09/08/88; full list of members (4 pages)
22 August 1988Return made up to 09/08/88; full list of members (4 pages)
14 April 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 April 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 March 1988Return made up to 30/06/87; full list of members (4 pages)
15 March 1988Return made up to 30/06/87; full list of members (4 pages)
15 March 1988Full accounts made up to 31 December 1986 (8 pages)
15 March 1988Full accounts made up to 31 December 1986 (8 pages)
19 February 1988Registered office changed on 19/02/88 from: 82 well hall road eltham london SE9 6SL (1 page)
19 February 1988Registered office changed on 19/02/88 from: 82 well hall road eltham london SE9 6SL (1 page)
8 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 May 1986Director resigned (2 pages)
30 May 1986Director resigned (2 pages)
11 December 1985Incorporation (16 pages)
11 December 1985Certificate of incorporation (1 page)
11 December 1985Certificate of incorporation (1 page)
11 December 1985Incorporation (16 pages)