Company NameMIKE Beer Transport Ltd
DirectorsPamela Rose O'Leary and Steven James Oleary
Company StatusActive
Company Number01981266
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Previous NamesMIKE Beer Transport Limited and Online Mbt Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Pamela Rose O'Leary
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetches Yew Farm
Petches Bridge Finchingfield
Braintree
Essex
CM7 4QW
Director NameMr Steven James Oleary
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NamePass J Holdings Limited (Corporation)
StatusCurrent
Appointed10 March 2007(21 years, 1 month after company formation)
Appointment Duration17 years, 1 month
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMichael George Beer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2007)
RoleHaulage Operator
Country of ResidenceEngland
Correspondence AddressNahanie 10a Napchester Road
Whitfield Dover
Kent
CT16 3JD
Secretary NameJane Susan Beer
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressNahanie 10a Napchester Road
Whitfield
Dover
Kent
CT16 3JD
Secretary NameLisa Jane Le Hegarat
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2007)
RoleCompany Director
Correspondence Address6 Elmton Lane
Eythorne
Dover
Kent
CT15 4AR
Director NameAlan Wilfred O'Leary
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Great Bardfield Finchingfield
Braintree
Essex
CM7 4QN
Director NameMr Geoffrey Lane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameMr Steven James O'Leary
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
The Street Raydon
Ipswich
Suffolk
IP7 5LT

Contact

Websitemikebeer.co.uk
Telephone01304 828600
Telephone regionDover

Location

Registered AddressOnline House
240 Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Pass J Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,851,961
Gross Profit£1,445,502
Net Worth£531,911
Cash£180,809
Current Liabilities£3,247,376

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 January

Returns

Latest Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

16 August 2010Delivered on: 21 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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.
Outstanding
20 July 2006Delivered on: 2 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 daf ftg XF95.480 Tractor unit chassis no E538008 reg no GK52NXT, 1 daf ftg XF95.480 Tractor unit chassis no E574477 reg no GK52TUU, 1 daf fa CF220 rigid unit chassis no E602244 reg no GN03MYB, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
11 May 2006Delivered on: 22 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
28 January 2020Delivered on: 31 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Please refer to the charging instrument.
Outstanding
16 August 2010Delivered on: 21 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Mortgage of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The physical materials now in existence and all physical materials not yet in existence but created or acquired by the company. Otis management system sage-line 50.
Outstanding
5 July 2005Delivered on: 8 July 2005
Satisfied on: 23 May 2006
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £123,250 and all other monies due or to become due.
Particulars: Aircraft type:robinson R44 helicopter, reg mark: g-cbeg, s/no: 1124, together with the rights, title and interest in the insurances in relation thereto; including all claims thereunder, and the return of any premiums.
Fully Satisfied
30 November 2001Delivered on: 20 December 2001
Satisfied on: 23 May 2006
Persons entitled: National Westminster 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: F/Hold property known as menzies rd,dover port zone dover kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 September 2000Delivered on: 20 September 2000
Satisfied on: 26 November 2005
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Fully Satisfied
31 August 2000Delivered on: 6 September 2000
Satisfied on: 26 November 2005
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: Property k/a land at pike road industrial estate eyethorne near dover kent t/no: K23889. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1999Delivered on: 10 February 1999
Satisfied on: 26 November 2005
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: F/H property k/a land and buildings at west side of pike road eythorne dover kent t/no K704685. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 November 1990Delivered on: 26 November 1990
Satisfied on: 23 May 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 31 January 2023 (31 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 January 2022 (33 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 January 2021 (31 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 January 2020 (29 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 January 2020Registration of charge 019812660011, created on 28 January 2020 (27 pages)
25 October 2019Full accounts made up to 31 January 2019 (29 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 January 2018 (28 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 31 January 2017 (27 pages)
19 January 2018Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
15 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 February 2017Full accounts made up to 31 January 2016 (28 pages)
8 February 2017Full accounts made up to 31 January 2016 (28 pages)
19 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
19 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
5 July 2016Termination of appointment of Geoffrey Lane as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Geoffrey Lane as a director on 5 July 2016 (1 page)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,000
(6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,000
(6 pages)
28 September 2015Full accounts made up to 31 January 2015 (19 pages)
28 September 2015Full accounts made up to 31 January 2015 (19 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,000
(6 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,000
(6 pages)
29 August 2014Full accounts made up to 31 January 2014 (20 pages)
29 August 2014Full accounts made up to 31 January 2014 (20 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9,000
(6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9,000
(6 pages)
17 April 2014Director's details changed for Mr Stephen James Oleary on 1 May 2013 (2 pages)
17 April 2014Director's details changed for Mr Stephen James Oleary on 1 May 2013 (2 pages)
17 April 2014Director's details changed for Mr Stephen James Oleary on 1 May 2013 (2 pages)
23 October 2013Full accounts made up to 31 January 2013 (19 pages)
23 October 2013Full accounts made up to 31 January 2013 (19 pages)
3 June 2013Auditor's resignation (1 page)
3 June 2013Auditor's resignation (1 page)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
4 December 2012Full accounts made up to 31 January 2012 (20 pages)
4 December 2012Full accounts made up to 31 January 2012 (20 pages)
29 November 2012Termination of appointment of Alan O'leary as a director (1 page)
29 November 2012Appointment of Mr Steven James Oleary as a director (2 pages)
29 November 2012Termination of appointment of Alan O'leary as a director (1 page)
29 November 2012Appointment of Mr Steven James Oleary as a director (2 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Full accounts made up to 31 January 2011 (20 pages)
2 February 2012Full accounts made up to 31 January 2011 (20 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Termination of appointment of Steven O'leary as a director (1 page)
17 October 2011Termination of appointment of Steven O'leary as a director (1 page)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 31 January 2010 (21 pages)
2 February 2011Full accounts made up to 31 January 2010 (21 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 June 2010Registered office address changed from Menzies Road Dover Port Zone Whitfield Dover Kent CT16 2HQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Menzies Road Dover Port Zone Whitfield Dover Kent CT16 2HQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Menzies Road Dover Port Zone Whitfield Dover Kent CT16 2HQ on 4 June 2010 (1 page)
17 May 2010Director's details changed for Steven James O'leary on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Pamela O'leary on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Pamela O'leary on 15 April 2010 (2 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Pass J Holdings Limited on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Steven James O'leary on 15 April 2010 (2 pages)
17 May 2010Secretary's details changed for Pass J Holdings Limited on 15 April 2010 (2 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
19 April 2010Full accounts made up to 31 January 2009 (20 pages)
19 April 2010Full accounts made up to 31 January 2009 (20 pages)
10 November 2009Auditor's resignation (1 page)
10 November 2009Auditor's resignation (1 page)
29 April 2009Return made up to 15/04/09; full list of members (5 pages)
29 April 2009Return made up to 15/04/09; full list of members (5 pages)
18 December 2008Director's change of particulars / alan o'leary / 15/04/2008 (1 page)
18 December 2008Return made up to 15/04/08; no change of members (7 pages)
18 December 2008Director's change of particulars / alan o'leary / 15/04/2008 (1 page)
18 December 2008Return made up to 15/04/08; no change of members (7 pages)
12 December 2008Director's change of particulars / geoffrey lane / 15/04/2008 (1 page)
12 December 2008Director's change of particulars / geoffrey lane / 15/04/2008 (1 page)
28 November 2008Full accounts made up to 31 January 2008 (18 pages)
28 November 2008Full accounts made up to 31 January 2008 (18 pages)
24 November 2008Director's change of particulars / geoffrey lane / 26/09/2008 (1 page)
24 November 2008Director's change of particulars / geoffrey lane / 26/09/2008 (1 page)
22 October 2007Full accounts made up to 31 January 2007 (18 pages)
22 October 2007Full accounts made up to 31 January 2007 (18 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2007Memorandum and Articles of Association (9 pages)
29 May 2007Memorandum and Articles of Association (9 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2007Return made up to 15/04/07; full list of members (8 pages)
17 May 2007Return made up to 15/04/07; full list of members (8 pages)
3 May 2007Company name changed online mbt LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed online mbt LIMITED\certificate issued on 03/05/07 (2 pages)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
13 November 2006Company name changed mike beer transport LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed mike beer transport LIMITED\certificate issued on 13/11/06 (2 pages)
8 August 2006Registered office changed on 08/08/06 from: online house 240 frshwater road chadwell heath essex RM8 1RX (1 page)
8 August 2006Registered office changed on 08/08/06 from: online house 240 frshwater road chadwell heath essex RM8 1RX (1 page)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
6 July 2006Full accounts made up to 31 January 2006 (18 pages)
6 July 2006Full accounts made up to 31 January 2006 (18 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Declaration of assistance for shares acquisition (6 pages)
22 May 2006Declaration of assistance for shares acquisition (6 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2006Registered office changed on 22/05/06 from: menzies road dover port zone whitfield dover kent CT16 2HQ (1 page)
22 May 2006Resolutions
  • RES13 ‐ Sect 320 31/01/06
(1 page)
22 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2006Particulars of mortgage/charge (7 pages)
22 May 2006Particulars of mortgage/charge (7 pages)
22 May 2006Auditor's resignation (1 page)
22 May 2006Auditor's resignation (1 page)
22 May 2006Registered office changed on 22/05/06 from: menzies road dover port zone whitfield dover kent CT16 2HQ (1 page)
22 May 2006Resolutions
  • RES13 ‐ Sect 320 31/01/06
(1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
23 November 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
26 April 2005Return made up to 15/04/05; full list of members (6 pages)
26 April 2005Return made up to 15/04/05; full list of members (6 pages)
19 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
19 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
21 April 2004Return made up to 15/04/04; full list of members (6 pages)
21 April 2004Return made up to 15/04/04; full list of members (6 pages)
15 January 2004Accounts for a medium company made up to 31 January 2003 (22 pages)
15 January 2004Accounts for a medium company made up to 31 January 2003 (22 pages)
9 April 2003Return made up to 15/04/03; full list of members (6 pages)
9 April 2003Return made up to 15/04/03; full list of members (6 pages)
12 December 2002Accounts for a medium company made up to 31 January 2002 (23 pages)
12 December 2002Accounts for a medium company made up to 31 January 2002 (23 pages)
22 November 2002Registered office changed on 22/11/02 from: pike road eythorne dover kent CT15 4ND (1 page)
22 November 2002Registered office changed on 22/11/02 from: pike road eythorne dover kent CT15 4ND (1 page)
2 May 2002Return made up to 15/04/02; full list of members (6 pages)
2 May 2002Return made up to 15/04/02; full list of members (6 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
24 September 2001Full accounts made up to 31 January 2001 (22 pages)
24 September 2001Full accounts made up to 31 January 2001 (22 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
29 November 2000Accounts for a medium company made up to 31 January 2000 (20 pages)
29 November 2000Accounts for a medium company made up to 31 January 2000 (20 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Ad 16/06/00--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Ad 16/06/00--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages)
10 July 2000£ nc 100/100000 16/06/00 (1 page)
10 July 2000£ nc 100/100000 16/06/00 (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 January 1999 (19 pages)
17 November 1999Full accounts made up to 31 January 1999 (19 pages)
26 April 1999Return made up to 15/04/99; no change of members (4 pages)
26 April 1999Return made up to 15/04/99; no change of members (4 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 15/04/98; full list of members (6 pages)
16 July 1998Return made up to 15/04/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 January 1998 (18 pages)
8 June 1998Full accounts made up to 31 January 1998 (18 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 June 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New secretary appointed (2 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 January 1986Incorporation (16 pages)
22 January 1986Incorporation (16 pages)