Company NameL.W. Lambourn & Co. Limited
Company StatusDissolved
Company Number01984061
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NamesFretplan Limited and ASD International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Anthony Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(28 years after company formation)
Appointment Duration9 years, 1 month (closed 11 April 2023)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Robin Gerald Tozer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrogues Wood
High Drive,, Woldingham
Caterham
Surrey
CR3 7ED
Director NameAdrian Simmonds
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1998)
RoleExporter
Correspondence Address20 Queen Annes Place
Enfield
Middlesex
EN1 2PT
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Director NameMr Terence William Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 November 2002)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address55 Willett Way
Petts Wood
Orpington
Kent
BR5 1QE
Director NameMr Gordon Lambourn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 April 2001)
RoleExporter
Correspondence AddressFive Farthings
Friston Forest
Eastbourne
East Sussex
BN20 0AN
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMartin Raymond Maxwell Milloy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address17 Parkhurst Fields
Churt
Surrey
GU10 2PG
Secretary NameMr David John Paul
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Director NamePhilip Martin Edmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2003)
RoleSteel Trader
Correspondence AddressGabilan House
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameMr David Gerard Howes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 August 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr David Michael Faktor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 December 2012)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Antony David Barley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(18 years, 11 months after company formation)
Appointment Duration9 years (resigned 21 January 2014)
RoleSteeltrader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameMrs Wendy Alison Giles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Rajniesh Mehra
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2014)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2011(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Forge Lane, Minworth Industrial Park
Minworth
Sutton Coldfield
West Midlands
B76 1AH
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed23 June 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Contact

Websitestemcor.com
Email address[email protected]
Telephone020 77753600
Telephone regionLondon

Location

Registered AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Stemcor Holdings 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 March 2005Delivered on: 30 March 2005
Satisfied on: 14 July 2012
Persons entitled: Bnp Paribas (Suisse) S.A.,

Classification: Pledge (including legal charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the pledgor's right title and interest in and to the receivables, all present and future contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) all guarantees, letters of credit; by virtue of the pledge agreement, the pledge documents and the pledged goods;. See the mortgage charge document for full details.
Fully Satisfied
17 September 2004Delivered on: 2 October 2004
Satisfied on: 7 January 2006
Persons entitled: Belgolaise Sa

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts with respect to any pledged goods all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties or any contract of sale relating thereto any present or future wash-out book-out circle settlement netting or other similar arrangement things in action which may give rise to any debt revenue or claim under or pursuant to any property. See the mortgage charge document for full details.
Fully Satisfied
20 September 2004Delivered on: 22 September 2004
Satisfied on: 12 February 2014
Persons entitled: Deutsche Bank Ag

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations d) all things in action. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future receivables L.W.lambourn & co limited from third parties whether made out to order or to bearer as soon as these receivables become available for pledging.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each negotiable instrument (including bills of exchange and promissory notes) and each bill of lading warrant delivery order warehouse keepers certificate or receipt policies and certificates of insurance and documents of title and the goods of L.W. lambourne & co limited to which paragraph (a) relates including without limitation present and future stocks raw materials consumables semimanufacturers and packaging materials all in the widest sense of the word.
Fully Satisfied
22 October 2003Delivered on: 31 October 2003
Satisfied on: 1 October 2004
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the company or on the companys behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock or warehouse warrants policies of insurance delivery orders and all other document of title and securities. See the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 1 November 2005
Satisfied on: 12 February 2014
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods being each negotiable instrument and each bill of lading warrant and documents of title in relation to the goods,. See the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 1 November 2005
Satisfied on: 12 February 2014
Persons entitled: Deutsche Bank Ag

Classification: Receivables assignment
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: With full title guarantee the assigned rights being all right title and interest to the credit insurance proceeds in connection with any assigned agreement,. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 30 November 2004
Persons entitled: Standard Chartered Bank

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future contracts, guarantees, present or future claims,. See the mortgage charge document for full details.
Outstanding
2 March 2004Delivered on: 10 March 2004
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each negotiable instrument and each bill of lading, warrant, delivery order, wharfinger's or other warehouse keeper's certificate or receipt, policies and certificates of insurance and the documents of title and the produce to which the same relate; all present and future contracts. See the mortgage charge document for full details.
Outstanding
20 November 2006Delivered on: 24 November 2006
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Pledge
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: Each negotiable instrument and all receivables. See the mortgage charge document for full details.
Outstanding
15 April 2003Delivered on: 25 April 2003
Persons entitled: Fortis Bank S.A./N.V.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in an to all present and future contracts including proceeds of sale etc all guarantees letters of credit claims contracts etc with respect to each bill of lading warrant delivery order wharfinger's or other warehouse keepers certificate or receipt policies of insurance and the produce and goods to which they relate.
Outstanding

Filing History

3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 September 2017Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
14 August 2017Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017 (2 pages)
24 March 2017Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
28 October 2016Appointment of Mr Julian Verden as a director on 28 October 2016 (2 pages)
4 October 2016Termination of appointment of Michael Gerard Broom as a director on 30 September 2016 (1 page)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Satisfaction of charge 8 in full (1 page)
15 March 2016Satisfaction of charge 1 in full (2 pages)
15 March 2016Satisfaction of charge 12 in full (1 page)
15 March 2016Satisfaction of charge 3 in full (2 pages)
9 March 2016Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st (1 page)
8 March 2016Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 8 March 2016 (1 page)
8 March 2016Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st (1 page)
12 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 October 2015Memorandum and Articles of Association (20 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(3 pages)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2014Appointment of Mr Anthony Dixon as a director (2 pages)
12 February 2014Satisfaction of charge 6 in full (2 pages)
12 February 2014Satisfaction of charge 10 in full (1 page)
12 February 2014Satisfaction of charge 11 in full (1 page)
6 February 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2014Termination of appointment of Rajniesh Mehra as a director (1 page)
22 January 2014Termination of appointment of Antony Barley as a director (1 page)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
3 September 2013Termination of appointment of David Howes as a director (1 page)
2 May 2013Termination of appointment of Wendy Giles as a director (1 page)
9 January 2013Termination of appointment of David Faktor as a director (1 page)
29 October 2012Auditor's resignation (2 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 June 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 March 2012Full accounts made up to 31 December 2011 (14 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
12 April 2011Director's details changed for Antony David Barley on 12 April 2011 (2 pages)
22 October 2010Appointment of Mr Rajniesh Mehra as a director (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Gerard Howes on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Wendy Alison Giles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for David Gerard Howes on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Antony David Barley on 2 July 2010 (2 pages)
2 July 2010Director's details changed for David Michael Faktor on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Wendy Alison Giles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Antony David Barley on 2 July 2010 (2 pages)
2 July 2010Director's details changed for David Michael Faktor on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Director's change of particulars / anthony barley / 22/09/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (25 pages)
14 May 2008Director appointed mrs wendy giles (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007Return made up to 18/09/07; full list of members (2 pages)
3 January 2007Return made up to 18/09/06; full list of members (2 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Memorandum and Articles of Association (12 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
27 September 2005Return made up to 18/09/05; full list of members (2 pages)
8 August 2005Full accounts made up to 31 December 2004 (16 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
24 January 2005New director appointed (1 page)
30 November 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (4 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Return made up to 18/09/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 November 2002Director resigned (1 page)
16 October 2002Return made up to 18/09/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (15 pages)
5 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2001Secretary's particulars changed (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house, 87 queen victoria street london EC4V 4AL (1 page)
11 May 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
6 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 October 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: carolyn house 26 dingwall road croydon CR9 3EE (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
20 October 1999Return made up to 18/09/99; full list of members (8 pages)
16 December 1998Director resigned (1 page)
11 November 1998Return made up to 18/09/98; no change of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Return made up to 18/09/97; no change of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 October 1996Return made up to 18/09/96; full list of members (9 pages)
7 August 1996Full accounts made up to 31 December 1995 (14 pages)
3 October 1995Return made up to 18/09/95; full list of members (10 pages)
27 June 1995Full accounts made up to 31 December 1994 (15 pages)
29 April 1988Company name changed asd international LIMITED\certificate issued on 28/04/88 (2 pages)
4 April 1986Company name changed\certificate issued on 04/04/86 (2 pages)
30 January 1986Certificate of incorporation (1 page)