Company NameSilver (Building And Construction) Limited
Company StatusDissolved
Company Number02063658
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)
Previous NameDeedjade Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Yatish Varma
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Hertfordshire
WD6 4RN
Secretary NameMrs Richa Varma
NationalityBritish
StatusClosed
Appointed18 July 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Hertfordshire
WD6 4RN
Director NameMr Richard Anthony Lazaro-Silver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmare Herons Close
New Domewood
West Sussex
RH10 3HF
Director NameDerek Percival Silver
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressMole End
Cotchford Lane
Upper Hartfield
East Sussex
TN7 4DN
Director NamePaul Silver
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address30 St Georges Wharf
London
SE1 2YS
Secretary NameRichard Anthony Lazaro-Silver
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address9 Aspen Court
Fairfield Road
East Grinstead
Surrey
RH19 4HG
Secretary NameMr Nigel Henry Coates
NationalityBritish
StatusResigned
Appointed09 April 1999(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
Orchard Gate
Esher
Surrey
KT10 8HY
Director NameRobert Norman Sear
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61
Cowdray Park Road, Little Common
Bexhill-On-Sea
East Sussex
TN39 4ND
Director NameMr Andrew Nicholas White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Forest Road, Colgate
Horsham
West Sussex
RH12 4TD
Director NameMr Guy Terence Osborne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(17 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 2005)
RoleBuilding Director
Country of ResidenceEngland
Correspondence AddressTamblings
50 Boughton Lane
Maidstone
Kent
ME15 9QS
Secretary NameMrs Debra Ann Byles
NationalityBritish
StatusResigned
Appointed26 September 2005(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameMrs Debra Ann Byles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameKaren Susan Lee Brindle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2008)
RoleSales Director
Correspondence Address16 Grenadier Place
The Village
Caterham
Surrey
CR3 5ZE
Secretary NameGeoffrey Paul Slater
NationalityBritish
StatusResigned
Appointed02 June 2008(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Correspondence AddressSiverglades 18 Manor Walk
Weybridge Park
Weybridge
Surrey
KT13 8SD

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Microday Management LTD
50.00%
Ordinary
100 at £1Microday Management LTD
50.00%
Ordinary Non Voting

Financials

Year2014
Turnover£976,250
Gross Profit-£314,454
Net Worth-£2,130,195
Cash£21,253
Current Liabilities£6,973,083

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2012Voluntary strike-off action has been suspended (1 page)
24 October 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 200
(4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 200
(4 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (6 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (6 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 April 2011Director's details changed for Mr Yatish Varma on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Mrs. Richa Varma on 31 March 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Mr Yatish Varma on 31 March 2011 (2 pages)
4 April 2011Secretary's details changed for Mrs. Richa Varma on 31 March 2011 (1 page)
25 February 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Registered office changed on 25/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
25 June 2009Registered office changed on 25/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
12 May 2009Return made up to 31/03/09; full list of members; amend (5 pages)
12 May 2009Return made up to 31/03/09; full list of members; amend (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
6 August 2008Secretary appointed richa varma (2 pages)
6 August 2008Secretary appointed richa varma (2 pages)
6 August 2008Appointment Terminated Secretary geoffrey slater (1 page)
6 August 2008Appointment terminated secretary geoffrey slater (1 page)
11 June 2008Secretary appointed geoffrey paul slater (2 pages)
11 June 2008Appointment Terminated Director and Secretary debra byles (1 page)
11 June 2008Appointment terminated director richard lazaro-silver (1 page)
11 June 2008Appointment terminated director and secretary debra byles (1 page)
11 June 2008Appointment Terminated Director richard lazaro-silver (1 page)
11 June 2008Secretary appointed geoffrey paul slater (2 pages)
11 June 2008Appointment Terminated Director karen lee brindle (1 page)
11 June 2008Director appointed yatish om parkash varma (2 pages)
11 June 2008Appointment terminated director karen lee brindle (1 page)
11 June 2008Registered office changed on 11/06/2008 from newgate house 431 london road croydon surrey CR0 3PF (1 page)
11 June 2008Director appointed yatish om parkash varma (2 pages)
11 June 2008Registered office changed on 11/06/2008 from newgate house 431 london road croydon surrey CR0 3PF (1 page)
10 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
10 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
9 May 2008Director's Change of Particulars / richard lazaro-silver / 31/03/2008 / Area was: copthorne, now: ; Post Town was: crawley, now: new domewood; Country was: united kingdom, now: (1 page)
9 May 2008Director's change of particulars / richard lazaro-silver / 31/03/2008 (1 page)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 May 2008Director's Change of Particulars / richard lazaro-silver / 31/03/2008 / HouseName/Number was: , now: kenmare; Street was: 9 aspen court, now: herons close; Area was: fairfield road, now: copthorne; Post Town was: east grinstead, now: crawley; Region was: surrey, now: west sussex; Post Code was: RH19 4HG, now: RH10 3HF; Country was: , now: united ki (1 page)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 May 2008Director's change of particulars / richard lazaro-silver / 31/03/2008 (1 page)
21 April 2008Particulars of a mortgage or charge / charge no: 92 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 92 (7 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (3 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
9 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
27 June 2005Return made up to 31/03/05; full list of members (3 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Return made up to 31/03/05; full list of members (3 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
25 March 2004Return made up to 31/03/04; full list of members (6 pages)
25 March 2004Return made up to 31/03/04; full list of members (6 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 31/03/02; full list of members (7 pages)
26 March 2002Return made up to 31/03/02; full list of members (7 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Return made up to 30/03/01; full list of members (7 pages)
13 August 2001Return made up to 30/03/01; full list of members (7 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (8 pages)
7 June 2001Particulars of mortgage/charge (8 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
1 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 31/03/00; full list of members (8 pages)
23 June 2000Return made up to 31/03/00; full list of members (8 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Secretary's particulars changed (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Return made up to 31/03/99; full list of members (7 pages)
20 April 1999Return made up to 31/03/99; full list of members (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 March 1998Particulars of mortgage/charge (7 pages)
21 March 1998Particulars of mortgage/charge (7 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 31/03/97; full list of members (7 pages)
22 April 1997Return made up to 31/03/97; full list of members (7 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 May 1996Return made up to 31/03/96; full list of members (6 pages)
15 November 1995Return made up to 31/03/95; full list of members (6 pages)
15 November 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 September 1995£ nc 100/200 01/10/94 (1 page)
12 September 1995Ad 01/10/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 1995Ad 01/10/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 1995£ nc 100/200 01/10/94 (1 page)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
12 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
8 September 1995Memorandum and Articles of Association (22 pages)
8 September 1995Memorandum and Articles of Association (11 pages)
10 August 1995Particulars of mortgage/charge (3 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (8 pages)
3 May 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 March 1987Company name changed deedjade LIMITED\certificate issued on 06/03/87 (2 pages)
6 March 1987Company name changed deedjade LIMITED\certificate issued on 06/03/87 (2 pages)
13 October 1986Certificate of Incorporation (1 page)
13 October 1986Certificate of Incorporation (1 page)
13 October 1986Incorporation (11 pages)
13 October 1986Incorporation (11 pages)