Company NameHairlok Limited
DirectorsRoland Joseph Deschamps and Guillaume Lavoie
Company StatusActive
Company Number02068902
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Previous NameBackcrown Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMarie Claude Manseau
NationalityBritish
StatusCurrent
Appointed27 September 2004(17 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Roland Joseph Deschamps
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed03 December 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Guillaume Lavoie
Date of BirthApril 1979 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed29 October 2021(35 years after company formation)
Appointment Duration2 years, 5 months
RoleCfo Of Woodbridge Foam Corporation
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Antonio Di Sapia
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address13 Ellis Road
Bedford
MK41 9DW
Director NameMr George Angus Hixon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address8 Kimbolton Close
Bedford
Bedfordshire
MK41 8RP
Director NameMr Frederick Gustav (Ricky) Jupp
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address16 Leigh Court
Bedford
Bedfordshire
MK40 2XU
Director NameVincent Wilfred Mannion
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address2a Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Director NameJames Michael Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address1 Larkway
Bedford
Bedfordshire
MK41 7JN
Director NameLeslie Stewart
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressWesthope
Top End Little Staughton
Bedford
MK44 2BY
Secretary NameLeslie Stewart
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressWesthope
Top End Little Staughton
Bedford
MK44 2BY
Director NameDavid Bruce Blatchford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1995)
RoleTechnical Director
Correspondence Address15 The Dell
Kempston
Bedford
Bedfordshire
MK42 7DL
Director NameCyril Jimmie Corbett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 1995)
RoleProduction Director
Correspondence Address7 Cornish Close
Clifton
Shefford
Bedfordshire
SG17 5JT
Director NameThomas Robert Beamish
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1995(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address2324 Bennington Gate
Oakville
Ontario
L6v 6c2
Director NameRobert Edward Fitzhenry
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1995(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressDar Es Salaam Cooper Hill
Sandy Lane Estates
St James
West Indies
Director NameDavid Gerard Stockall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1995(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address1334 Wakefield Crescent
Burlington
Ontario
Canada
Secretary NameCarol Alison Dickson
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2004)
RoleCompany Director
Correspondence Address16443 Albion Trail
R.R. 4
Tottenham
Ontario
Log 1w0
Director NameRichard J Jocsak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2004(18 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2017)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRobert B Magee
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2004(18 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2014)
RoleChairman Of The Board
Country of ResidenceCanada
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Charles Thomas Daly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(27 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Michael Nolan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2017(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2019)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ

Location

Registered AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Woodbridge Foam Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

9 May 1995Delivered on: 19 May 1995
Satisfied on: 9 May 1998
Persons entitled: Vincent Wilfred Mannion

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of a loan agreement of even date.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 1986Delivered on: 7 January 1987
Satisfied on: 7 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1986Delivered on: 29 December 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1986Delivered on: 24 December 1986
Satisfied on: 23 September 1993
Persons entitled: Hyman P/C

Classification: Deed of charge
Secured details: £157,102.
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
1 October 1993Delivered on: 4 October 1993
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest in the goods (refer to the schedule attached to the form 395 for full details).
Outstanding
3 March 1987Delivered on: 11 March 1987
Persons entitled: Barclays 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: Magna works kathie road, bedford, bedfordshire t nos:- bd 99768 and bd 56841.
Outstanding
12 January 1987Delivered on: 20 January 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
5 July 2023Termination of appointment of Roland Joseph Deschamps as a director on 12 May 2023 (1 page)
5 July 2023Appointment of Helena Chu as a director on 20 June 2023 (2 pages)
5 July 2023Director's details changed for Ms Julie Correia on 20 June 2023 (2 pages)
16 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 February 2023Appointment of Ms Julie Correia as a director on 19 December 2022 (2 pages)
10 February 2023Termination of appointment of Guillaume Lavoie as a director on 30 November 2022 (1 page)
22 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 November 2021Appointment of Mr Guillaume Lavoie as a director on 29 October 2021 (2 pages)
19 November 2021Termination of appointment of Charles Thomas Daly as a director on 29 October 2021 (1 page)
8 September 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Total exemption full accounts made up to 31 October 2019 (6 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Michael Nolan as a director on 3 December 2019 (1 page)
3 March 2020Appointment of Mr Roland Joseph Deschamps as a director on 3 December 2019 (2 pages)
3 September 2019Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 3 September 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Michael Nolan as a director on 1 November 2017 (2 pages)
22 December 2017Termination of appointment of Richard J Jocsak as a director on 1 November 2017 (1 page)
22 December 2017Appointment of Mr Michael Nolan as a director on 1 November 2017 (2 pages)
22 December 2017Termination of appointment of Richard J Jocsak as a director on 1 November 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
25 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
(6 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000
(4 pages)
1 April 2015Appointment of Mr. Charles Thomas Daly as a director on 28 February 2014 (2 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000
(4 pages)
1 April 2015Appointment of Mr. Charles Thomas Daly as a director on 28 February 2014 (2 pages)
31 March 2015Termination of appointment of Robert B Magee as a director on 28 February 2014 (1 page)
31 March 2015Termination of appointment of Robert B Magee as a director on 28 February 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Director's details changed for Robert B Magee on 19 March 2014 (2 pages)
24 March 2014Director's details changed for Robert B Magee on 19 March 2014 (2 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200,000
(4 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200,000
(4 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
10 April 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
15 March 2011Director's details changed for Richard J Jocsak on 8 March 2011 (2 pages)
15 March 2011Director's details changed for Robert B Magee on 8 March 2011 (2 pages)
15 March 2011Secretary's details changed for Marie Claude Manseau on 8 March 2011 (1 page)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Richard J Jocsak on 8 March 2011 (2 pages)
15 March 2011Director's details changed for Robert B Magee on 8 March 2011 (2 pages)
15 March 2011Secretary's details changed for Marie Claude Manseau on 8 March 2011 (1 page)
15 March 2011Secretary's details changed for Marie Claude Manseau on 8 March 2011 (1 page)
15 March 2011Director's details changed for Richard J Jocsak on 8 March 2011 (2 pages)
15 March 2011Director's details changed for Robert B Magee on 8 March 2011 (2 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
14 October 2010Registered office address changed from , 5 Old Bailey, C/O Mccarthy Tetrault, 2nd Floor, London, EC4M 7BA on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 5 Old Bailey C/O Mccarthy Tetrault, 2Nd Floor London EC4M 7BA on 14 October 2010 (1 page)
14 October 2010Registered office address changed from , 5 Old Bailey, C/O Mccarthy Tetrault, 2nd Floor, London, EC4M 7BA on 14 October 2010 (1 page)
9 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
9 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 5 old bailey, london, EC4M 7BA (1 page)
8 August 2007Registered office changed on 08/08/07 from: 5 old bailey london EC4M 7BA (1 page)
16 April 2007Return made up to 08/03/07; full list of members (7 pages)
16 April 2007Return made up to 08/03/07; full list of members (7 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
21 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
21 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
23 March 2006Return made up to 08/03/06; full list of members (7 pages)
23 March 2006Return made up to 08/03/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
4 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 April 2005Return made up to 08/03/05; full list of members (8 pages)
8 April 2005Return made up to 08/03/05; full list of members (8 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 31 October 2003 (7 pages)
25 October 2004Full accounts made up to 31 October 2003 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 1 plough place london EC4A 1DE (1 page)
14 September 2004Registered office changed on 14/09/04 from: 1 plough place, london, EC4A 1DE (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
1 April 2004Return made up to 08/03/04; full list of members (8 pages)
1 April 2004Return made up to 08/03/04; full list of members (8 pages)
3 December 2003Full accounts made up to 31 October 2002 (7 pages)
3 December 2003Full accounts made up to 31 October 2002 (7 pages)
5 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
5 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
3 April 2003Return made up to 08/03/03; full list of members (8 pages)
3 April 2003Return made up to 08/03/02; full list of members (8 pages)
3 April 2003Return made up to 08/03/03; full list of members (8 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
18 February 2002Registered office changed on 18/02/02 from: c/o mccarthy tetrault pountney hill 6 laurnce pountney hill london EC4R 0BL (1 page)
18 February 2002Registered office changed on 18/02/02 from: c/o mccarthy tetrault, pountney hill, 6 laurnce pountney hill, london EC4R 0BL (1 page)
7 December 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/01
(7 pages)
7 December 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/01
(7 pages)
29 October 2001Full accounts made up to 31 October 2000 (9 pages)
29 October 2001Full accounts made up to 31 October 2000 (9 pages)
10 May 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 2000Full accounts made up to 31 October 1999 (9 pages)
22 March 2000Return made up to 08/03/00; full list of members (7 pages)
22 March 2000Return made up to 08/03/00; full list of members (7 pages)
23 March 1999Return made up to 08/03/99; full list of members (8 pages)
23 March 1999Return made up to 08/03/99; full list of members (8 pages)
12 March 1999Full accounts made up to 31 October 1998 (10 pages)
12 March 1999Full accounts made up to 31 October 1998 (10 pages)
17 August 1998Return made up to 08/03/98; no change of members (6 pages)
17 August 1998Return made up to 08/03/98; no change of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: magna works, kathie road, bedford, MK42-oqn (1 page)
17 August 1998Registered office changed on 17/08/98 from: magna works kathie road bedford MK42-oqn (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Full accounts made up to 31 October 1997 (14 pages)
24 February 1998Full accounts made up to 31 October 1997 (14 pages)
15 September 1997Full accounts made up to 31 October 1996 (16 pages)
15 September 1997Full accounts made up to 31 October 1996 (16 pages)
30 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 October 1995 (22 pages)
13 May 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 October 1995 (22 pages)
13 May 1996Director resigned (1 page)
13 May 1996Return made up to 08/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Return made up to 08/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
12 October 1995Auditor's resignation (4 pages)
12 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
12 October 1995Auditor's resignation (4 pages)
12 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
19 May 1995Particulars of mortgage/charge (12 pages)
19 May 1995Particulars of mortgage/charge (12 pages)
21 April 1995Return made up to 08/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1995Return made up to 08/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Full group accounts made up to 31 December 1994 (22 pages)
19 April 1995Full group accounts made up to 31 December 1994 (22 pages)
7 March 1995Declaration of satisfaction of mortgage/charge (1 page)
7 March 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
8 July 1994New director appointed (2 pages)
8 July 1994New director appointed (2 pages)
30 March 1994Director's particulars changed (6 pages)
30 March 1994Return made up to 08/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1994Return made up to 08/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1993Particulars of mortgage/charge (4 pages)
4 October 1993Particulars of mortgage/charge (4 pages)
23 September 1993Declaration of satisfaction of mortgage/charge (1 page)
23 September 1993Declaration of satisfaction of mortgage/charge (1 page)
14 September 1993Director resigned (2 pages)
14 September 1993Director resigned (2 pages)
15 April 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 1993Secretary's particulars changed;director's particulars changed (8 pages)
15 April 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 1992New director appointed (2 pages)
14 December 1992New director appointed (2 pages)
16 March 1992Return made up to 08/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1992Return made up to 08/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1992Secretary's particulars changed (6 pages)
21 March 1991Return made up to 08/03/91; no change of members (6 pages)
21 March 1991Return made up to 08/03/91; no change of members (6 pages)
22 August 1990Return made up to 20/07/90; full list of members (5 pages)
22 August 1990Return made up to 20/07/90; full list of members (5 pages)
19 June 1989Return made up to 21/04/89; full list of members (5 pages)
19 June 1989Return made up to 21/04/89; full list of members (5 pages)
31 May 1988Return made up to 04/05/88; full list of members (5 pages)
31 May 1988Return made up to 04/05/88; full list of members (5 pages)
11 March 1987Particulars of mortgage/charge (3 pages)
11 March 1987Particulars of mortgage/charge (3 pages)
12 February 1987Declaration of satisfaction of mortgage/charge (1 page)
12 February 1987Declaration of satisfaction of mortgage/charge (1 page)
3 February 1987Company name changed backcrown LIMITED\certificate issued on 03/02/87 (2 pages)
3 February 1987Company name changed backcrown LIMITED\certificate issued on 03/02/87 (2 pages)
21 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 January 1987Particulars of mortgage/charge (3 pages)
20 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
29 December 1986Particulars of mortgage/charge (3 pages)
29 December 1986Particulars of mortgage/charge (3 pages)
24 December 1986Particulars of mortgage/charge (5 pages)
24 December 1986Particulars of mortgage/charge (5 pages)
19 December 1986Registered office changed on 19/12/86 from: 4 south parade, leeds, west yorkshire, LS1 (1 page)
19 December 1986Registered office changed on 19/12/86 from: 4 south parade leeds west yorkshire LS1 (1 page)
10 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
11 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
30 October 1986Certificate of Incorporation (14 pages)
30 October 1986Certificate of Incorporation (14 pages)