Company NameSands Of Burnham Limited
Company StatusDissolved
Company Number02145887
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameRapid 3292 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(28 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 January 2017)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMichael Alan Goodchild
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address15 Pink Lane
Burnham
Slough
Berkshire
SL1 8JP
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameCharles Green
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Joy Down Place
Windsor Road Water Oakley
Windsor
Berkshire
SL4 5UG
Secretary NameDavid John Coombs
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address104 Nursery Road
Taplow
Maidenhead
Berkshire
SL6 0JU
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(19 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitewww.hrowen.co.uk

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 July 2001Delivered on: 12 July 2001
Satisfied on: 3 February 2012
Persons entitled: Porsche Financial Services Great Britain Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all new porsche motor vehicles, all sums of money and the proceeds of any money under any contract or policy of insurance. See the mortgage charge document for full details.
Fully Satisfied
16 November 1994Delivered on: 17 November 1994
Satisfied on: 16 November 2000
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's stocks of new and used motor vehicles.
Fully Satisfied
1 March 1994Delivered on: 4 March 1994
Satisfied on: 15 September 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to sands of burnham limited by porsche cars great britain limited in respect of refunds of monies paid by or by the direction of sands of burnham limited to porsche cars great britain limited by way of deposit on the acquisition of motor vehicles supplied by porsche cars great britain limited on a consignment basis.
Fully Satisfied
3 February 1994Delivered on: 8 February 1994
Satisfied on: 26 April 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 18 April 1996
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and unused cars vans and commercial vehicles manufactured by sa automobiles citroen and/or sold by citroen U.k limited all the dealers right title and interest under any dealer agreement and the full benefit of all moneys deposited by or for the dealer. See the mortgage charge document for full details.
Fully Satisfied
28 March 1989Delivered on: 29 March 1989
Satisfied on: 12 November 1994
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
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
28 March 1989Delivered on: 29 March 1989
Satisfied on: 12 November 1994
Persons entitled: United Dominions Trust LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 46-48 high street, burham, buckinghamshire (title no: bm 132658).
Fully Satisfied
6 December 1988Delivered on: 23 December 1988
Satisfied on: 12 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 46-48 high street burnham buckinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1987Delivered on: 26 October 1987
Satisfied on: 12 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2016
(1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2016
(1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000,000
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000,000
(4 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000,000
(5 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000,000
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,000
(5 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,000
(5 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Full accounts made up to 31 December 2007 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Return made up to 20/09/07; full list of members (3 pages)
16 October 2007Return made up to 20/09/07; full list of members (3 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (16 pages)
4 October 2006Full accounts made up to 31 December 2005 (16 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
20 September 2005Return made up to 20/09/05; full list of members (3 pages)
20 September 2005Return made up to 20/09/05; full list of members (3 pages)
4 August 2005Full accounts made up to 31 December 2004 (17 pages)
4 August 2005Full accounts made up to 31 December 2004 (17 pages)
19 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 October 2003Return made up to 20/09/03; full list of members (8 pages)
26 October 2003Return made up to 20/09/03; full list of members (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
28 October 2002Return made up to 20/09/02; full list of members (8 pages)
28 October 2002Return made up to 20/09/02; full list of members (8 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (17 pages)
16 June 2001Full accounts made up to 31 December 2000 (17 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Return made up to 20/09/00; full list of members (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Return made up to 20/09/00; full list of members (7 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (19 pages)
27 April 1999Full accounts made up to 31 December 1998 (19 pages)
24 September 1998Return made up to 20/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1998Return made up to 20/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
24 October 1997Return made up to 20/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 October 1997Return made up to 20/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 May 1997Full accounts made up to 31 December 1996 (17 pages)
16 May 1997Full accounts made up to 31 December 1996 (17 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 5TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 5TD (1 page)
25 September 1996Return made up to 20/09/96; no change of members (8 pages)
25 September 1996Return made up to 20/09/96; no change of members (8 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (18 pages)
23 April 1996Full accounts made up to 31 December 1995 (18 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
3 October 1995Return made up to 20/09/95; change of members (8 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Return made up to 20/09/95; change of members (8 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
26 January 1995Location of debenture register (1 page)
26 January 1995Location of debenture register (1 page)
12 November 1994Declaration of satisfaction of mortgage/charge (1 page)
12 November 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Location of debenture register (1 page)
12 July 1994Location of debenture register (1 page)
29 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1994£ nc 1000/1000000 25/04/94 (1 page)
29 April 1994£ nc 1000/1000000 25/04/94 (1 page)
8 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
20 January 1994Location of debenture register (1 page)
20 January 1994Location of debenture register (1 page)
30 August 1993Secretary resigned;new director appointed (3 pages)
30 August 1993Secretary resigned;new director appointed (3 pages)
22 August 1993Director resigned;new director appointed (3 pages)
22 August 1993Director resigned;new director appointed (3 pages)
29 December 1987Wd 26/11/87 pd 09/10/87--------- £ si 98@1 (1 page)
29 December 1987Wd 26/11/87 pd 09/10/87--------- £ si 98@1 (1 page)
29 December 1987Wd 26/11/87 ad 09/10/87--------- £ si 900@1=900 £ ic 2/902 (2 pages)
29 December 1987Wd 26/11/87 ad 09/10/87--------- £ si 900@1=900 £ ic 2/902 (2 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1987Incorporation (15 pages)
8 July 1987Incorporation (15 pages)