Company NameSouth London Timber Company Limited
Company StatusActive
Company Number02148767
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Edward James
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Larch Road
Farnborough Park
Orpington
Kent
BR6 8PL
Director NameMrs Tracy James
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Larch Dene
Farnborough Park
Orpington
Kent
BR6 8PL
Secretary NameMrs Tracy James
NationalityBritish
StatusCurrent
Appointed21 January 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Larch Dene
Farnborough Park
Orpington
Kent
BR6 8PL
Director NameMr Harry Major
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23b Questor Industrial Estate
Fawkes Avenue
Dartford
DA1 1JQ
Director NameMr Kane Swanson
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(36 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23b Questor Industrial Estate
Fawkes Avenue
Dartford
DA1 1JQ
Director NameMichael George James
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(4 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stathnairn Street
Bermondsey
London
SE1 5BN

Contact

Websitesltimber.co.uk
Email address[email protected]
Telephone020 72528383
Telephone regionLondon

Location

Registered AddressUnit 23b Questor Industrial Estate
Fawkes Avenue
Dartford
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Shareholders

89 at £1Edward James
89.00%
Ordinary
10 at £1Mr Michael James
10.00%
Ordinary
1 at £1Tracy James
1.00%
Ordinary

Financials

Year2014
Turnover£10,536,499
Net Worth£2,868,023
Cash£1,119,846
Current Liabilities£2,052,839

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

25 October 2017Delivered on: 11 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 August 1997Delivered on: 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 8 keel close rotherhithe southwark greater london t/n SGL510555 the present and future goodwill ansd the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
18 July 1997Delivered on: 25 July 1997
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
19 August 1994Delivered on: 2 September 1994
Satisfied on: 29 October 1997
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: L/H property k/a 8 keel close rotherhithe london SE16 t/n SGL510555.
Fully Satisfied
3 April 1991Delivered on: 10 April 1991
Satisfied on: 29 October 1997
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
1 February 1991Delivered on: 13 February 1991
Satisfied on: 29 October 1997
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

Filing History

27 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
28 January 2023Full accounts made up to 31 May 2022 (24 pages)
18 November 2022Cessation of Edward James as a person with significant control on 18 November 2022 (1 page)
18 November 2022Notification of Sl Timber Trustee Limited as a person with significant control on 18 November 2022 (2 pages)
18 November 2022Cessation of Tracy James as a person with significant control on 18 November 2022 (1 page)
4 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 28/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 August 2022Memorandum and Articles of Association (14 pages)
4 August 2022Change of share class name or designation (2 pages)
4 August 2022Sub-division of shares on 28 July 2022 (4 pages)
2 August 2022Statement of company's objects (2 pages)
27 July 2022Annual return made up to 21 January 2011 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2011 as it was not properly delivered.
(24 pages)
27 July 2022Annual return made up to 21 January 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/01/2014 as it was not properly delivered.
(24 pages)
27 July 2022Annual return made up to 21 January 2010 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 08/02/2010 as it was not properly delivered.
(24 pages)
27 July 2022Annual return made up to 21 January 2016 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 25/01/2016 as it was not properly delivered.
(24 pages)
27 July 2022Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/01/2013 as it was not properly delivered.
(24 pages)
27 July 2022Annual return made up to 21 January 2015 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2015 as it was not properly delivered.
(24 pages)
27 July 2022Annual return made up to 21 January 2012 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 24/01/2012 as it was not properly delivered.
(24 pages)
21 July 2022Annual return made up to 21 January 2006 with a full list of shareholders (10 pages)
21 July 2022Annual return made up to 21 January 2005 with a full list of shareholders (10 pages)
21 July 2022Statement of capital following an allotment of shares on 2 April 2002
  • GBP 91.00
(2 pages)
21 July 2022Annual return made up to 21 January 2003 with a full list of shareholders (10 pages)
21 July 2022Annual return made up to 21 January 2007 with a full list of shareholders (10 pages)
21 July 2022Statement of capital following an allotment of shares on 21 November 2006
  • GBP 91.00
(2 pages)
21 July 2022Annual return made up to 21 January 2008 with a full list of shareholders (10 pages)
21 July 2022Annual return made up to 21 January 2009 with a full list of shareholders (10 pages)
21 July 2022Annual return made up to 21 January 2004 with a full list of shareholders (10 pages)
12 July 2022Registered office address changed from , 8a Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU to Unit 23B Questor Industrial Estate Fawkes Avenue Dartford DA1 1JQ on 12 July 2022 (1 page)
1 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 December 2021Amended full accounts made up to 31 May 2020 (23 pages)
15 December 2021Full accounts made up to 31 May 2021 (24 pages)
1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 May 2020 (22 pages)
8 June 2020Termination of appointment of Michael George James as a director on 1 August 2019 (1 page)
8 June 2020Cessation of Michael George James as a person with significant control on 1 August 2019 (1 page)
2 March 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
2 March 2020Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 91.00
  • ANNOTATION Clarification This document is a second filing of the form SH06 registered on 16/09/2019
(4 pages)
12 December 2019Full accounts made up to 31 May 2019 (22 pages)
3 October 2019Appointment of Mr Harry Major as a director on 1 October 2019 (2 pages)
16 September 2019Purchase of own shares. (3 pages)
16 September 2019Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 90.00
  • ANNOTATION Clarification a second filed SH06 was registered on 02/03/2020
(5 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 May 2018 (23 pages)
9 August 2018Satisfaction of charge 4 in full (1 page)
9 August 2018Satisfaction of charge 5 in full (2 pages)
26 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
20 November 2017Full accounts made up to 31 May 2017 (22 pages)
20 November 2017Full accounts made up to 31 May 2017 (22 pages)
11 November 2017Registration of charge 021487670006, created on 25 October 2017 (30 pages)
11 November 2017Registration of charge 021487670006, created on 25 October 2017 (30 pages)
15 February 2017Accounts for a medium company made up to 31 May 2016 (23 pages)
15 February 2017Accounts for a medium company made up to 31 May 2016 (23 pages)
24 January 201721/01/17 Statement of Capital gbp 101
  • ANNOTATION Replaced a replacement CS01 was registered on 12/09/2017.
(32 pages)
24 January 201721/01/17 Statement of Capital gbp 101
  • ANNOTATION Replaced a replacement CS01 was registered on 12/09/2017.
(32 pages)
24 January 201721/01/17 Statement of Capital gbp 101
  • ANNOTATION Replaced a replacement CS01 was registered on 12/09/2017.
(7 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022.
(8 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
22 January 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
22 January 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022.
(7 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
18 December 2014Accounts for a medium company made up to 31 May 2014 (20 pages)
18 December 2014Accounts for a medium company made up to 31 May 2014 (20 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022.
(7 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
25 November 2013Accounts for a medium company made up to 31 May 2013 (20 pages)
25 November 2013Accounts for a medium company made up to 31 May 2013 (20 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022.
(7 pages)
12 December 2012Accounts for a medium company made up to 31 May 2012 (19 pages)
12 December 2012Accounts for a medium company made up to 31 May 2012 (19 pages)
30 January 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
30 January 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022.
(7 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022
(7 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 February 2010Director's details changed for Edward James on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Edward James on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael George James on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael George James on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Tracy James on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Tracy James on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2022
(6 pages)
8 February 2010Director's details changed for Tracy James on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Edward James on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael George James on 8 February 2010 (2 pages)
11 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
11 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / edward james / 25/07/2008 (1 page)
18 February 2009Director's change of particulars / edward james / 25/07/2008 (1 page)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / tracy james / 25/07/2008 (1 page)
18 February 2009Director and secretary's change of particulars / tracy james / 25/07/2008 (1 page)
27 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
27 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Registered office changed on 24/01/08 from: 8 lonsdale gardens, tunbridge wells, kent TN1 1NU (1 page)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Registered office changed on 24/01/08 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
24 January 2008Registered office changed on 24/01/08 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
12 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
12 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
21 June 2007Registered office changed on 21/06/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
21 June 2007Registered office changed on 21/06/07 from: prospect house, 11-13 lonsdale gardens, tunbridge wells, kent TN1 1NU (1 page)
21 June 2007Registered office changed on 21/06/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
18 February 2007Registered office changed on 18/02/07 from: the old gas works 709 old kent road peckham london SE15 1JZ (1 page)
18 February 2007Registered office changed on 18/02/07 from: the old gas works 709 old kent road peckham london SE15 1JZ (1 page)
18 February 2007Registered office changed on 18/02/07 from: the old gas works, 709 old kent road peckham, london, SE15 1JZ (1 page)
27 January 2007Registered office changed on 27/01/07 from: prospect house, 11-13 lonsdale gardens, tunbridge wells, kent TN1 1NU (1 page)
27 January 2007Registered office changed on 27/01/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
27 January 2007Registered office changed on 27/01/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
25 January 2007Return made up to 21/01/07; full list of members (3 pages)
25 January 2007Return made up to 21/01/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 December 2006Notice of assignment of name or new name to shares (1 page)
1 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2006Notice of assignment of name or new name to shares (1 page)
1 December 2006Notice of assignment of name or new name to shares (1 page)
1 December 2006Notice of assignment of name or new name to shares (1 page)
16 June 2006Return made up to 21/01/06; full list of members (3 pages)
16 June 2006Return made up to 21/01/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: 38A high street, westbury on trym, bristol, avon BS9 3DZ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 38A high street westbury on trym bristol avon BS9 3DZ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 38A high street westbury on trym bristol avon BS9 3DZ (1 page)
24 April 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
8 April 2005Accounts for a medium company made up to 31 May 2004 (20 pages)
8 April 2005Accounts for a medium company made up to 31 May 2004 (20 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 January 2003Return made up to 21/01/03; full list of members (7 pages)
31 January 2003Return made up to 21/01/03; full list of members (7 pages)
2 May 2002£ nc 100/101 02/04/02 (1 page)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002£ nc 100/101 02/04/02 (1 page)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 January 2002Return made up to 21/01/02; full list of members (7 pages)
28 January 2002Return made up to 21/01/02; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
3 November 2000Return made up to 21/01/00; full list of members; amend (8 pages)
3 November 2000Return made up to 21/01/00; full list of members; amend (8 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 January 2000Registered office changed on 31/01/00 from: 178 st michaels hill, kingsdown, bristol, avon BS2 8DE (1 page)
31 January 2000Return made up to 21/01/00; full list of members (7 pages)
31 January 2000Registered office changed on 31/01/00 from: 178 st michaels hill kingsdown bristol avon BS2 8DE (1 page)
31 January 2000Return made up to 21/01/00; full list of members (7 pages)
31 January 2000Registered office changed on 31/01/00 from: 178 st michaels hill kingsdown bristol avon BS2 8DE (1 page)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
5 March 1998Full accounts made up to 31 May 1997 (10 pages)
5 March 1998Full accounts made up to 31 May 1997 (10 pages)
23 January 1998Return made up to 21/01/98; no change of members (4 pages)
23 January 1998Return made up to 21/01/98; no change of members (4 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Registered office changed on 21/10/97 from: 78 druid street london SE1 2HQ (1 page)
21 October 1997Registered office changed on 21/10/97 from: 78 druid street london SE1 2HQ (1 page)
21 October 1997Registered office changed on 21/10/97 from: 78 druid street, london, SE1 2HQ (1 page)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Full accounts made up to 31 May 1996 (10 pages)
20 September 1996Full accounts made up to 31 May 1996 (10 pages)
31 January 1996Return made up to 21/01/96; full list of members (6 pages)
31 January 1996Return made up to 21/01/96; full list of members (6 pages)
9 October 1995Full accounts made up to 31 May 1995 (10 pages)
9 October 1995Full accounts made up to 31 May 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
20 July 1987Incorporation (15 pages)
20 July 1987Incorporation (15 pages)