Company NameSuccess Appointments Limited
DirectorDeepak Saluja
Company StatusActive
Company Number02259796
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDeepak Saluja
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(24 years after company formation)
Appointment Duration11 years, 10 months
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wellsfield
Bushey
Hertfordshire
WD23 2NU
Director NameMrs Hazel Marilyn Selby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Stephen Howard Selby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Correspondence Address24 Fallow Fields
Loughton
Essex
IG10 4QP
Secretary NameMr Stephen Howard Selby
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Correspondence Address24 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMaureen Olive Crawt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressThe Heights 200 North Road
High Molewood
Hertford
Hertfordshire
SG14 2PL
Director NameMaureen Olive Crawt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 1995)
RoleSenior Consultant
Correspondence Address3 Chase Hill
Enfield
Middlesex
EN2 8DF
Director NameJitesh Mohanlal Dhanecha
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 1995)
RoleSenior Consultant
Correspondence Address49 Badgers Close
Hayes
Middlesex
UB3 1LQ
Director NameJitesh Mohanlal Dhanecha
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressAppt 68
Hepworth Court, 30 Gatlif Road
London
SW1W 8QN
Director NameKate Barron
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Norman Road
Cheam
Surrey
SM1 2TB
Director NameEmma Jane Tuddenham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2015)
RoleSecretary
Country of ResidenceEast Sussex
Correspondence Address14 Mead Lane
Buxted
TN22 4AS
Director NameEmma Caroline Ramsden
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanby Close
Fenay Bridge
Huddersfield
Yorks
HD8 0FE

Contact

Websitewww.successappointments.co.uk/
Telephone020 77597337
Telephone regionLondon

Location

Registered Address2 Office1.71,1st Floor, Building 2
Marlins Meadow
Watford
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Turnover£2,200,861
Gross Profit£1,998,363
Net Worth£999,133
Cash£811,683
Current Liabilities£394,322

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

23 September 2019Delivered on: 11 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
6 June 2018Delivered on: 8 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 February 1992Delivered on: 2 March 1992
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.
Outstanding
24 March 1998Delivered on: 25 March 1998
Satisfied on: 19 January 2016
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 28TH septmember 1994 contained therein.
Particulars: All the company's right title and interest in and to the deposit account opened by the commissioners with coutts & co of 440 strsand london in which the initial deposit of £7,500 is placed.
Fully Satisfied

Filing History

14 January 2024Registered office address changed from Office 1.10, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to Office 1.71, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 14 January 2024 (1 page)
23 October 2023Unaudited abridged accounts made up to 31 August 2023 (8 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 May 2023Registered office address changed from Office 1.40, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to Office 1.10, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 9 May 2023 (1 page)
29 March 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
14 February 2022Amended accounts made up to 31 August 2019 (8 pages)
14 February 2022Amended accounts made up to 31 August 2020 (8 pages)
14 July 2021Satisfaction of charge 022597960003 in full (1 page)
9 July 2021Registered office address changed from Building 2 1st Floor Croxley Park Watford WD18 8YA England to Office 1.40, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 9 July 2021 (1 page)
9 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 January 2021Satisfaction of charge 022597960004 in full (1 page)
24 December 2020Second filing of Confirmation Statement dated 1 July 2020 (4 pages)
2 December 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 50,002
(6 pages)
18 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 November 2020Memorandum and Articles of Association (16 pages)
18 November 2020Particulars of variation of rights attached to shares (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 July 2020Registered office address changed from Building 2 Regus 1st Floor - Building 2 Office 140 - Success Appointments Ltd Croxley Business Park Watford W18 8YA England to Building 2 1st Floor Croxley Park Watford WD18 8YA on 9 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/12/2020.
(5 pages)
1 July 2020Registered office address changed from Spaces - Success Appointments 70 White Lion Street Angel London N1 9PP England to Building 2 Regus 1st Floor - Building 2 Office 140 - Success Appointments Ltd Croxley Business Park Watford W18 8YA on 1 July 2020 (1 page)
29 January 2020Notification of Deepak Saluja as a person with significant control on 20 December 2019 (2 pages)
28 January 2020Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Spaces - Success Appointments 70 White Lion Street Angel London N1 9PP on 28 January 2020 (1 page)
2 January 2020Termination of appointment of Stephen Howard Selby as a secretary on 20 December 2019 (1 page)
2 January 2020Termination of appointment of Hazel Marilyn Selby as a director on 20 December 2019 (1 page)
2 January 2020Cessation of Stephen Howard Selby as a person with significant control on 20 December 2019 (1 page)
2 January 2020Cessation of Hazel Marilyn Selby as a person with significant control on 20 December 2019 (1 page)
2 January 2020Termination of appointment of Stephen Howard Selby as a director on 20 December 2019 (1 page)
23 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
11 October 2019Registration of charge 022597960004, created on 23 September 2019 (25 pages)
21 March 2019Accounts for a small company made up to 31 August 2018 (9 pages)
27 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
8 June 2018Registration of charge 022597960003, created on 6 June 2018 (22 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (10 pages)
26 April 2018Termination of appointment of Emma Caroline Ramsden as a director on 6 April 2018 (1 page)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
7 December 2016Registered office address changed from York House 23 Kingsway London WC2B 6UJ to Acre House 11/15 William Road London NW1 3ER on 7 December 2016 (1 page)
7 December 2016Registered office address changed from York House 23 Kingsway London WC2B 6UJ to Acre House 11/15 William Road London NW1 3ER on 7 December 2016 (1 page)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
26 May 2016Full accounts made up to 31 August 2015 (20 pages)
26 May 2016Full accounts made up to 31 August 2015 (20 pages)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 2 in full (1 page)
21 December 2015Termination of appointment of Emma Jane Tuddenham as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Emma Jane Tuddenham as a director on 11 December 2015 (1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 50,000
(8 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 50,000
(8 pages)
28 July 2015Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2015Re-registration of Memorandum and Articles (14 pages)
28 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2015Re-registration from a public company to a private limited company (2 pages)
28 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
15 July 2015Director's details changed for Mr Stephen Howard Selby on 7 November 2014 (2 pages)
15 July 2015Secretary's details changed for Mr Stephen Howard Selby on 7 November 2014 (1 page)
15 July 2015Secretary's details changed for Mr Stephen Howard Selby on 7 November 2014 (1 page)
15 July 2015Secretary's details changed for Mr Stephen Howard Selby on 7 November 2014 (1 page)
15 July 2015Director's details changed for Mr Stephen Howard Selby on 7 November 2014 (2 pages)
15 July 2015Director's details changed for Mr Stephen Howard Selby on 7 November 2014 (2 pages)
13 March 2015Full accounts made up to 31 August 2014 (19 pages)
13 March 2015Full accounts made up to 31 August 2014 (19 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(8 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(8 pages)
19 August 2014Director's details changed for Emma Jane Tuddenham on 1 July 2014 (2 pages)
19 August 2014Director's details changed for Emma Jane Tuddenham on 1 July 2014 (2 pages)
15 August 2014Director's details changed for Emma Jane Kingscott on 3 April 2014 (2 pages)
15 August 2014Director's details changed for Emma Jane Kingscott on 3 April 2014 (2 pages)
15 August 2014Director's details changed for Emma Jane Kingscott on 3 April 2014 (2 pages)
23 April 2014Appointment of Emma Caroline Ramsden as a director (2 pages)
23 April 2014Appointment of Emma Jane Kingscott as a director (2 pages)
23 April 2014Appointment of Emma Jane Kingscott as a director (2 pages)
23 April 2014Appointment of Emma Caroline Ramsden as a director (2 pages)
3 March 2014Full accounts made up to 31 August 2013 (18 pages)
3 March 2014Full accounts made up to 31 August 2013 (18 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
(6 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
(6 pages)
28 February 2013Full accounts made up to 31 August 2012 (19 pages)
28 February 2013Full accounts made up to 31 August 2012 (19 pages)
14 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
30 August 2012Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages)
30 August 2012Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages)
30 August 2012Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages)
30 August 2012Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages)
8 June 2012Appointment of Deepak Saluja as a director (2 pages)
8 June 2012Appointment of Deepak Saluja as a director (2 pages)
4 April 2012Termination of appointment of Kate Elizabeth Barron as a director (1 page)
4 April 2012Termination of appointment of Kate Elizabeth Barron as a director (1 page)
21 December 2011Full accounts made up to 31 August 2011 (19 pages)
21 December 2011Full accounts made up to 31 August 2011 (19 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2010Full accounts made up to 31 August 2010 (19 pages)
6 December 2010Full accounts made up to 31 August 2010 (19 pages)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
2 March 2010Full accounts made up to 31 August 2009 (20 pages)
2 March 2010Full accounts made up to 31 August 2009 (20 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation £3000 26/08/2009
  • RES13 ‐ £3000 credit capital redemption reserve 26/08/2009
(1 page)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation £3000 26/08/2009
  • RES13 ‐ £3000 credit capital redemption reserve 26/08/2009
(1 page)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Capitals not rolled up (2 pages)
3 December 2009Capitals not rolled up (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 October 2009Appointment of Kate Elizabeth Barron as a director (2 pages)
20 October 2009Appointment of Kate Elizabeth Barron as a director (2 pages)
28 September 2009Gbp ic 50000/47000\25/08/09\gbp sr 3000@1=3000\ (1 page)
28 September 2009Gbp ic 50000/47000\25/08/09\gbp sr 3000@1=3000\ (1 page)
21 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 September 2009Appointment terminated director jitesh dhanecha (1 page)
3 September 2009Appointment terminated director jitesh dhanecha (1 page)
19 January 2009Full accounts made up to 31 August 2008 (19 pages)
19 January 2009Full accounts made up to 31 August 2008 (19 pages)
16 January 2009Return made up to 19/11/08; full list of members (4 pages)
16 January 2009Return made up to 19/11/08; full list of members (4 pages)
11 February 2008Full accounts made up to 31 August 2007 (19 pages)
11 February 2008Full accounts made up to 31 August 2007 (19 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
5 March 2007Auditor's statement (2 pages)
5 March 2007Auditor's statement (2 pages)
5 March 2007Auditor's report (1 page)
5 March 2007Balance Sheet (2 pages)
5 March 2007Declaration on reregistration from private to PLC (1 page)
5 March 2007Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 2007Auditor's report (1 page)
5 March 2007Application for reregistration from private to PLC (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Re-registration of Memorandum and Articles (19 pages)
5 March 2007Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Declaration on reregistration from private to PLC (1 page)
5 March 2007Application for reregistration from private to PLC (1 page)
5 March 2007Balance Sheet (2 pages)
5 March 2007Re-registration of Memorandum and Articles (19 pages)
5 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 December 2006Return made up to 19/11/06; full list of members (3 pages)
15 December 2006Return made up to 19/11/06; full list of members (3 pages)
7 March 2006Accounts for a medium company made up to 31 August 2005 (14 pages)
7 March 2006Accounts for a medium company made up to 31 August 2005 (14 pages)
3 January 2006Return made up to 19/11/05; full list of members (3 pages)
3 January 2006Return made up to 19/11/05; full list of members (3 pages)
2 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
9 December 2004Return made up to 19/11/04; full list of members (7 pages)
9 December 2004Return made up to 19/11/04; full list of members (7 pages)
19 August 2004Location of register of members (1 page)
19 August 2004Location of register of members (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 air street london W1B 5AD (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 air street london W1B 5AD (1 page)
30 January 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
30 January 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
17 December 2003Return made up to 19/11/03; full list of members (7 pages)
17 December 2003Return made up to 19/11/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 December 2002Return made up to 19/11/02; full list of members (7 pages)
4 December 2002Return made up to 19/11/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 December 2001Return made up to 19/11/01; full list of members (7 pages)
7 December 2001Return made up to 19/11/01; full list of members (7 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
18 December 2000Return made up to 19/11/00; full list of members (7 pages)
18 December 2000Return made up to 19/11/00; full list of members (7 pages)
6 October 2000Return made up to 19/11/99; full list of members; amend (9 pages)
6 October 2000Return made up to 19/11/99; full list of members; amend (9 pages)
20 April 2000Ad 31/03/00--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
20 April 2000Ad 31/03/00--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
13 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Nc inc already adjusted 07/02/00 (1 page)
21 February 2000Nc inc already adjusted 07/02/00 (1 page)
18 January 2000Return made up to 19/11/99; full list of members (11 pages)
18 January 2000Return made up to 19/11/99; full list of members (11 pages)
18 January 1999Return made up to 19/11/98; no change of members (6 pages)
18 January 1999Return made up to 19/11/98; no change of members (6 pages)
31 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 19/11/97; full list of members (8 pages)
1 February 1998Return made up to 19/11/97; full list of members (8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
5 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
17 October 1997Registered office changed on 17/10/97 from: 10 highwood gardens clayhall ilford essex 1G5 0AA (1 page)
17 October 1997Location of register of members (1 page)
17 October 1997Registered office changed on 17/10/97 from: 10 highwood gardens clayhall ilford essex 1G5 0AA (1 page)
17 October 1997Location of register of members (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
10 February 1997Return made up to 19/11/96; full list of members (8 pages)
10 February 1997Return made up to 19/11/96; full list of members (8 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (10 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (10 pages)
25 January 1996Accounts for a small company made up to 31 August 1995 (11 pages)
25 January 1996Accounts for a small company made up to 31 August 1995 (11 pages)
1 December 1995Return made up to 19/11/95; full list of members (14 pages)
1 December 1995Return made up to 19/11/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 March 1992Particulars of mortgage/charge (3 pages)
2 March 1992Particulars of mortgage/charge (3 pages)
18 May 1988Incorporation (12 pages)
18 May 1988Incorporation (12 pages)