West Drayton
Middlesex
UB7 8BQ
Director Name | Mr Andrew Ross Hohne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Philip Aiden Keenlyside |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 1997) |
Role | Administrtive Directoror |
Correspondence Address | 11 The Riverside Graburn Way East Moseley Surrey KT8 9BF |
Director Name | Mr Phillip John Christopher Piggott |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 1997) |
Role | Administrative Director |
Correspondence Address | Ashcroft Snow Hill Copthorne Crawley West Sussex RH10 3EY |
Secretary Name | Mr Phillip John Christopher Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | Ashcroft Snow Hill Copthorne Crawley West Sussex RH10 3EY |
Director Name | Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 84 Campden Street London W8 7EN |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | Mr Dean Peter De Beer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Secretary Name | Dean Peter De Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | 64 Perrers Road Hammersmith London W6 0EZ |
Director Name | Mr Andrew Ross Hohne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Douglas Bryan Claringbold |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 96 Staines Road Wraysbury Middlesex TW19 5AG |
Director Name | Anthony Richard Withers Green |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 June 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Secretary Name | Mr Andrew Ross Hohne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(28 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Website | tristarworldwide.com |
---|---|
Telephone | 01895 432000 |
Telephone region | Uxbridge |
Registered Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
22.2k at £1 | Bodycove LTD 6.55% Ordinary A |
---|---|
139.3k at £1 | Bodycove LTD 41.15% Ordinary B |
88.5k at £1 | Bodycove LTD 26.15% Ordinary C |
88.5k at £1 | Bodycove LTD 26.15% Special A |
Year | 2014 |
---|---|
Turnover | £33,275,000 |
Gross Profit | £9,819,000 |
Net Worth | £14,369,000 |
Cash | £279,000 |
Current Liabilities | £4,881,000 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 December 2004 | Delivered on: 15 January 2005 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
4 May 2004 | Delivered on: 18 May 2004 Satisfied on: 23 January 2008 Persons entitled: National Westminster 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 |
30 June 2003 | Delivered on: 2 July 2003 Satisfied on: 28 January 2005 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
14 August 2002 | Delivered on: 20 August 2002 Satisfied on: 14 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
14 August 2002 | Delivered on: 15 August 2002 Satisfied on: 14 December 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
28 August 1992 | Delivered on: 15 September 1992 Satisfied on: 13 February 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bungalow and blck corner garage t/nos sy 210971 and wsx 11313 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 13 February 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at buildings at west side of rutherford way, crawley, west sussex title no. Wsx 90343. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1988 | Delivered on: 5 December 1988 Satisfied on: 14 December 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixture. 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 April 2010 | Delivered on: 29 April 2010 Satisfied on: 17 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re tristar cars limited business premium account account number 13321371. Fully Satisfied |
28 January 2008 | Delivered on: 12 February 2008 Satisfied on: 17 February 2012 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 |
9 January 2008 | Delivered on: 12 January 2008 Satisfied on: 17 February 2012 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. See the mortgage charge document for full details. Fully Satisfied |
9 November 1988 | Delivered on: 23 November 1988 Satisfied on: 24 December 1988 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 charge on all book debts and other debts. Floating charge on all the undertaking and all property and assets present and future including bookdebts (including those mentioned above) uncalled capital. Fully Satisfied |
25 August 2016 | Delivered on: 5 September 2016 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property and the intellectual property specified in the instrument including the leasehold at 2003-2004 (postal 1A, 1B, 1C and 2), horton road, west drayton, middlesex, UB7 8BQ (title number: AGL193707) and the intellectual property listed in schedule 7 to the instrument. For more details please refer to the instrument. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Deed of confirmation and variation Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
2 February 2012 | Delivered on: 3 February 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. 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 see image for full details. Outstanding |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Octopus Investments Limited as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery (for details of properties please refer to the form 395). see the mortgage charge document for full details. Outstanding |
13 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 June 2018 | Satisfaction of charge 022635540017 in full (1 page) |
17 July 2017 | Appointment of a voluntary liquidator (1 page) |
17 July 2017 | Appointment of a voluntary liquidator (1 page) |
17 July 2017 | Declaration of solvency (5 pages) |
17 July 2017 | Declaration of solvency (5 pages) |
16 July 2017 | Resolutions
|
16 July 2017 | Resolutions
|
19 January 2017 | Full accounts made up to 31 May 2016 (27 pages) |
19 January 2017 | Full accounts made up to 31 May 2016 (27 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 September 2016 | Satisfaction of charge 14 in full (1 page) |
6 September 2016 | Satisfaction of charge 14 in full (1 page) |
5 September 2016 | Registration of charge 022635540017, created on 25 August 2016 (50 pages) |
5 September 2016 | Registration of charge 022635540017, created on 25 August 2016 (50 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
14 July 2016 | Appointment of Mr Andrew Ross Hohne as a director on 28 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Dean Peter De Beer as a director on 28 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Dean Peter De Beer as a director on 28 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Andrew Kenneth Boland as a director on 28 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Andrew Ross Hohne as a director on 28 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Andrew Kenneth Boland as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Anthony Richard Withers Green as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Anthony Richard Withers Green as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 16 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 15 in full (1 page) |
13 July 2016 | Satisfaction of charge 11 in full (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 16 in full (1 page) |
13 July 2016 | Satisfaction of charge 11 in full (1 page) |
13 July 2016 | Satisfaction of charge 15 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
22 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Dean Peter De Beer on 1 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Dean Peter De Beer on 1 September 2015 (2 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
18 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
17 October 2014 | Director's details changed for Anthony Richard Withers Green on 8 November 2013 (2 pages) |
17 October 2014 | Director's details changed for Anthony Richard Withers Green on 8 November 2013 (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
14 November 2013 | Full accounts made up to 31 May 2013 (20 pages) |
14 November 2013 | Full accounts made up to 31 May 2013 (20 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Secretary's details changed for Andrew Ross Hohne on 1 January 2010 (1 page) |
5 October 2010 | Secretary's details changed for Andrew Ross Hohne on 1 January 2010 (1 page) |
5 October 2010 | Secretary's details changed for Andrew Ross Hohne on 1 January 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 May 2010 (19 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (19 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Andrew Ross Hohne on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Richard Withers Green on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dean Peter De Beer on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Andrew Ross Hohne on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Richard Withers Green on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dean Peter De Beer on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (22 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (22 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
8 October 2008 | Director's change of particulars / dean de beer / 30/09/2008 (1 page) |
8 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
8 October 2008 | Director's change of particulars / dean de beer / 30/09/2008 (1 page) |
16 May 2008 | Auds res - without statement (1 page) |
16 May 2008 | Auds res - without statement (1 page) |
31 March 2008 | Full accounts made up to 31 May 2007 (22 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (22 pages) |
12 February 2008 | Particulars of mortgage/charge (10 pages) |
12 February 2008 | Particulars of mortgage/charge (10 pages) |
31 January 2008 | Auditor's resignation (1 page) |
31 January 2008 | Auditor's resignation (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
12 January 2008 | Particulars of mortgage/charge (10 pages) |
12 January 2008 | Particulars of mortgage/charge (10 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (20 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (20 pages) |
24 October 2007 | Return made up to 01/10/07; no change of members
|
24 October 2007 | Return made up to 01/10/07; no change of members
|
31 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
31 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
17 October 2006 | Return made up to 01/10/06; full list of members
|
17 October 2006 | Return made up to 01/10/06; full list of members
|
30 March 2006 | Full accounts made up to 31 May 2005 (21 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (21 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members
|
3 November 2005 | Return made up to 01/10/05; full list of members
|
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Full accounts made up to 31 May 2004 (18 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (18 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members
|
18 October 2004 | Return made up to 01/10/04; full list of members
|
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (18 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (18 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
20 August 2002 | Particulars of mortgage/charge (7 pages) |
20 August 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
5 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
12 September 2001 | Auditor's resignation (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
3 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members
|
10 October 2000 | Return made up to 01/10/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
11 October 1999 | Return made up to 01/10/99; full list of members
|
6 May 1999 | Resolutions
|
6 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
6 May 1999 | Resolutions
|
9 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
9 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
24 May 1998 | Full accounts made up to 31 May 1997 (14 pages) |
24 May 1998 | Full accounts made up to 31 May 1997 (14 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: tristar cars galleymead rad colnbrook slough SL3 0EN (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: tristar cars galleymead rad colnbrook slough SL3 0EN (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Return made up to 01/10/97; full list of members
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Return made up to 01/10/97; full list of members
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Ad 28/01/97--------- £ si 88543@1=88543 £ ic 250000/338543 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Ad 28/01/97--------- £ si 88543@1=88543 £ ic 250000/338543 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
28 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
26 October 1996 | Return made up to 01/10/96; no change of members
|
26 October 1996 | Return made up to 01/10/96; no change of members
|
26 July 1996 | Full accounts made up to 31 May 1995 (19 pages) |
26 July 1996 | Full accounts made up to 31 May 1995 (19 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
10 November 1994 | Full accounts made up to 31 May 1994 (21 pages) |
10 November 1994 | Full accounts made up to 31 May 1994 (21 pages) |
4 October 1994 | Return made up to 01/10/94; full list of members (5 pages) |
4 October 1994 | Return made up to 01/10/94; full list of members (5 pages) |
18 October 1993 | Full accounts made up to 31 May 1993 (19 pages) |
18 October 1993 | Full accounts made up to 31 May 1993 (19 pages) |
6 October 1993 | Return made up to 01/10/93; full list of members (6 pages) |
6 October 1993 | Return made up to 01/10/93; full list of members (6 pages) |
8 July 1993 | Resolutions
|
8 July 1993 | Resolutions
|
14 April 1993 | Return made up to 01/10/92; full list of members (6 pages) |
14 April 1993 | Return made up to 01/10/92; full list of members (6 pages) |
2 March 1993 | Full accounts made up to 31 May 1992 (12 pages) |
2 March 1993 | Full accounts made up to 31 May 1992 (12 pages) |
2 April 1992 | Ad 20/03/92--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
2 April 1992 | Ad 20/03/92--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
25 March 1992 | Resolutions
|
25 March 1992 | £ ic 250000/100000 05/03/92 £ sr 150000@1=150000 (1 page) |
25 March 1992 | £ ic 250000/100000 05/03/92 £ sr 150000@1=150000 (1 page) |
25 March 1992 | Resolutions
|
21 February 1992 | Full accounts made up to 31 May 1991 (12 pages) |
21 February 1992 | Full accounts made up to 31 May 1991 (12 pages) |
10 October 1991 | Return made up to 01/10/91; no change of members (4 pages) |
10 October 1991 | Return made up to 01/10/91; no change of members (4 pages) |
8 October 1990 | Full accounts made up to 31 May 1990 (12 pages) |
8 October 1990 | Return made up to 01/10/90; full list of members (4 pages) |
8 October 1990 | Full accounts made up to 31 May 1990 (12 pages) |
8 October 1990 | Return made up to 01/10/90; full list of members (4 pages) |
5 June 1990 | Ad 30/05/90--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
5 June 1990 | Ad 30/05/90--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
25 May 1990 | Memorandum and Articles of Association (18 pages) |
25 May 1990 | Memorandum and Articles of Association (18 pages) |
12 April 1990 | Ad 31/08/89--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
12 April 1990 | Ad 31/08/89--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
9 April 1990 | Resolutions
|
1 August 1989 | Accounts for a small company made up to 31 May 1989 (4 pages) |
1 August 1989 | Accounts for a small company made up to 31 May 1989 (4 pages) |
8 December 1988 | Wd 22/11/88 ad 03/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1988 | Wd 22/11/88 ad 03/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
20 June 1988 | Resolutions
|
1 June 1988 | Incorporation (15 pages) |
1 June 1988 | Incorporation (15 pages) |