Company NameAdvanced Logistics For Aerospace (UK) Limited
Company StatusActive
Company Number02265000
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Previous NameSpecialist Technologies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Vittorio Genna
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2016(28 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressN. 16 Viale Antonio Gramsci
80122
Napoli
Italy
Director NameMr Fulvio Scannapieco
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2016(28 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressN. 16 Viale Antonio Gramsci
80122
Napoli
Italy
Director NameMr Roberto Tonna
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director NameMr Colin Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director NameMr Thibaut Marie Gerard Ghislain De Bouillane
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Secretary NameMr Colin Davis
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director NameMr Roberto Scaramella
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2016(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressN. 16 Viale Antonio Gramsci
80122
Napoli
Italy
Director NameGraham Anthony Capell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(28 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director NameMr Gennaro Di Capua
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2017(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2022)
RoleChief Executive
Country of ResidenceItaly
Correspondence Address1 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director NameMr Adolfo Varini
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU

Contact

Websitewww.stag-aerospace.com/
Email address[email protected]
Telephone01932 251500
Telephone regionWeybridge

Location

Registered AddressUnit A3 Sandown Industrial Park
Mill Road
Esher
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2012
Turnover£12,721,206
Net Worth£4,848,430
Cash£127,909
Current Liabilities£3,935,522

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

30 May 2002Delivered on: 1 June 2002
Satisfied on: 11 July 2009
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.
Fully Satisfied
4 July 2000Delivered on: 7 July 2000
Satisfied on: 1 February 2003
Persons entitled: Fmn Financial Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement or otherwise.
Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased pursuant to the agreement which fails to vest.
Fully Satisfied
22 September 1998Delivered on: 1 October 1998
Satisfied on: 11 July 2009
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: F/H property k/a 1 lyon road walton on thames surrey t/no: SY139309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 1998Delivered on: 29 September 1998
Satisfied on: 12 February 2003
Persons entitled: Generale Bank N.V., Generale De Banque S.A.

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt financing agreement or otherwise.
Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased by the security holder pursuant to the agreement together with its related rights which fail to vest absolutely and effectively in the security holder for any reason.
Fully Satisfied
10 September 1992Delivered on: 18 September 1992
Satisfied on: 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £113351-42 credited to account number/designation 91001570 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
2 April 1992Delivered on: 7 April 1992
Satisfied on: 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of $124.617-33 credited to account no/designation rbs spte-USD1 with the nbank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
27 January 1992Delivered on: 3 February 1992
Satisfied on: 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £389,700-10 credited to account no.91172057.
Fully Satisfied
23 August 1991Delivered on: 7 September 1991
Satisfied on: 11 July 2009
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: By way of legal mortgage:- all that f/h property known as 34 trinity crescent l/b of wandsworth. Title no ln 56203 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
4 April 2007Delivered on: 7 April 2007
Satisfied on: 18 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
24 July 1990Delivered on: 13 August 1990
Satisfied on: 11 July 2009
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC & specialist technologies limited.
Fully Satisfied
31 January 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 December 2017Delivered on: 28 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 December 2017Delivered on: 28 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2012Delivered on: 31 October 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
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 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
24 October 2012Delivered on: 26 October 2012
Persons entitled: Ge Capital Bank Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

10 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
4 August 2023Full accounts made up to 31 December 2022 (23 pages)
1 March 2023Satisfaction of charge 022650000016 in full (1 page)
23 February 2023Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU to Unit a3 Sandown Industrial Park Mill Road Esher KT10 8BL on 23 February 2023 (1 page)
28 November 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
16 August 2022Second filing for the termination of Gennaro Di Capua as a director (5 pages)
6 July 2022Appointment of Mr Roberto Tonna as a director on 1 May 2022 (2 pages)
6 July 2022Termination of appointment of Gennaro Di Capua as a director on 28 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 16/08/2022
(2 pages)
4 May 2022Full accounts made up to 31 December 2021 (23 pages)
28 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
13 September 2021Full accounts made up to 31 December 2020 (23 pages)
25 January 2021Satisfaction of charge 022650000014 in full (1 page)
6 January 2021Full accounts made up to 31 December 2019 (23 pages)
18 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Adolfo Varini as a director on 30 October 2019 (1 page)
10 June 2019Full accounts made up to 31 December 2018 (22 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (23 pages)
18 July 2018Appointment of Mr Adolfo Varini as a director on 11 July 2018 (2 pages)
22 March 2018Appointment of Mr Gennaro Di Capua as a director on 15 November 2017 (2 pages)
21 March 2018Termination of appointment of Roberto Scaramella as a director on 15 November 2017 (1 page)
21 March 2018Termination of appointment of Roberto Scaramella as a director on 15 November 2017 (1 page)
21 March 2018Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page)
21 March 2018Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page)
21 March 2018Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page)
21 March 2018Termination of appointment of Graham Anthony Capell as a director on 30 November 2017 (1 page)
21 March 2018Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page)
7 February 2018Registration of charge 022650000017, created on 31 January 2018 (23 pages)
28 December 2017Registration of charge 022650000016, created on 28 December 2017 (30 pages)
28 December 2017Registration of charge 022650000015, created on 28 December 2017 (45 pages)
28 December 2017Registration of charge 022650000015, created on 28 December 2017 (45 pages)
28 December 2017Registration of charge 022650000016, created on 28 December 2017 (30 pages)
15 December 2017Satisfaction of charge 022650000013 in full (1 page)
15 December 2017Satisfaction of charge 022650000013 in full (1 page)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Appointment of Graham Anthony Capell as a director on 11 March 2017 (2 pages)
16 March 2017Appointment of Graham Anthony Capell as a director on 11 March 2017 (2 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 June 2016Satisfaction of charge 11 in full (1 page)
17 June 2016Satisfaction of charge 12 in full (1 page)
17 June 2016Satisfaction of charge 11 in full (1 page)
17 June 2016Satisfaction of charge 12 in full (1 page)
16 June 2016Termination of appointment of Colin Davis as a director on 14 June 2016 (1 page)
16 June 2016Termination of appointment of Thibaut Marie Gerard Ghislain De Bouillane as a director on 14 June 2016 (1 page)
16 June 2016Termination of appointment of Colin Davis as a secretary on 14 June 2016 (1 page)
16 June 2016Termination of appointment of Colin Davis as a director on 14 June 2016 (1 page)
16 June 2016Termination of appointment of Colin Davis as a secretary on 14 June 2016 (1 page)
16 June 2016Appointment of Mr Fulvio Scannapieco as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Vittorio Genna as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Fulvio Scannapieco as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Roberto Scaramella as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Adolfo Varini as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Vittorio Genna as a director on 14 June 2016 (2 pages)
16 June 2016Termination of appointment of Thibaut Marie Gerard Ghislain De Bouillane as a director on 14 June 2016 (1 page)
16 June 2016Appointment of Mr Adolfo Varini as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Roberto Scaramella as a director on 14 June 2016 (2 pages)
8 June 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
8 June 2016Registration of charge 022650000014, created on 6 June 2016 (6 pages)
8 June 2016Registration of charge 022650000014, created on 6 June 2016 (6 pages)
8 June 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
5 February 2016Registration of charge 022650000013, created on 29 January 2016 (26 pages)
5 February 2016Registration of charge 022650000013, created on 29 January 2016 (26 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(4 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(4 pages)
23 July 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
23 July 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(4 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(4 pages)
9 July 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
9 July 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(4 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(4 pages)
5 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
5 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 October 2012Secretary's details changed for Mr Colin Davis on 22 October 2012 (1 page)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
31 October 2012Director's details changed for Mr Colin Davis on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Thibaut De Bouillane on 22 October 2012 (2 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 October 2012Secretary's details changed for Mr Colin Davis on 22 October 2012 (1 page)
31 October 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
31 October 2012Director's details changed for Mr Thibaut De Bouillane on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Colin Davis on 22 October 2012 (2 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
9 August 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
5 February 2008Return made up to 30/11/07; full list of members (2 pages)
5 February 2008Return made up to 30/11/07; full list of members (2 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
28 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
28 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
4 January 2006Return made up to 30/11/05; full list of members (2 pages)
4 January 2006Return made up to 30/11/05; full list of members (2 pages)
17 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
17 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
29 November 2004Return made up to 30/11/04; full list of members (7 pages)
29 November 2004Return made up to 30/11/04; full list of members (7 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 July 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
14 July 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 June 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
7 June 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 July 2000Particulars of mortgage/charge (7 pages)
7 July 2000Particulars of mortgage/charge (7 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
5 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
15 December 1998Return made up to 30/11/98; no change of members (6 pages)
15 December 1998Return made up to 30/11/98; no change of members (6 pages)
6 November 1998Registered office changed on 06/11/98 from: 34, trinity crescent london SW17 7AE (1 page)
6 November 1998Registered office changed on 06/11/98 from: 34, trinity crescent london SW17 7AE (1 page)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 November 1997Return made up to 30/11/97; no change of members (6 pages)
25 November 1997Return made up to 30/11/97; no change of members (6 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Nc inc already adjusted 20/12/96 (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Nc inc already adjusted 20/12/96 (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997Ad 20/12/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997Ad 20/12/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
20 December 1996Return made up to 30/11/96; full list of members (7 pages)
20 December 1996Return made up to 30/11/96; full list of members (7 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 November 1995Return made up to 30/11/95; no change of members (6 pages)
27 November 1995Return made up to 30/11/95; no change of members (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
17 November 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 November 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 September 1994Accounts for a small company made up to 31 December 1993 (8 pages)
27 September 1994Accounts for a small company made up to 31 December 1993 (8 pages)
2 December 1993Return made up to 30/11/93; no change of members
  • 363(287) ‐ Registered office changed on 02/12/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1993Return made up to 30/11/93; no change of members
  • 363(287) ‐ Registered office changed on 02/12/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1993Accounts for a small company made up to 31 December 1992 (7 pages)
15 April 1993Accounts for a small company made up to 31 December 1992 (7 pages)
15 December 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/92
(5 pages)
15 December 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/92
(5 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
12 June 1992Accounts for a small company made up to 31 December 1991 (7 pages)
12 June 1992Accounts for a small company made up to 31 December 1991 (7 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
2 December 1991Registered office changed on 02/12/91 (4 pages)
2 December 1991Return made up to 30/11/91; no change of members (4 pages)
2 December 1991Registered office changed on 02/12/91 (4 pages)
2 December 1991Return made up to 30/11/91; no change of members (4 pages)
7 September 1991Particulars of mortgage/charge (3 pages)
7 September 1991Particulars of mortgage/charge (3 pages)
21 March 1991Accounts for a small company made up to 31 December 1990 (6 pages)
21 March 1991Accounts for a small company made up to 31 December 1990 (6 pages)
15 February 1991Return made up to 30/11/90; no change of members (6 pages)
15 February 1991Return made up to 30/11/90; no change of members (6 pages)
8 February 1991Registered office changed on 08/02/91 from: 18 high street ditton surrey KT7 0RY (1 page)
8 February 1991Registered office changed on 08/02/91 from: 18 high street ditton surrey KT7 0RY (1 page)
13 August 1990Particulars of mortgage/charge (3 pages)
13 August 1990Particulars of mortgage/charge (3 pages)
7 March 1990Return made up to 30/11/89; full list of members (4 pages)
7 March 1990Return made up to 30/11/89; full list of members (4 pages)
14 February 1990Full accounts made up to 30 November 1989 (12 pages)
14 February 1990Full accounts made up to 30 November 1989 (12 pages)
29 January 1990Accounting reference date extended from 30/11 to 31/12 (1 page)
29 January 1990Accounting reference date extended from 30/11 to 31/12 (1 page)
22 January 1990New director appointed (2 pages)
22 January 1990New director appointed (2 pages)
17 August 1989Accounting reference date extended from 30/09 to 30/11 (2 pages)
17 August 1989Accounting reference date extended from 30/09 to 30/11 (2 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 November 1988New director appointed (2 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 November 1988New director appointed (2 pages)
21 November 1988Accounting reference date notified as 30/09 (1 page)
21 November 1988Accounting reference date notified as 30/09 (1 page)
16 November 1988Wd 08/11/88 ad 04/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1988Wd 08/11/88 ad 04/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
7 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
7 October 1988Registered office changed on 07/10/88 from: 56 market place thirsk N. yorks YO7 1LW (1 page)
7 October 1988Registered office changed on 07/10/88 from: 56 market place thirsk N. yorks YO7 1LW (1 page)
6 June 1988Incorporation (15 pages)
6 June 1988Incorporation (15 pages)