Southend On Sea
Essex
SS2 5QN
Secretary Name | Mr Gary John Raven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(16 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Miss Claire Nicola Austin |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stock Road Southend On Sea Essex SS2 5QN |
Director Name | Mr Anthony John Austin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 30 June 2004) |
Role | Printer |
Correspondence Address | 199a Eastern Esplanade Southend On Sea Essex SS1 3AD |
Secretary Name | Mr Martyn Peter Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 11 Walton Road Thorpe Bay Southend On Sea Essex SS1 3BQ |
Director Name | Mr Peter Ernest Austin |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2001) |
Role | Printer |
Correspondence Address | 51 Colbert Avenue Southend On Sea Essex Ss1 |
Director Name | Mr Stephen Arthur Rix |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Southbourne Grove Westcliff On Sea Essex SS0 0AL |
Director Name | Mr Gary John Raven |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2013) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Trevor James Parrett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2014) |
Role | Printers / Copyshop |
Country of Residence | England |
Correspondence Address | 7 Stock Road Southend On Sea Essex SS2 5QN |
Director Name | Mr Ian Michael Conetta |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Jefferson Drive Gillingham Kent ME8 0DB |
Website | circleleafletprinting.co.uk |
---|
Registered Address | Begbies Traynor (Central) Llp 40 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
27.5k at £1 | Martyn Peter Austin 9.17% Ordinary |
---|---|
25k at £1 | Anthony John Austin 8.33% Redeemable Preference C |
150k at £1 | Christine Anne Austin 50.00% Redeemable Preference B |
7.5k at £1 | Claire Nicola Austin 2.50% Ordinary A |
7.5k at £1 | Gary John Raven 2.50% Ordinary C |
7.5k at £1 | Matyn Peter Austin 2.50% Ordinary B |
40k at £1 | Gary John Raven 13.33% Redeemable Preference A |
35k at £1 | Martyn Peter Austin 11.67% Redeemable Preference A |
Year | 2014 |
---|---|
Net Worth | £155,364 |
Cash | £14,510 |
Current Liabilities | £916,882 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 September 2002 | Delivered on: 9 September 2002 Satisfied on: 11 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 7 stock road, southend on sea, essex t/no. EX405279. Fully Satisfied |
---|---|
29 August 2002 | Delivered on: 3 September 2002 Satisfied on: 11 June 2010 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 |
25 June 2001 | Delivered on: 30 June 2001 Satisfied on: 28 June 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge (1) polar 115 guillotine-s/n hpm 109 (2) stahl TFY84216 folder-s/n 43140/29214. Fully Satisfied |
6 February 1998 | Delivered on: 7 February 1998 Satisfied on: 6 February 2003 Persons entitled: Bank of Ireland 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: 1. used heidelberg 72V colour press serial no. 519293,2. used heidelberg sorm-2 2 colour press serial no. 505059 and 3. used heidelberg sorm 1 colour press serial no. 514630. Fully Satisfied |
1 July 1994 | Delivered on: 19 July 1994 Satisfied on: 6 February 2003 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/Hold property known as 7 stock rd,southend on sea; t/no.ex 157607 with all buildings and fixtures thereon; the goodwill of business and benefit of all guarantees or covenants; fixed charge over shares and all rentals payable.................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1994 | Delivered on: 12 April 1994 Satisfied on: 6 February 2003 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: By way of legal mortgage the f/h property k/a 2/4 clarence road southend on sea t/n EX157607 goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 March 1994 | Delivered on: 12 April 1994 Satisfied on: 6 February 2003 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: By way of legal mortgage the f/h property k/a 2/4 clarence road southend on sea essex t/n EX157607 goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 April 1993 | Delivered on: 20 April 1993 Satisfied on: 20 August 1994 Persons entitled: Trade Indemnity-Heller Commercial Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement,leasing agreement or otherwise. Particulars: First the ultimate balance due or owing to the company by tih under any present or future factoring agreement providing for the purchase by tih of book debts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by tih under a factoring agreement dated 16 march 1993. secondly all other book and other debts and claims. See the mortgage charge document for full details. Fully Satisfied |
14 January 2013 | Delivered on: 15 January 2013 Satisfied on: 13 July 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) 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. Fully Satisfied |
21 February 2012 | Delivered on: 1 March 2012 Satisfied on: 9 November 2012 Persons entitled: Heritage Trustees LTD and Martyn Peter Austin and Anthony John Austin as Trustees of the Circle Pension Fund Classification: Mortgage Secured details: £100,000 due or to become due. Particulars: Heidelberg speed master SM74-5-p-h 52CM x 74CM five colour perfector offset lithographic printing machine no: 625142 see image for full details. Fully Satisfied |
6 July 2009 | Delivered on: 9 July 2009 Satisfied on: 18 September 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 January 2009 | Delivered on: 4 February 2009 Satisfied on: 21 September 2012 Persons entitled: Circle Services Pension Fund Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Heidelberg 102 press. Fully Satisfied |
6 April 2004 | Delivered on: 8 April 2004 Satisfied on: 13 February 2013 Persons entitled: Enterprise Finance Europe (UK) LTD 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: All. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
4 April 2003 | Delivered on: 5 April 2003 Satisfied on: 26 April 2003 Persons entitled: Brian Henry Ashley Classification: Debenture 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 |
30 September 1992 | Delivered on: 14 October 1992 Satisfied on: 6 February 2003 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: 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 April 2013 | Delivered on: 3 May 2013 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 August 2018 | Liquidators' statement of receipts and payments to 22 June 2018 (25 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (25 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (25 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Statement of affairs with form 4.19 (16 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Statement of affairs with form 4.19 (16 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
20 June 2016 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 40 31st Floor 40 Bank Street London E14 5NR on 20 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 40 31st Floor 40 Bank Street London E14 5NR on 20 June 2016 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 August 2014 | Termination of appointment of Trevor James Parrett as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Trevor James Parrett as a director on 15 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
7 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
13 July 2013 | Satisfaction of charge 16 in full (3 pages) |
13 July 2013 | Satisfaction of charge 16 in full (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
3 May 2013 | Registration of charge 022654790017 (46 pages) |
3 May 2013 | Registration of charge 022654790017 (46 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
21 January 2013 | Termination of appointment of Gary Raven as a director (1 page) |
21 January 2013 | Termination of appointment of Gary Raven as a director (1 page) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
6 November 2012 | Director's details changed for Mr Martyn Peter Austin on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Trevor James Parrett on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Miss Claire Nicola Austin on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Martyn Peter Austin on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gary John Raven on 28 October 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Gary John Raven on 28 October 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Gary John Raven on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Trevor James Parrett on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gary John Raven on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Miss Claire Nicola Austin on 28 October 2012 (2 pages) |
27 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages) |
27 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages) |
27 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 August 2012 | Termination of appointment of Ian Conetta as a director (1 page) |
14 August 2012 | Termination of appointment of Ian Conetta as a director (1 page) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
23 May 2012 | Appointment of Mr Trevor James Parrett as a director (2 pages) |
23 May 2012 | Appointment of Mr Trevor James Parrett as a director (2 pages) |
23 May 2012 | Appointment of Mr Gary John Raven as a director (2 pages) |
23 May 2012 | Appointment of Mr Ian Michael Conetta as a director (2 pages) |
23 May 2012 | Appointment of Mr Ian Michael Conetta as a director (2 pages) |
23 May 2012 | Appointment of Mr Gary John Raven as a director (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
1 March 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Miss Claire Nicola Austin as a director (1 page) |
11 November 2009 | Appointment of Miss Claire Nicola Austin as a director (1 page) |
23 September 2009 | Secretary's change of particulars / gary raven / 08/05/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / gary raven / 08/05/2009 (1 page) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Location of register of members (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
10 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | £ ic 50000/25000 30/06/04 £ sr 25000@1=25000 (1 page) |
13 October 2004 | £ ic 50000/25000 30/06/04 £ sr 25000@1=25000 (1 page) |
13 October 2004 | Resolutions
|
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (17 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (17 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Return made up to 30/11/02; full list of members (5 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (5 pages) |
9 September 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (20 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (20 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (20 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (20 pages) |
22 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (20 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (20 pages) |
23 February 1999 | Ad 01/12/98--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
23 February 1999 | Ad 01/12/98--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members (7 pages) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Return made up to 30/11/98; full list of members (7 pages) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 March 1998 | Location of register of members (1 page) |
11 March 1998 | Location of register of members (1 page) |
11 March 1998 | Return made up to 30/11/97; full list of members (6 pages) |
11 March 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 12 john st london WC1N 2EB (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 12 john st london WC1N 2EB (1 page) |
21 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
21 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members (7 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members (7 pages) |
21 February 1996 | Ad 31/08/95--------- £ si 10000@1=10000 £ ic 19900/29900 (2 pages) |
21 February 1996 | Ad 31/08/95--------- £ si 10000@1=10000 £ ic 19900/29900 (2 pages) |
18 September 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 July 1995 | Return made up to 30/11/94; full list of members (14 pages) |
20 July 1995 | Return made up to 30/11/94; full list of members (14 pages) |
20 July 1995 | Ad 30/08/94--------- £ si 9900@1=9900 £ ic 10000/19900 (4 pages) |
20 July 1995 | Ad 30/08/94--------- £ si 9900@1=9900 £ ic 10000/19900 (4 pages) |
26 June 1995 | Ad 30/08/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 June 1995 | Ad 30/08/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
8 June 1988 | Incorporation (9 pages) |
8 June 1988 | Incorporation (9 pages) |