Company NameCircle Services (Southend) Limited
Company StatusDissolved
Company Number02265479
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameBetterswish Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Martyn Peter Austin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1988(2 weeks, 2 days after company formation)
Appointment Duration31 years, 3 months (closed 17 September 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Stock Road
Southend On Sea
Essex
SS2 5QN
Secretary NameMr Gary John Raven
NationalityBritish
StatusClosed
Appointed30 June 2004(16 years after company formation)
Appointment Duration15 years, 2 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMiss Claire Nicola Austin
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(21 years, 3 months after company formation)
Appointment Duration10 years (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stock Road
Southend On Sea
Essex
SS2 5QN
Director NameMr Anthony John Austin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 30 June 2004)
RolePrinter
Correspondence Address199a Eastern Esplanade
Southend On Sea
Essex
SS1 3AD
Secretary NameMr Martyn Peter Austin
NationalityBritish
StatusResigned
Appointed24 June 1988(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Walton Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BQ
Director NameMr Peter Ernest Austin
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 December 2001)
RolePrinter
Correspondence Address51 Colbert Avenue
Southend On Sea
Essex
Ss1
Director NameMr Stephen Arthur Rix
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2013)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Trevor James Parrett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2014)
RolePrinters / Copyshop
Country of ResidenceEngland
Correspondence Address7 Stock Road
Southend On Sea
Essex
SS2 5QN
Director NameMr Ian Michael Conetta
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Jefferson Drive
Gillingham
Kent
ME8 0DB

Contact

Websitecircleleafletprinting.co.uk

Location

Registered AddressBegbies Traynor (Central) Llp
40 31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

27.5k at £1Martyn Peter Austin
9.17%
Ordinary
25k at £1Anthony John Austin
8.33%
Redeemable Preference C
150k at £1Christine Anne Austin
50.00%
Redeemable Preference B
7.5k at £1Claire Nicola Austin
2.50%
Ordinary A
7.5k at £1Gary John Raven
2.50%
Ordinary C
7.5k at £1Matyn Peter Austin
2.50%
Ordinary B
40k at £1Gary John Raven
13.33%
Redeemable Preference A
35k at £1Martyn Peter Austin
11.67%
Redeemable Preference A

Financials

Year2014
Net Worth£155,364
Cash£14,510
Current Liabilities£916,882

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 September 2002Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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 1992Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

17 September 2019Final Gazette dissolved following liquidation (1 page)
17 June 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
18 August 2018Liquidators' statement of receipts and payments to 22 June 2018 (25 pages)
31 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (25 pages)
31 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (25 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Statement of affairs with form 4.19 (16 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Statement of affairs with form 4.19 (16 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
20 June 2016Registered 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 2016Registered 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 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000
(8 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300,000
(8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300,000
(8 pages)
18 August 2014Termination of appointment of Trevor James Parrett as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Trevor James Parrett as a director on 15 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300,000
(9 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300,000
(9 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 31/08/2013
(22 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 31/08/2013
(22 pages)
19 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 150,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 300,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 150,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 300,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 150,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 300,000
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 150,000
(5 pages)
13 July 2013Satisfaction of charge 16 in full (3 pages)
13 July 2013Satisfaction of charge 16 in full (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
3 May 2013Registration of charge 022654790017 (46 pages)
3 May 2013Registration of charge 022654790017 (46 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
21 January 2013Termination of appointment of Gary Raven as a director (1 page)
21 January 2013Termination of appointment of Gary Raven as a director (1 page)
15 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
6 November 2012Director's details changed for Mr Martyn Peter Austin on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Trevor James Parrett on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Miss Claire Nicola Austin on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Martyn Peter Austin on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Gary John Raven on 28 October 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Gary John Raven on 28 October 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Gary John Raven on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Trevor James Parrett on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Gary John Raven on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Miss Claire Nicola Austin on 28 October 2012 (2 pages)
27 September 2012Statement 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 September 2012Statement 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 2012Statement 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 2012Statement 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 August 2012Termination of appointment of Ian Conetta as a director (1 page)
14 August 2012Termination of appointment of Ian Conetta as a director (1 page)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 May 2012Appointment of Mr Trevor James Parrett as a director (2 pages)
23 May 2012Appointment of Mr Trevor James Parrett as a director (2 pages)
23 May 2012Appointment of Mr Gary John Raven as a director (2 pages)
23 May 2012Appointment of Mr Ian Michael Conetta as a director (2 pages)
23 May 2012Appointment of Mr Ian Michael Conetta as a director (2 pages)
23 May 2012Appointment of Mr Gary John Raven as a director (2 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 November 2009Appointment of Miss Claire Nicola Austin as a director (1 page)
11 November 2009Appointment of Miss Claire Nicola Austin as a director (1 page)
23 September 2009Secretary's change of particulars / gary raven / 08/05/2009 (1 page)
23 September 2009Secretary's change of particulars / gary raven / 08/05/2009 (1 page)
9 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (16 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (16 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Location of register of members (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
10 December 2004Return made up to 30/11/04; full list of members (5 pages)
10 December 2004Return made up to 30/11/04; full list of members (5 pages)
13 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Full accounts made up to 31 August 2003 (17 pages)
23 March 2004Full accounts made up to 31 August 2003 (17 pages)
10 December 2003Return made up to 30/11/03; full list of members (5 pages)
10 December 2003Return made up to 30/11/03; full list of members (5 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Return made up to 30/11/02; full list of members (5 pages)
27 November 2002Return made up to 30/11/02; full list of members (5 pages)
9 September 2002Particulars of mortgage/charge (3 pages)
9 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 November 2001Return made up to 30/11/01; full list of members (6 pages)
20 November 2001Return made up to 30/11/01; full list of members (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 August 2000 (20 pages)
4 July 2001Full accounts made up to 31 August 2000 (20 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
21 November 2000Return made up to 30/11/00; full list of members (6 pages)
21 November 2000Return made up to 30/11/00; full list of members (6 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
4 July 2000Full accounts made up to 31 August 1999 (20 pages)
4 July 2000Full accounts made up to 31 August 1999 (20 pages)
22 November 1999Return made up to 30/11/99; full list of members (7 pages)
22 November 1999Return made up to 30/11/99; full list of members (7 pages)
5 July 1999Full accounts made up to 31 August 1998 (20 pages)
5 July 1999Full accounts made up to 31 August 1998 (20 pages)
23 February 1999Ad 01/12/98--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
23 February 1999Ad 01/12/98--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
20 November 1998Return made up to 30/11/98; full list of members (7 pages)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Return made up to 30/11/98; full list of members (7 pages)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 March 1998Location of register of members (1 page)
11 March 1998Location of register of members (1 page)
11 March 1998Return made up to 30/11/97; full list of members (6 pages)
11 March 1998Return made up to 30/11/97; full list of members (6 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: 12 john st london WC1N 2EB (1 page)
13 January 1998Registered office changed on 13/01/98 from: 12 john st london WC1N 2EB (1 page)
21 January 1997Return made up to 30/11/96; full list of members (6 pages)
21 January 1997Return made up to 30/11/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
3 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
28 February 1996Return made up to 30/11/95; full list of members (7 pages)
28 February 1996Return made up to 30/11/95; full list of members (7 pages)
21 February 1996Ad 31/08/95--------- £ si 10000@1=10000 £ ic 19900/29900 (2 pages)
21 February 1996Ad 31/08/95--------- £ si 10000@1=10000 £ ic 19900/29900 (2 pages)
18 September 1995Accounts for a small company made up to 31 August 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 July 1995Return made up to 30/11/94; full list of members (14 pages)
20 July 1995Return made up to 30/11/94; full list of members (14 pages)
20 July 1995Ad 30/08/94--------- £ si 9900@1=9900 £ ic 10000/19900 (4 pages)
20 July 1995Ad 30/08/94--------- £ si 9900@1=9900 £ ic 10000/19900 (4 pages)
26 June 1995Ad 30/08/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 June 1995Ad 30/08/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1988Incorporation (9 pages)
8 June 1988Incorporation (9 pages)