Company NameSouth East Care Services Limited
Company StatusActive
Company Number02296352
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(9 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(9 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMrs Elizabeth Mary Chittenden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address27 Collard Road
Willesborough
Ashford
Kent
TN24 0JR
Director NameMr Darryl Roy Deveau
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressBeechwood Church Road
Lyminge
Folkestone
Kent
CT18 8HZ
Director NameRussell Francis Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 December 1998)
RoleCompany Director
Correspondence AddressThe Bungalow Commandants House
Dennes Lane Lydd
Romney Marsh
Kent
TN29 9PU
Director NameJacqueline Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressThe Commandents House Dennes Lane
Lydd
Romney Marsh
Kent
TN29 9PU
Secretary NameRussell Francis Green
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Commandants House
Dennes Lane Lydd
Romney Marsh
Kent
TN29 9PU
Director NameAnn Dorothy Balchin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1998)
RoleCare Consultant
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameMr Jack Wyatt Balchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1998)
RoleCare Consultant
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Secretary NameAnn Dorothy Balchin
NationalityBritish
StatusResigned
Appointed17 July 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1998)
RoleCare Consultant
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameChristine Fincham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address12 Moore Crescent
Houghton Regis
Dunstable
Bedfordshire
LU5 5GZ
Director NameIdris Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Secretary NameMr Haroon Rashid Sheikh
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Astons Road
Northwood
Middlesex
HA6 2LB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecaretech.co.uk
Telephone01268 775585
Telephone regionBasildon

Location

Registered Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

14 April 2010Delivered on: 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor to the finance parties 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 for details of property charged please refer to form MGO1.
Outstanding
17 July 1995Delivered on: 25 July 1995
Satisfied on: 26 July 2000
Persons entitled: Russell Francis Green and Jacqueline Green

Classification: Mortgage
Secured details: £375,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: Kings haven ashford road kingsnorth ashford kent TN23 3ED t/no. K 605376 and k 611632.
Fully Satisfied
17 July 1995Delivered on: 25 July 1995
Satisfied on: 26 July 2000
Persons entitled: Russell Francis Green and Jacqueline Green

Classification: Mortgage
Secured details: £375,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: May morning/may lodge ashford road sellindge nr ashford kent t/no.k 687789.
Fully Satisfied
26 February 1990Delivered on: 1 March 1990
Satisfied on: 26 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a may morning barrow hill sellindge nr ashford kent. All buildings & fixtures assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1988Delivered on: 9 November 1988
Satisfied on: 18 March 1998
Persons entitled: Russell Francis Green and Jacqueline Green

Classification: Charge
Secured details: £200,000 due from the company to russell francis green and jaqueline green under the terms of the charge.
Particulars: Invicta house and kent house (now together known as kingshaven) ashford road kingsnorth ashford kent.
Fully Satisfied
3 November 1988Delivered on: 9 November 1988
Satisfied on: 26 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kingshaven (formerly kent house and invicta house) ashford road kingsnorth ashford kent together with all buildings & fixtures and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
6 May 2021Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 March 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
19 March 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
19 March 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
19 March 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
17 May 2019Satisfaction of charge 6 in full (4 pages)
16 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
15 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
15 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr Michael Hill as a director (2 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
13 December 2011Appointment of Mr Michael Hill as a director (2 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Register inspection address has been changed (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 6 (23 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 6 (23 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
4 November 2008Director appointed david richard pugh (5 pages)
4 November 2008Director appointed david richard pugh (5 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 February 2008Return made up to 05/12/07; no change of members (7 pages)
11 February 2008Return made up to 05/12/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 January 2007Return made up to 05/12/06; full list of members (7 pages)
2 January 2007Return made up to 05/12/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 April 2004Return made up to 05/12/03; full list of members (6 pages)
14 April 2004Return made up to 05/12/03; full list of members (6 pages)
9 January 2004New secretary appointed (3 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (3 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 January 2003Return made up to 05/12/02; full list of members (7 pages)
16 January 2003Return made up to 05/12/02; full list of members (7 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
18 December 2000Return made up to 05/12/00; full list of members (7 pages)
18 December 2000Return made up to 05/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 30 September 1999 (15 pages)
2 November 2000Full accounts made up to 30 September 1999 (15 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
5 February 1999Return made up to 05/12/98; full list of members (10 pages)
5 February 1999Return made up to 05/12/98; full list of members (10 pages)
29 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
29 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkstone kent CT20 2AZ (1 page)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkstone kent CT20 2AZ (1 page)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1998Full accounts made up to 31 May 1997 (16 pages)
17 March 1998Full accounts made up to 31 May 1997 (16 pages)
2 January 1998Return made up to 05/12/97; no change of members (4 pages)
2 January 1998Return made up to 05/12/97; no change of members (4 pages)
10 December 1996Return made up to 05/12/96; no change of members (4 pages)
10 December 1996Return made up to 05/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 May 1996 (18 pages)
25 October 1996Full accounts made up to 31 May 1996 (18 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 August 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
14 August 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
14 August 1995Registered office changed on 14/08/95 from: kings haven ashford road kingsnorth ashford, kent TN23 3ED (1 page)
14 August 1995Registered office changed on 14/08/95 from: kings haven ashford road kingsnorth ashford, kent TN23 3ED (1 page)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 January 1994Accounts for a small company made up to 31 March 1993 (3 pages)
5 January 1994Accounts for a small company made up to 31 March 1993 (3 pages)
22 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
22 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
18 December 1991Accounts for a small company made up to 31 March 1991 (3 pages)
18 December 1991Accounts for a small company made up to 31 March 1991 (3 pages)
18 December 1990Accounts for a small company made up to 31 March 1990 (3 pages)
18 December 1990Accounts for a small company made up to 31 March 1990 (3 pages)
19 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
19 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
1 November 1988Memorandum and Articles of Association (9 pages)
1 November 1988Memorandum and Articles of Association (9 pages)
24 October 1988Company name changed\certificate issued on 24/10/88 (2 pages)
24 October 1988Company name changed\certificate issued on 24/10/88 (2 pages)
14 September 1988Incorporation (9 pages)
14 September 1988Incorporation (9 pages)