Company NameLeach And Burton Limited
Company StatusActive
Company Number02302184
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(24 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(25 years, 6 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameGary Richard Crawford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 April 2008)
RolePharmacist
Correspondence Address8 Ripley View
Loughton
Essex
IG10 2PB
Director NameMr David Edward Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 October 2012)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Lower Road
Blackthorn
Oxfordshire
OX25 1TG
Director NameNicholas Leslie Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 October 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameGary Richard Crawford
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence Address8 Ripley View
Loughton
Essex
IG10 2PB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Peter James Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameAmeet Kumar Ramanbhai Patel
StatusResigned
Appointed01 October 2012(24 years after company formation)
Appointment Duration9 years, 8 months (resigned 15 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Contact

Websitedaylewisplc.com

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600 at £0.01Day Lewis PLC
7.50%
Ordinary
4.2k at £0.01Day Lewis PLC
52.50%
Ordinary C
400 at £0.01Day Lewis PLC
5.00%
Ordinary B
2.8k at £0.01Day Lewis PLC
35.00%
Ordinary D

Financials

Year2014
Turnover£3,180,000
Gross Profit£900,000
Net Worth-£637,000
Cash£2,000
Current Liabilities£1,256,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

17 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as priory pharmacy, 81A east hill, colchester, essex, CO1 2QW registered at the land registry with title number EX883975. Please see charge instrument for details of further properties.
Outstanding
14 August 2013Delivered on: 17 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 48 pyrles lane, loughton, essex, IG10 22NN and registered at the land registry with title number EX901965.. Please see charge instrument for detail of further property.
Outstanding
15 March 2002Delivered on: 22 March 2002
Satisfied on: 8 August 2013
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: Property k/a 48 pyrles lane loughton essex.
Fully Satisfied
4 May 2000Delivered on: 5 May 2000
Satisfied on: 8 August 2013
Persons entitled: Aah Pharmaceuticals Limited

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
3 November 1997Delivered on: 6 November 1997
Satisfied on: 8 August 2013
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: 81A east hill colchester essex.
Fully Satisfied
1 September 1992Delivered on: 4 September 1992
Satisfied on: 8 August 2013
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: 77 crouch st.colchester essex.
Fully Satisfied
10 July 1992Delivered on: 21 July 1992
Satisfied on: 8 August 2013
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
24 October 1990Delivered on: 2 November 1990
Satisfied on: 8 August 2013
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: 48 pyrles lane loughton essex.
Fully Satisfied
6 February 1989Delivered on: 13 February 1989
Satisfied on: 8 August 2013
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: 48 pyrles lane, loughton, essex.
Fully Satisfied

Filing History

20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages)
20 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
23 November 2023All of the property or undertaking has been released and no longer forms part of charge 023021840009 (1 page)
23 November 2023All of the property or undertaking has been released and no longer forms part of charge 023021840010 (1 page)
7 November 2023Appointment of Mr Tayabali Mohamedbhai as a director on 2 November 2023 (2 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (3 pages)
4 July 2023Termination of appointment of Peter James Glover as a director on 4 July 2023 (1 page)
10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
24 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
24 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
24 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
17 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
8 September 2020Registration of charge 023021840011, created on 4 September 2020 (19 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 March 2019 (28 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (27 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (27 pages)
1 November 2017Full accounts made up to 31 March 2017 (27 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 December 2016Full accounts made up to 31 March 2016 (28 pages)
22 December 2016Full accounts made up to 31 March 2016 (28 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
28 June 2016Registration of charge 023021840010, created on 21 June 2016 (12 pages)
28 June 2016Registration of charge 023021840010, created on 21 June 2016 (12 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 51.88
(9 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 51.88
(9 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
25 February 2016Registration of charge 023021840009, created on 17 February 2016 (53 pages)
25 February 2016Registration of charge 023021840009, created on 17 February 2016 (53 pages)
24 February 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 12 May 2014 (1 page)
24 February 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 12 May 2014 (1 page)
19 February 2016Satisfaction of charge 023021840008 in full (1 page)
19 February 2016Satisfaction of charge 023021840008 in full (1 page)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (18 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (16 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (16 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (18 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages)
25 September 2015Full accounts made up to 31 March 2015 (22 pages)
25 September 2015Full accounts made up to 31 March 2015 (22 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(11 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80
(10 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(11 pages)
29 September 2014Full accounts made up to 31 March 2014 (20 pages)
29 September 2014Full accounts made up to 31 March 2014 (20 pages)
12 May 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
12 May 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 80
(8 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(9 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(9 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (18 pages)
1 October 2013Full accounts made up to 31 March 2013 (18 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2013Registration of charge 023021840008 (12 pages)
17 August 2013Registration of charge 023021840008 (12 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
8 August 2013Satisfaction of charge 5 in full (4 pages)
8 August 2013Satisfaction of charge 7 in full (4 pages)
8 August 2013Satisfaction of charge 4 in full (4 pages)
8 August 2013Satisfaction of charge 5 in full (4 pages)
8 August 2013Satisfaction of charge 4 in full (4 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
8 August 2013Satisfaction of charge 6 in full (4 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
8 August 2013Satisfaction of charge 6 in full (4 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
8 August 2013Satisfaction of charge 7 in full (4 pages)
8 August 2013Satisfaction of charge 1 in full (4 pages)
8 August 2013Satisfaction of charge 1 in full (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(8 pages)
4 April 2013Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
4 April 2013Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
4 April 2013Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
4 April 2013Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(8 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
19 October 2012Appointment of Ameet Kumar Ramanbhai Patel as a secretary (2 pages)
19 October 2012Appointment of Ameet Kumar Ramanbhai Patel as a secretary (2 pages)
17 October 2012Termination of appointment of Nicholas Wood as a director (1 page)
17 October 2012Termination of appointment of Nicholas Wood as a director (1 page)
17 October 2012Appointment of Mr Peter James Glover as a director (2 pages)
17 October 2012Appointment of Kirit Chimanbhai Patel as a director (2 pages)
17 October 2012Registered office address changed from 77 Crouch Street Colchester Essex CO3 3EZ on 17 October 2012 (1 page)
17 October 2012Termination of appointment of David Wood as a director (1 page)
17 October 2012Registered office address changed from , 77 Crouch Street, Colchester, Essex, CO3 3EZ on 17 October 2012 (1 page)
17 October 2012Termination of appointment of David Wood as a director (1 page)
17 October 2012Appointment of Mr Peter James Glover as a director (2 pages)
17 October 2012Registered office address changed from , 77 Crouch Street, Colchester, Essex, CO3 3EZ on 17 October 2012 (1 page)
17 October 2012Appointment of Kirit Chimanbhai Patel as a director (2 pages)
11 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
24 September 2012Resolutions
  • RES13 ‐ Trustees entitled to to attend/ vote and form quorum 11/09/2012
(1 page)
24 September 2012Purchase of own shares. (3 pages)
24 September 2012Resolutions
  • RES13 ‐ Trustees entitled to to attend/ vote and form quorum 11/09/2012
(1 page)
24 September 2012Purchase of own shares. (3 pages)
19 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2012Purchase of own shares. (3 pages)
19 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2012Purchase of own shares. (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 June 2012Purchase of own shares. (2 pages)
27 June 2012Purchase of own shares. (2 pages)
27 June 2012Purchase of own shares. (2 pages)
27 June 2012Purchase of own shares. (2 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Nicholas Leslie Wood on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Leslie Wood on 22 September 2010 (2 pages)
13 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 May 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 80
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 80
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 80
(6 pages)
5 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 May 2010Form 122 (2 pages)
5 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 May 2010Form 122 (2 pages)
23 March 2010Director's details changed for Nicholas Leslie Wood on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David Edward Wood on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Leslie Wood on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David Edward Wood on 15 March 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
25 March 2009Return made up to 08/03/09; full list of members (6 pages)
25 March 2009Return made up to 08/03/09; full list of members (6 pages)
2 December 2008Resolutions
  • RES13 ‐ Buyback issued shares 15/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2008Resolutions
  • RES13 ‐ Offering to buyback issued shares 31/03/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Buyback issued shares 15/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2008Resolutions
  • RES13 ‐ Offering to buyback issued shares 31/03/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 September 2008Resolutions
  • RES13 ‐ Auth share incentive 29/02/2008
(1 page)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 September 2008Resolutions
  • RES13 ‐ Auth share incentive 29/02/2008
(1 page)
12 May 2008Appointment terminated director and secretary gary crawford (1 page)
12 May 2008Appointment terminated director and secretary gary crawford (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 March 2008Return made up to 08/03/08; full list of members (5 pages)
14 March 2008Return made up to 08/03/08; full list of members (5 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 April 2007Return made up to 08/03/07; full list of members (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 08/03/07; full list of members (4 pages)
5 April 2007Director's particulars changed (1 page)
3 May 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
3 May 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
15 March 2006Return made up to 08/03/06; full list of members (3 pages)
15 March 2006Return made up to 08/03/06; full list of members (3 pages)
17 May 2005Full accounts made up to 30 November 2004 (13 pages)
17 May 2005Full accounts made up to 30 November 2004 (13 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
28 April 2004Full accounts made up to 30 November 2003 (12 pages)
28 April 2004Full accounts made up to 30 November 2003 (12 pages)
12 March 2004Return made up to 08/03/04; full list of members (8 pages)
12 March 2004Return made up to 08/03/04; full list of members (8 pages)
18 April 2003Full accounts made up to 30 November 2002 (12 pages)
18 April 2003Full accounts made up to 30 November 2002 (12 pages)
17 March 2003Return made up to 08/03/03; full list of members (8 pages)
17 March 2003Return made up to 08/03/03; full list of members (8 pages)
23 April 2002Full accounts made up to 30 November 2001 (13 pages)
23 April 2002Full accounts made up to 30 November 2001 (13 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 08/03/02; full list of members (8 pages)
14 March 2002Return made up to 08/03/02; full list of members (8 pages)
8 June 2001Full accounts made up to 30 November 2000 (13 pages)
8 June 2001Full accounts made up to 30 November 2000 (13 pages)
16 March 2001Return made up to 08/03/01; full list of members (8 pages)
16 March 2001Return made up to 08/03/01; full list of members (8 pages)
19 December 2000Ad 01/11/00--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
19 December 2000£ nc 100/1100 01/11/00 (1 page)
19 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 2000Memorandum and Articles of Association (6 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 December 2000Memorandum and Articles of Association (6 pages)
19 December 2000Ad 01/11/00--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
19 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 December 2000£ nc 100/1100 01/11/00 (1 page)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
10 April 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 1999Registered office changed on 19/11/99 from: 26 warley hill, brent wood, essex, CM14 5HA (1 page)
19 November 1999Registered office changed on 19/11/99 from: 26 warley hill brent wood essex CM14 5HA (1 page)
27 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
15 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 March 1998Return made up to 08/03/98; full list of members (6 pages)
6 March 1998Return made up to 08/03/98; full list of members (6 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
9 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 February 1997Return made up to 08/03/97; full list of members (6 pages)
27 February 1997Return made up to 08/03/97; full list of members (6 pages)
18 April 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
18 April 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
9 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 October 1988Incorporation (14 pages)
4 October 1988Incorporation (14 pages)