Company NameAmalgamated Lifts Limited
Company StatusActive
Company Number02316623
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Simon Richard Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(24 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr John Brand
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(24 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Paul David Bishop
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(30 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Hiroki Tokuami
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed10 February 2020(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director Of Fujitec United Kingdom
Country of ResidenceJapan
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Hidehito Wakabayashi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed10 February 2020(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleFujitec Deputy General Manager Of Finance Hq
Country of ResidenceJapan
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Makoto Fujii
Date of BirthApril 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2023(34 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleOperating Officer
Country of ResidenceJapan
Correspondence Address1-17-3 Shirokane
Minato-Ku
Tokyo
108-8307
Director NameMr Yusuke Uchiyama
Date of BirthMarch 1987 (Born 37 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2023(34 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleOperating Officer
Country of ResidenceJapan
Correspondence Address1-17-3 Shirokane
Minato-Ku
Tokyo
108-8307
Director NameSheila Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address43 St Jamess Crescent
London
SW9 7JB
Director NameRita Watson-Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressBramble Cottage
Old Mill Road
Penmaenmawr
LL3 4GT
Wales
Secretary NameRita Watson-Jones
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressBramble Cottage
Old Mill Road
Penmaenmawr
LL3 4GT
Wales
Director NameGraham Alan Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(4 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 November 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Tredeger Road
Wilmington
Kent
DA2 7AZ
Director NameMr Peter Andrew Edler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(4 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 08 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Station Road
Orpington
Kent
BR6 0RZ
Secretary NameMr Peter Andrew Edler
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Station Road
Orpington
Kent
BR6 0RZ
Director NameRita Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years after company formation)
Appointment Duration16 years, 11 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Tredegar Road
Wilmington
DA2 7AZ
Director NameSheila Edler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence Address77 Repton Road
Orpington
Kent
BR6 9HT
Director NameMr Daniel Stephen Williamson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Yasuhiko Kimura
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2023)
RoleFujitec General Manager Of Corporate Planning Hq
Country of ResidenceJapan
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Takakazu Uchiyama
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2023)
RolePresident And CEO
Country of ResidenceJapan
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Shiro Adachi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2023(34 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-17-3 Shirokane
Minato-Ku
Tokyo
108-8307

Contact

Websitewww.al-lifts.co.uk
Email address[email protected]
Telephone01322 556661
Telephone regionDartford

Location

Registered Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

547 at £1Simon R. Smith
54.70%
Ordinary
453 at £1Sheila Edler & Peter A. Edler
45.30%
Ordinary

Financials

Year2014
Net Worth£913,311
Cash£326,916
Current Liabilities£1,099,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

30 March 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb 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 unit 4 mulberry court bourne industrial park bourne road crayford t/no SGL669683 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 February 2009Delivered on: 14 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: amalgamated and numbered 01205595 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
7 September 2001Delivered on: 18 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re amalgamated lifts LTD and numbered 7201591 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
20 February 1995Delivered on: 28 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the indemnity dated 20 february 1995.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement .... the schedule : the account(s) with the bank at its tonbridge branch in the name of lloyds bank PLC re: e c engineering limited denominated in sterling designated premier interest account and now numbered 7019173 and any account(s) replacing the same. See the mortgage charge document for full details.
Outstanding
31 August 1993Delivered on: 7 September 1993
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: (Including trade fixtures). 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.
Outstanding

Filing History

8 February 2021Confirmation statement made on 7 November 2020 with updates (4 pages)
14 July 2020Full accounts made up to 31 March 2020 (26 pages)
12 February 2020Appointment of Mr Hiroki Tokuami as a director on 10 February 2020 (2 pages)
12 February 2020Appointment of Mr Hidehito Wakabayashi as a director on 10 February 2020 (2 pages)
12 February 2020Appointment of Mr Yasuhiko Kimura as a director on 10 February 2020 (2 pages)
11 February 2020Appointment of Mr Takakazu Uchiyama as a director on 10 February 2020 (2 pages)
11 February 2020Notification of Fujitec Uk Limited as a person with significant control on 10 February 2020 (2 pages)
11 February 2020Cessation of Simon Richard Smith as a person with significant control on 10 February 2020 (1 page)
28 November 2019Full accounts made up to 31 March 2019 (20 pages)
20 November 2019Cessation of Sheila Edler as a person with significant control on 8 February 2019 (1 page)
20 November 2019Change of details for Mr Simon Richard Smith as a person with significant control on 8 February 2019 (2 pages)
20 November 2019Cessation of Peter Andrew Edler as a person with significant control on 8 February 2019 (1 page)
20 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
9 April 2019Appointment of Mr Paul David Bishop as a director on 9 April 2019 (2 pages)
22 March 2019Cancellation of shares. Statement of capital on 8 February 2019
  • GBP 547
(6 pages)
22 March 2019Purchase of own shares. (3 pages)
22 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2019Termination of appointment of Peter Andrew Edler as a director on 8 February 2019 (1 page)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 November 2018Satisfaction of charge 1 in full (1 page)
14 November 2018Satisfaction of charge 5 in full (2 pages)
14 November 2018Satisfaction of charge 4 in full (2 pages)
14 November 2018Satisfaction of charge 3 in full (2 pages)
14 November 2018Termination of appointment of Daniel Stephen Williamson as a director on 8 November 2018 (1 page)
14 November 2018Satisfaction of charge 2 in full (2 pages)
11 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
26 July 2016Appointment of Mr Daniel Stephen Williamson as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Daniel Stephen Williamson as a director on 26 July 2016 (2 pages)
8 July 2016Termination of appointment of Peter Andrew Edler as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Peter Andrew Edler as a secretary on 8 July 2016 (1 page)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
20 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 234
(4 pages)
19 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2013Purchase of own shares. (3 pages)
19 November 2013Purchase of own shares. (3 pages)
19 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 234
(4 pages)
6 November 2013Appointment of Mr John Brand as a director (2 pages)
6 November 2013Termination of appointment of Rita Clarke as a director (1 page)
6 November 2013Termination of appointment of Graham Clarke as a director (1 page)
6 November 2013Termination of appointment of Rita Clarke as a director (1 page)
6 November 2013Appointment of Mr Simon Richard Smith as a director (2 pages)
6 November 2013Appointment of Mr John Brand as a director (2 pages)
6 November 2013Termination of appointment of Graham Clarke as a director (1 page)
6 November 2013Appointment of Mr Simon Richard Smith as a director (2 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 June 2012Registered office address changed from 1 Stables Court High Street, St. Mary Cray Orpington Kent BR5 3NL on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 1 Stables Court High Street, St. Mary Cray Orpington Kent BR5 3NL on 18 June 2012 (1 page)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
8 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
28 January 2010Director's details changed for Rita Clarke on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Peter Andrew Edler on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Graham Alan Clarke on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Graham Alan Clarke on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mr Peter Andrew Edler on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Rita Clarke on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 December 2008Return made up to 07/11/08; full list of members (5 pages)
10 December 2008Return made up to 07/11/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2007Return made up to 07/11/07; full list of members (3 pages)
13 November 2007Return made up to 07/11/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 07/11/06; full list of members (3 pages)
2 January 2007Return made up to 07/11/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 07/11/05; full list of members (3 pages)
14 November 2005Return made up to 07/11/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
22 November 2004Return made up to 07/11/04; full list of members (8 pages)
22 November 2004Return made up to 07/11/04; full list of members (8 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2003Return made up to 07/11/03; full list of members (8 pages)
22 November 2003Return made up to 07/11/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 December 2002Return made up to 07/11/02; full list of members (8 pages)
5 December 2002Return made up to 07/11/02; full list of members (8 pages)
27 November 2001Return made up to 07/11/01; full list of members (8 pages)
27 November 2001Return made up to 07/11/01; full list of members (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
9 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2000Company name changed E.C. engineering services limite d\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed E.C. engineering services limite d\certificate issued on 05/10/00 (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 312B high street orpington kent BR6 0NG (1 page)
15 September 2000Registered office changed on 15/09/00 from: 312B high street orpington kent BR6 0NG (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Return made up to 14/11/99; full list of members (8 pages)
1 December 1999Return made up to 14/11/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Return made up to 14/11/98; no change of members (4 pages)
4 December 1998Return made up to 14/11/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
28 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Ad 01/12/96--------- £ si 297@1=297 £ ic 3/300 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Ad 01/12/96--------- £ si 297@1=297 £ ic 3/300 (2 pages)
14 January 1997Ad 16/09/96--------- £ si 1@1 (2 pages)
14 January 1997Ad 16/09/96--------- £ si 1@1 (2 pages)
27 December 1996Return made up to 14/11/96; full list of members (6 pages)
27 December 1996Return made up to 14/11/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Ad 16/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 1996Ad 16/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 August 1996Secretary resigned;director resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned;director resigned (2 pages)
30 August 1996New secretary appointed (1 page)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 April 1995Return made up to 14/11/94; no change of members (4 pages)
25 April 1995Return made up to 14/11/94; no change of members (4 pages)
28 February 1995Particulars of mortgage/charge (4 pages)
28 February 1995Particulars of mortgage/charge (4 pages)
7 September 1993Particulars of mortgage/charge (4 pages)
7 September 1993Particulars of mortgage/charge (4 pages)
14 November 1988Incorporation (17 pages)
14 November 1988Incorporation (17 pages)