Bourne Road
Crayford
Kent
DA1 4BF
Director Name | Mr John Brand |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(24 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Paul David Bishop |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(30 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Hiroki Tokuami |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 February 2020(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director Of Fujitec United Kingdom |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Hidehito Wakabayashi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 February 2020(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Fujitec Deputy General Manager Of Finance Hq |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Makoto Fujii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2023(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Operating Officer |
Country of Residence | Japan |
Correspondence Address | 1-17-3 Shirokane Minato-Ku Tokyo 108-8307 |
Director Name | Mr Yusuke Uchiyama |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2023(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Operating Officer |
Country of Residence | Japan |
Correspondence Address | 1-17-3 Shirokane Minato-Ku Tokyo 108-8307 |
Director Name | Sheila Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 43 St Jamess Crescent London SW9 7JB |
Director Name | Rita Watson-Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Bramble Cottage Old Mill Road Penmaenmawr LL3 4GT Wales |
Secretary Name | Rita Watson-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Bramble Cottage Old Mill Road Penmaenmawr LL3 4GT Wales |
Director Name | Graham Alan Clarke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 November 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Tredeger Road Wilmington Kent DA2 7AZ |
Director Name | Mr Peter Andrew Edler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 08 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Station Road Orpington Kent BR6 0RZ |
Secretary Name | Mr Peter Andrew Edler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Station Road Orpington Kent BR6 0RZ |
Director Name | Rita Clarke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Tredegar Road Wilmington DA2 7AZ |
Director Name | Sheila Edler |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 77 Repton Road Orpington Kent BR6 9HT |
Director Name | Mr Daniel Stephen Williamson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Yasuhiko Kimura |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 February 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2023) |
Role | Fujitec General Manager Of Corporate Planning Hq |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Takakazu Uchiyama |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 February 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2023) |
Role | President And CEO |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Shiro Adachi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2023(34 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-17-3 Shirokane Minato-Ku Tokyo 108-8307 |
Website | www.al-lifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 556661 |
Telephone region | Dartford |
Registered Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
547 at £1 | Simon R. Smith 54.70% Ordinary |
---|---|
453 at £1 | Sheila Edler & Peter A. Edler 45.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £913,311 |
Cash | £326,916 |
Current Liabilities | £1,099,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
30 March 2012 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 |
8 February 2021 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
---|---|
14 July 2020 | Full accounts made up to 31 March 2020 (26 pages) |
12 February 2020 | Appointment of Mr Hiroki Tokuami as a director on 10 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Hidehito Wakabayashi as a director on 10 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Yasuhiko Kimura as a director on 10 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Takakazu Uchiyama as a director on 10 February 2020 (2 pages) |
11 February 2020 | Notification of Fujitec Uk Limited as a person with significant control on 10 February 2020 (2 pages) |
11 February 2020 | Cessation of Simon Richard Smith as a person with significant control on 10 February 2020 (1 page) |
28 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
20 November 2019 | Cessation of Sheila Edler as a person with significant control on 8 February 2019 (1 page) |
20 November 2019 | Change of details for Mr Simon Richard Smith as a person with significant control on 8 February 2019 (2 pages) |
20 November 2019 | Cessation of Peter Andrew Edler as a person with significant control on 8 February 2019 (1 page) |
20 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
9 April 2019 | Appointment of Mr Paul David Bishop as a director on 9 April 2019 (2 pages) |
22 March 2019 | Cancellation of shares. Statement of capital on 8 February 2019
|
22 March 2019 | Purchase of own shares. (3 pages) |
22 March 2019 | Resolutions
|
11 February 2019 | Termination of appointment of Peter Andrew Edler as a director on 8 February 2019 (1 page) |
15 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
14 November 2018 | Satisfaction of charge 1 in full (1 page) |
14 November 2018 | Satisfaction of charge 5 in full (2 pages) |
14 November 2018 | Satisfaction of charge 4 in full (2 pages) |
14 November 2018 | Satisfaction of charge 3 in full (2 pages) |
14 November 2018 | Termination of appointment of Daniel Stephen Williamson as a director on 8 November 2018 (1 page) |
14 November 2018 | Satisfaction of charge 2 in full (2 pages) |
11 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
26 July 2016 | Appointment of Mr Daniel Stephen Williamson as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Daniel Stephen Williamson as a director on 26 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Peter Andrew Edler as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Peter Andrew Edler as a secretary on 8 July 2016 (1 page) |
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
19 November 2013 | Resolutions
|
19 November 2013 | Purchase of own shares. (3 pages) |
19 November 2013 | Purchase of own shares. (3 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
6 November 2013 | Appointment of Mr John Brand as a director (2 pages) |
6 November 2013 | Termination of appointment of Rita Clarke as a director (1 page) |
6 November 2013 | Termination of appointment of Graham Clarke as a director (1 page) |
6 November 2013 | Termination of appointment of Rita Clarke as a director (1 page) |
6 November 2013 | Appointment of Mr Simon Richard Smith as a director (2 pages) |
6 November 2013 | Appointment of Mr John Brand as a director (2 pages) |
6 November 2013 | Termination of appointment of Graham Clarke as a director (1 page) |
6 November 2013 | Appointment of Mr Simon Richard Smith as a director (2 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Registered office address changed from 1 Stables Court High Street, St. Mary Cray Orpington Kent BR5 3NL on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 1 Stables Court High Street, St. Mary Cray Orpington Kent BR5 3NL on 18 June 2012 (1 page) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
8 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
28 January 2010 | Director's details changed for Rita Clarke on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Peter Andrew Edler on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Graham Alan Clarke on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Graham Alan Clarke on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mr Peter Andrew Edler on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Rita Clarke on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
12 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2007 | Return made up to 07/11/06; full list of members (3 pages) |
2 January 2007 | Return made up to 07/11/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
22 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
27 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 November 2000 | Return made up to 07/11/00; full list of members
|
9 November 2000 | Return made up to 07/11/00; full list of members
|
4 October 2000 | Company name changed E.C. engineering services limite d\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed E.C. engineering services limite d\certificate issued on 05/10/00 (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 312B high street orpington kent BR6 0NG (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 312B high street orpington kent BR6 0NG (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
28 November 1997 | Return made up to 14/11/97; full list of members
|
28 November 1997 | Return made up to 14/11/97; full list of members
|
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 01/12/96--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 01/12/96--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
14 January 1997 | Ad 16/09/96--------- £ si 1@1 (2 pages) |
14 January 1997 | Ad 16/09/96--------- £ si 1@1 (2 pages) |
27 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
27 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Ad 16/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 1996 | Ad 16/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 August 1996 | Secretary resigned;director resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Secretary resigned;director resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 April 1995 | Return made up to 14/11/94; no change of members (4 pages) |
25 April 1995 | Return made up to 14/11/94; no change of members (4 pages) |
28 February 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1993 | Particulars of mortgage/charge (4 pages) |
7 September 1993 | Particulars of mortgage/charge (4 pages) |
14 November 1988 | Incorporation (17 pages) |
14 November 1988 | Incorporation (17 pages) |