Company NameGlobe Air Cargo Limited
DirectorsMichelle Denise House and European Cargo Services Sa
Company StatusActive
Company Number02343362
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMrs Michelle Denise House
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbor House Broadway North
Walsall
West Midlands
WS1 2AN
Director NameEuropean Cargo Services Sa (Corporation)
StatusCurrent
Appointed23 December 1998(9 years, 10 months after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressZone De Fret 4 Aeroport Cdg, 1 Rue Du Pre
Roissytech, Batiment 3317
Roissy En France 95700
France
Director NameDavid Alexander Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence Address5 The South Border
Purley
Surrey
CR8 3LL
Director NameMr Leonard Arthur Bunn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 1998)
RoleAirline Executive
Correspondence Address14 Bowater Road
Maidenbower
Crawley
West Sussex
RH10 7LF
Director NameAnthony Douglas Realff
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 December 2001)
RoleAirline Cargo Executive
Correspondence AddressHarvest Hill Farm
Riverside
Blackboys
East Sussex
TN22 4EX
Director NameMrs Carole Realff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 1998)
RoleAirline Executive
Correspondence AddressHarvest Hill Farm
Riverside
Blackboys
East Sussex
TN22 4EX
Secretary NameDavid Alexander Brown
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address5 The South Border
Purley
Surrey
CR8 3LL
Director NameMr Colin Stuart Brett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenue
St Margarets
Middlesex
TW1 1QU
Director NameDavid Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2005)
RoleAirline Executive
Correspondence Address3 Londlandes
Church Crookham
Fleet
Hampshire
GU13 0ZB
Secretary NameRobyn Ann Geenen
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address152 Wills Crescent
Whitton
Hounslow
Middlesex
TW3 2JD
Director NameMalcolm James Warner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryland,Black Bull Lane
Fencott
Kidlington
Oxfordshire
OX5 2RD
Director NameMark Michael Pulling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(15 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbor House Broadway North
Walsall
West Midlands
WS1 2AN
Secretary NameMark Pulling
NationalityBritish
StatusResigned
Appointed30 April 2006(17 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2015)
RoleManaging Director
Correspondence AddressArbor House Broadway North
Walsall
West Midlands
WS1 2AN
Director NameMalcolm James Warner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbor House Broadway North
Walsall
West Midlands
WS1 2AN
Secretary NameMr Malcolm James Warner
StatusResigned
Appointed24 February 2015(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressArbor House Broadway North
Walsall
WS1 2AN

Contact

Websiteecsgroup.aero

Location

Registered AddressBuilding 550 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

150 at £1European Cargo Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£20,644,166
Gross Profit£832,879
Net Worth-£187,807
Cash£803,045
Current Liabilities£4,385,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

3 March 2004Delivered on: 10 March 2004
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.
Outstanding
30 June 2003Delivered on: 4 July 2003
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: F/H property k/a unit 4 maple grove business centre lawrence road hounslow middlesex t/no: AGL43826.
Outstanding
6 January 2003Delivered on: 10 January 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
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.
Outstanding
14 October 1994Delivered on: 18 October 1994
Satisfied on: 28 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 maple grove business centre lawrence road green lane hounslow middx with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1994Delivered on: 10 May 1994
Satisfied on: 28 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1992Delivered on: 24 August 1992
Satisfied on: 25 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
7 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 March 2022Satisfaction of charge 4 in full (1 page)
22 March 2022Satisfaction of charge 6 in full (1 page)
7 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 March 2021Director's details changed for European Cargo Services Sa on 9 March 2021 (1 page)
23 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 December 2019Cessation of Nicolas Namias as a person with significant control on 17 December 2019 (1 page)
17 December 2019Notification of Michelle Denise House as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Cessation of Catherine Halberstadt as a person with significant control on 17 December 2019 (1 page)
17 December 2019Cessation of Laurent Raoul Roger Roubin as a person with significant control on 17 December 2019 (1 page)
17 December 2019Cessation of Laurent Mignon as a person with significant control on 17 December 2019 (1 page)
17 December 2019Cessation of François Riahi as a person with significant control on 17 December 2019 (1 page)
13 June 2019Confirmation statement made on 1 June 2019 with updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 November 2018Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Building 550 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA on 6 November 2018 (1 page)
13 July 2018Notification of Catherine Halberstadt as a person with significant control on 1 June 2018 (2 pages)
13 July 2018Notification of François Riahi as a person with significant control on 1 June 2018 (2 pages)
13 July 2018Notification of Laurent Raoul Roger Roubin as a person with significant control on 1 June 2018 (2 pages)
13 July 2018Notification of Nicolas Namias as a person with significant control on 1 June 2018 (2 pages)
13 July 2018Notification of Laurent Mignon as a person with significant control on 1 June 2018 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
13 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 February 2018Amended accounts for a small company made up to 31 December 2016 (13 pages)
11 October 2017Satisfaction of charge 5 in full (1 page)
11 October 2017Termination of appointment of Malcolm James Warner as a secretary on 30 September 2017 (1 page)
11 October 2017Satisfaction of charge 5 in full (1 page)
11 October 2017Termination of appointment of Malcolm James Warner as a secretary on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Malcolm James Warner as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Malcolm James Warner as a director on 30 September 2017 (1 page)
7 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(5 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
12 August 2015Appointment of Mrs Michelle Denise House as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mrs Michelle Denise House as a director on 12 August 2015 (2 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150
(4 pages)
26 March 2015Termination of appointment of Mark Michael Pulling as a director on 24 March 2015 (1 page)
26 March 2015Termination of appointment of Mark Michael Pulling as a director on 24 March 2015 (1 page)
24 February 2015Appointment of Mr Malcolm James Warner as a secretary on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Mark Pulling as a secretary on 24 February 2015 (1 page)
24 February 2015Appointment of Mr Malcolm James Warner as a secretary on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Mark Pulling as a secretary on 24 February 2015 (1 page)
6 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(4 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
14 October 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mark Pulling on 31 May 2010 (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mark Pulling on 31 May 2010 (1 page)
16 June 2010Director's details changed for European Cargo Services Sa on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for European Cargo Services Sa on 31 May 2010 (2 pages)
10 February 2010Secretary's details changed for Mark Pulling on 29 January 2010 (1 page)
10 February 2010Secretary's details changed for Mark Pulling on 29 January 2010 (1 page)
10 February 2010Director's details changed for Mark Pulling on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Malcolm James Warner on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Mark Pulling on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Malcolm James Warner on 29 January 2010 (2 pages)
26 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
26 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
5 June 2008Registered office changed on 05/06/2008 from unit 8 radius park st anthony's way feltham middlesex TW14 0NG (1 page)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from unit 8 radius park st anthony's way feltham middlesex TW14 0NG (1 page)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 December 2006 (21 pages)
2 December 2007Full accounts made up to 31 December 2006 (21 pages)
22 November 2007Registered office changed on 22/11/07 from: building 550 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (2 pages)
22 November 2007Registered office changed on 22/11/07 from: building 550 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (2 pages)
15 July 2007Auditor's resignation (1 page)
15 July 2007Auditor's resignation (1 page)
29 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
8 September 2006Full accounts made up to 31 December 2005 (18 pages)
8 September 2006Full accounts made up to 31 December 2005 (18 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 December 2005Full accounts made up to 31 December 2004 (20 pages)
20 December 2005Full accounts made up to 31 December 2004 (20 pages)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
9 December 2005Return made up to 01/06/05; full list of members (8 pages)
9 December 2005Return made up to 01/06/05; full list of members (8 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
2 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
1 July 2004Return made up to 01/06/04; full list of members (7 pages)
1 July 2004Return made up to 01/06/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: unit 4 maple grove business cent lawrence road hounslow middlesex TW4 6DR (1 page)
12 May 2004Registered office changed on 12/05/04 from: unit 4 maple grove business cent lawrence road hounslow middlesex TW4 6DR (1 page)
24 March 2004Company name changed air marketing associates LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed air marketing associates LIMITED\certificate issued on 24/03/04 (2 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2003Full accounts made up to 31 December 2002 (18 pages)
6 July 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Return made up to 01/06/03; full list of members (7 pages)
21 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 31 December 2000 (17 pages)
3 May 2001Full accounts made up to 31 December 2000 (17 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1999Return made up to 01/06/99; change of members (6 pages)
9 July 1999Return made up to 01/06/99; change of members (6 pages)
21 May 1999Full accounts made up to 31 December 1998 (18 pages)
21 May 1999Full accounts made up to 31 December 1998 (18 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
8 January 1999Auditor's resignation (1 page)
8 January 1999Auditor's resignation (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (18 pages)
17 July 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Full accounts made up to 31 December 1996 (16 pages)
11 September 1997Full accounts made up to 31 December 1996 (16 pages)
28 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 June 1997Return made up to 01/06/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
6 June 1996Return made up to 01/06/96; no change of members (4 pages)
6 June 1996Return made up to 01/06/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)
7 June 1995Return made up to 01/06/95; full list of members (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 (19 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
25 May 1994Declaration of satisfaction of mortgage/charge (1 page)
25 May 1994Declaration of satisfaction of mortgage/charge (1 page)
10 May 1994Particulars of mortgage/charge (4 pages)
10 May 1994Particulars of mortgage/charge (4 pages)
24 August 1992Particulars of mortgage/charge (3 pages)
24 August 1992Particulars of mortgage/charge (3 pages)
24 May 1989Company name changed sd fiftyfive LIMITED\certificate issued on 25/05/89 (2 pages)
24 May 1989Company name changed sd fiftyfive LIMITED\certificate issued on 25/05/89 (2 pages)
3 February 1989Incorporation (16 pages)
3 February 1989Incorporation (16 pages)