Company NameKNZ Steel Limited
Company StatusDissolved
Company Number02344313
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bulent Asim Unal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2010(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Aydin Ercevik
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Director NameBulent Asim Unal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration17 years, 3 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 158 Route De Florissant
Ch-1231 Conches
Switzerland
Secretary NameBulent Asim Unal
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration17 years, 3 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 158 Route De Florissant
Ch-1231 Conches
Switzerland
Director NameMurat Unal
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressPaseo De Los Tiles, 8-10 Casa D
Barcelona
08034
Spain
Director NameMr Nicholas Peter Bowditch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Hail Weston
St Neots
Cambridgeshire
PE19 5JW
Director NameIhsan Goren
Date of BirthDecember 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed03 December 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address12 Regents Court
Uxbridge Road
Pinner
Middlesex
HA5 3LR
Director NameMr Salih Kurtoglu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMrs Elif Kurtoglu
StatusResigned
Appointed18 May 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2010)
RoleCompany Director
Correspondence Address10 The Drive
Harrow
Middlesex
HA2 7EW

Contact

Websitebemaco.co.uk

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

105.8k at £1Murat Unal
51.00%
Ordinary
101.7k at £1Bulent Unal
49.00%
Ordinary

Financials

Year2014
Net Worth-£270,636
Cash£2,734
Current Liabilities£453,370

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 November 1992Delivered on: 18 November 1992
Satisfied on: 30 July 1993
Persons entitled: Z Landerbank Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of us$405,000 under the terms of the banks irrevocable letter of credit no.20203.
Particulars: Assignment of the proceeds of incoming letter of credit no. 2347A1556 opened by esbank eskisehir bankasi, istanbul.
Fully Satisfied
11 November 1992Delivered on: 18 November 1992
Satisfied on: 30 July 1993
Persons entitled: Z Landerbank Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee up to a maximun amount of us$395,000 under the terms of the banks irrevocable letter of credit no.20204.
Particulars: Assignment of proceeds of incoming letter of credit no.2347A1557 opened by esbank eskisehir bankasi, istanbul.
Fully Satisfied
5 October 1992Delivered on: 7 October 1992
Satisfied on: 30 July 1993
Persons entitled: Z-Landerbank Bank Austria A.G.

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee up to a maximum aggregate amount of us$940,500.
Particulars: Assignment of proceeds of incoming letter of credit no 141IL00218 issued by pamukbank istanbul turkey in favour of the company.
Fully Satisfied
13 August 1992Delivered on: 14 August 1992
Satisfied on: 14 June 1994
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
5 June 1992Delivered on: 11 June 1992
Satisfied on: 30 July 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit agreement
Secured details: £31,216.10 due from the company to close brothers limited pursuant to the terms of the agreement.
Particulars: All the rights, title and interest in and to all sums payable under the insurance pariculars of which are detailed on reverse of form 395, please see doc for full details.
Fully Satisfied
23 July 1991Delivered on: 7 August 1991
Satisfied on: 30 July 1993
Persons entitled: Bsi-Banca Della Svizzera Italiana

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum deposited in certain accounts of the company with the banks london branch together with all interest accrued.
Fully Satisfied
23 July 1991Delivered on: 7 August 1991
Satisfied on: 30 July 1993
Persons entitled: Bsi-Banca Della Svizzera Italiana

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A)certain letters of credit of which the company is the beneficiary together with all sums payable and all benefits or proceeds arising see doc for details.
Fully Satisfied
6 September 2007Delivered on: 13 September 2007
Satisfied on: 20 December 2011
Persons entitled: Bank Mandiri (Europe) Limited

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge upon all goods, all bills of lading warrants delivery orders and upon all documents of title to goods. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 13 September 2007
Satisfied on: 20 December 2011
Persons entitled: Bank Mandiri (Europe) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to all moneys from time to time credited to the accounts (or any of them). See the mortgage charge document for full details.
Fully Satisfied
15 July 1991Delivered on: 22 July 1991
Satisfied on: 1 December 1994
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) any amount whatsoever owing to the company by the bank or any moneys whatsoever which the bank may at any time hold for the account of the company 2) all stocks shares & securities (see form 395 ref M392C for details).
Fully Satisfied
16 May 1996Delivered on: 22 May 1996
Satisfied on: 23 May 2003
Persons entitled: Merita Bank LTD

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit held on the creation date in the depositors name with the bank and any addition to such deposit. See the mortgage charge document for full details.
Fully Satisfied
15 June 1995Delivered on: 20 June 1995
Satisfied on: 2 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 19 may 1995 in favour of erbosan-erciyas boru sanayii ve ticarit as.
Particulars: The sum of £24,540.27 together with interest accrued now or to be held by national westminster bank PLC on account numbered 97697958 and earmarked or designated by reference to the company.
Fully Satisfied
16 January 1995Delivered on: 20 January 1995
Satisfied on: 23 May 2003
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 27 August 1994
Satisfied on: 31 August 1995
Persons entitled: Bank of Austria Ag.

Classification: Letter of assignment.
Secured details: All moneys due or to become due from the company to bank austria ag under or pursuant to the terms of a letter of credit no ILC0016.
Particulars: Assignement of proceeds of an aggregate amount of three hundred and ninety housand , six hundred and fourteen pounds sterling, of incoming letter of credit no 94-201346/01 issued by banque nationale de paris (suisse) sa, zurich.
Fully Satisfied
15 August 1994Delivered on: 27 August 1994
Satisfied on: 31 August 1995
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an irrevocable letter of credit no. ILC0017.
Particulars: Proceeds up to an aggregate amount of £433,454.84. see the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 27 August 1994
Satisfied on: 31 August 1995
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an irrevocable letter of credit no. ILC0015.
Particulars: Proceeds up to an aggregate amount of £48,425.52. see the mortgage charge document for full details.
Fully Satisfied
16 August 1994Delivered on: 27 August 1994
Satisfied on: 31 August 1995
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an irrevocable letter of credit no. ILC0018.
Particulars: Assignment of up to an aggregate of £325,000. see the mortgage charge document for full details.
Fully Satisfied
17 August 1994Delivered on: 25 August 1994
Satisfied on: 23 May 2003
Persons entitled: Bank Austria Ag

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the borrowers right, title and interest in and the full benefit of (a) all relevant receivables. See the mortgage charge document for full details.
Fully Satisfied
16 December 1992Delivered on: 6 January 1993
Satisfied on: 30 July 1993
Persons entitled: Z Landerbank Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under an irrevocable letter of credit no.20223.
Particulars: Assignment of the proceeds up to a maximum amount of USD29,452 of incoming letter of credit no.902AK00084 opened by bank ekspress as istanbul.
Fully Satisfied
23 October 1990Delivered on: 25 October 1990
Satisfied on: 23 November 1992
Persons entitled: I B Finance (UK) PLC

Classification: Assignment of resale contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to any contract for sale of commodities or goods in respect of which facilities may be granted by ib PLC (see form 395 at M429C for details).
Fully Satisfied
14 December 2009Delivered on: 15 December 2009
Persons entitled: Bnp Paribas

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to all agreements see image for full details.
Outstanding
12 February 2001Delivered on: 16 February 2001
Persons entitled: Bnp Paribas (London Branch)

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the right, title and interest of the company in and to:- (a) all agreements present and future entered into between the company and any other party on and subject to the terms of which the company shall have agreed in any combination to buy or sell goods the purchased and/or holdings of which the bank shall have financed (financed goods) or any interest in financed goods in the ordinary course of its business (b) all guarantees and security present and future (c) all insurances. See the mortgage charge document for full details.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 207,480
(3 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 207,480
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 207,480
(3 pages)
4 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 207,480
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 207,480
(3 pages)
24 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 207,480
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed steel park LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2010-12-11
(2 pages)
28 February 2011Company name changed steel park LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2010-12-11
(2 pages)
28 February 2011Change of name notice (2 pages)
8 February 2011Termination of appointment of Elif Kurtoglu as a secretary (1 page)
8 February 2011Termination of appointment of Salih Kurtoglu as a director (1 page)
8 February 2011Appointment of Mr Bulent Asim Unal as a director (2 pages)
8 February 2011Appointment of Mr Bulent Asim Unal as a director (2 pages)
8 February 2011Termination of appointment of Salih Kurtoglu as a director (1 page)
8 February 2011Termination of appointment of Elif Kurtoglu as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Salih Kurtoglu on 15 May 2010 (2 pages)
15 June 2010Director's details changed for Salih Kurtoglu on 15 May 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
25 August 2009Resignation as auditors section 516/519 (2 pages)
25 August 2009Resignation as auditors section 516/519 (2 pages)
20 August 2009Auditor's resignation (1 page)
20 August 2009Auditor's resignation (1 page)
19 August 2009Auditor's resignation (1 page)
19 August 2009Auditor's resignation (1 page)
10 August 2009Section 519 ceasing to hold officers (1 page)
10 August 2009Section 519 ceasing to hold officers (1 page)
19 May 2009Secretary appointed mrs elif kurtoglu (1 page)
19 May 2009Appointment terminated secretary bulent unal (1 page)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Appointment terminated director bulent unal (1 page)
19 May 2009Appointment terminated director murat unal (1 page)
19 May 2009Secretary appointed mrs elif kurtoglu (1 page)
19 May 2009Appointment terminated director bulent unal (1 page)
19 May 2009Appointment terminated director murat unal (1 page)
19 May 2009Appointment terminated secretary bulent unal (1 page)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
4 May 2009Registered office changed on 04/05/2009 from westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
4 May 2009Registered office changed on 04/05/2009 from westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
23 April 2009Company name changed bemaco LIMITED\certificate issued on 24/04/09 (2 pages)
23 April 2009Company name changed bemaco LIMITED\certificate issued on 24/04/09 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (14 pages)
3 March 2009Full accounts made up to 31 March 2008 (14 pages)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
21 May 2008Auditor's resignation (1 page)
21 May 2008Auditor's resignation (1 page)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from westbury house, 23-25 bridge street, pinner middlesex HA5 3HR (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Registered office changed on 04/03/2008 from westbury house, 23-25 bridge street, pinner middlesex HA5 3HR (1 page)
4 March 2008Location of register of members (1 page)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
30 May 2007Registered office changed on 30/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
16 May 2007Registered office changed on 16/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
16 May 2007Registered office changed on 16/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
3 May 2007Registered office changed on 03/05/07 from: westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
3 May 2007Registered office changed on 03/05/07 from: westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
29 April 2007Auditor's resignation (1 page)
29 April 2007Auditor's resignation (1 page)
7 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Full accounts made up to 31 March 2006 (18 pages)
23 January 2007Full accounts made up to 31 March 2006 (18 pages)
15 January 2007Registered office changed on 15/01/07 from: 1ST floor westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1ST floor westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
9 March 2006Return made up to 07/02/06; full list of members (7 pages)
9 March 2006Return made up to 07/02/06; full list of members (7 pages)
21 February 2006Full accounts made up to 31 March 2005 (14 pages)
21 February 2006Full accounts made up to 31 March 2005 (14 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
27 April 2005Return made up to 07/02/05; full list of members (3 pages)
27 April 2005Return made up to 07/02/05; full list of members (3 pages)
8 February 2005Full accounts made up to 31 March 2004 (14 pages)
8 February 2005Full accounts made up to 31 March 2004 (14 pages)
16 March 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 September 2003Full accounts made up to 31 March 2003 (15 pages)
15 September 2003Full accounts made up to 31 March 2003 (15 pages)
28 May 2003Registered office changed on 28/05/03 from: elm park court pinner middlesex HA5 3NN (1 page)
28 May 2003Registered office changed on 28/05/03 from: elm park court pinner middlesex HA5 3NN (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Return made up to 07/02/03; full list of members (7 pages)
6 March 2003Return made up to 07/02/03; full list of members (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
19 December 2002Full accounts made up to 31 March 2002 (16 pages)
19 December 2002Full accounts made up to 31 March 2002 (16 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Secretary's particulars changed;director's particulars changed (1 page)
7 October 2002Secretary's particulars changed;director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (18 pages)
23 January 2002Full accounts made up to 31 March 2001 (18 pages)
5 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 October 2000Full accounts made up to 31 March 2000 (18 pages)
16 October 2000Full accounts made up to 31 March 2000 (18 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
19 July 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Full accounts made up to 31 March 1999 (18 pages)
13 July 1999Full accounts made up to 31 March 1999 (18 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
8 April 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 March 1998 (18 pages)
3 August 1998Full accounts made up to 31 March 1998 (18 pages)
20 February 1998Return made up to 07/02/98; no change of members (5 pages)
20 February 1998Return made up to 07/02/98; no change of members (5 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
7 July 1997Full accounts made up to 31 March 1997 (16 pages)
7 July 1997Full accounts made up to 31 March 1997 (16 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
11 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
22 May 1996Particulars of mortgage/charge (5 pages)
22 May 1996Particulars of mortgage/charge (5 pages)
17 February 1996Return made up to 07/02/96; full list of members (6 pages)
17 February 1996Return made up to 07/02/96; full list of members (6 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Nc inc already adjusted 31/05/95 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 July 1995Ad 31/05/95--------- £ si 190190@1=190190 £ ic 17290/207480 (2 pages)
14 July 1995Ad 31/05/95--------- £ si 190190@1=190190 £ ic 17290/207480 (2 pages)
14 July 1995Nc inc already adjusted 31/05/95 (1 page)
6 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 October 1994Accounts made up to 31 March 1994 (13 pages)
11 October 1994Accounts made up to 31 March 1994 (13 pages)
13 June 1989Company name changed chaselist LIMITED\certificate issued on 14/06/89 (2 pages)
13 June 1989Company name changed chaselist LIMITED\certificate issued on 14/06/89 (2 pages)
7 February 1989Incorporation (9 pages)
7 February 1989Incorporation (9 pages)