Pinner
Middlesex
HA5 3NN
Director Name | Mr Aydin Ercevik |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Moor Lane Rickmansworth Hertfordshire WD3 1LQ |
Director Name | Bulent Asim Unal |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 158 Route De Florissant Ch-1231 Conches Switzerland |
Secretary Name | Bulent Asim Unal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 158 Route De Florissant Ch-1231 Conches Switzerland |
Director Name | Murat Unal |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Paseo De Los Tiles, 8-10 Casa D Barcelona 08034 Spain |
Director Name | Mr Nicholas Peter Bowditch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Street Hail Weston St Neots Cambridgeshire PE19 5JW |
Director Name | Ihsan Goren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 December 2002(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 12 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Director Name | Mr Salih Kurtoglu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Mrs Elif Kurtoglu |
---|---|
Status | Resigned |
Appointed | 18 May 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2010) |
Role | Company Director |
Correspondence Address | 10 The Drive Harrow Middlesex HA2 7EW |
Website | bemaco.co.uk |
---|
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
105.8k at £1 | Murat Unal 51.00% Ordinary |
---|---|
101.7k at £1 | Bulent Unal 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£270,636 |
Cash | £2,734 |
Current Liabilities | £453,370 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed steel park LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed steel park LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Termination of appointment of Elif Kurtoglu as a secretary (1 page) |
8 February 2011 | Termination of appointment of Salih Kurtoglu as a director (1 page) |
8 February 2011 | Appointment of Mr Bulent Asim Unal as a director (2 pages) |
8 February 2011 | Appointment of Mr Bulent Asim Unal as a director (2 pages) |
8 February 2011 | Termination of appointment of Salih Kurtoglu as a director (1 page) |
8 February 2011 | Termination of appointment of Elif Kurtoglu as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Salih Kurtoglu on 15 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Salih Kurtoglu on 15 May 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
25 August 2009 | Resignation as auditors section 516/519 (2 pages) |
25 August 2009 | Resignation as auditors section 516/519 (2 pages) |
20 August 2009 | Auditor's resignation (1 page) |
20 August 2009 | Auditor's resignation (1 page) |
19 August 2009 | Auditor's resignation (1 page) |
19 August 2009 | Auditor's resignation (1 page) |
10 August 2009 | Section 519 ceasing to hold officers (1 page) |
10 August 2009 | Section 519 ceasing to hold officers (1 page) |
19 May 2009 | Secretary appointed mrs elif kurtoglu (1 page) |
19 May 2009 | Appointment terminated secretary bulent unal (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director bulent unal (1 page) |
19 May 2009 | Appointment terminated director murat unal (1 page) |
19 May 2009 | Secretary appointed mrs elif kurtoglu (1 page) |
19 May 2009 | Appointment terminated director bulent unal (1 page) |
19 May 2009 | Appointment terminated director murat unal (1 page) |
19 May 2009 | Appointment terminated secretary bulent unal (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
23 April 2009 | Company name changed bemaco LIMITED\certificate issued on 24/04/09 (2 pages) |
23 April 2009 | Company name changed bemaco LIMITED\certificate issued on 24/04/09 (2 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
21 May 2008 | Auditor's resignation (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
5 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from westbury house, 23-25 bridge street, pinner middlesex HA5 3HR (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from westbury house, 23-25 bridge street, pinner middlesex HA5 3HR (1 page) |
4 March 2008 | Location of register of members (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
29 April 2007 | Auditor's resignation (1 page) |
29 April 2007 | Auditor's resignation (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members
|
7 March 2007 | Return made up to 07/02/07; full list of members
|
23 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 1ST floor westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1ST floor westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
27 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members
|
16 March 2004 | Return made up to 07/02/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: elm park court pinner middlesex HA5 3NN (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: elm park court pinner middlesex HA5 3NN (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members
|
5 March 2001 | Return made up to 07/02/01; full list of members
|
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 07/02/99; no change of members
|
8 April 1999 | Return made up to 07/02/99; no change of members
|
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
20 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 07/02/97; full list of members
|
11 April 1997 | Return made up to 07/02/97; full list of members
|
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 May 1996 | Particulars of mortgage/charge (5 pages) |
22 May 1996 | Particulars of mortgage/charge (5 pages) |
17 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Nc inc already adjusted 31/05/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Ad 31/05/95--------- £ si 190190@1=190190 £ ic 17290/207480 (2 pages) |
14 July 1995 | Ad 31/05/95--------- £ si 190190@1=190190 £ ic 17290/207480 (2 pages) |
14 July 1995 | Nc inc already adjusted 31/05/95 (1 page) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 October 1994 | Accounts made up to 31 March 1994 (13 pages) |
11 October 1994 | Accounts made up to 31 March 1994 (13 pages) |
13 June 1989 | Company name changed chaselist LIMITED\certificate issued on 14/06/89 (2 pages) |
13 June 1989 | Company name changed chaselist LIMITED\certificate issued on 14/06/89 (2 pages) |
7 February 1989 | Incorporation (9 pages) |
7 February 1989 | Incorporation (9 pages) |