Company NameSteelcase (Manchester) Limited
Company StatusDissolved
Company Number02372552
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Danny Roger Deprez
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed27 February 2015(25 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Guillaume Manuel Alvarez
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed13 July 2016(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameLisa Christine Coombes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressWild Wood
Camp End Road St Georges Hill
Weybridge
Surrey
Director NameHilary Denise Stephenson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address68 Savernake Road
London
NW3 2JR
Secretary NameLisa Christine Coombes
NationalityCanadian
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressThurlwood
22 Old Avenue
West Byfleet
Surrey
KT14 6AE
Secretary NamePeter John McCarthy
NationalityBritish
StatusResigned
Appointed04 July 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 July 2000)
RoleAccountant
Correspondence Address1 Keith Way
Hornchurch
Essex
RM11 3RJ
Director NameTerrence William Britnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2002)
RoleManaging Director
Correspondence AddressThurlwood
22 Old Avenue
West Byfleet
Surrey
KT14 6AE
Secretary NameLiezl Hesketh
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressAppartment 3 Beechwood
Cavendish Road Bowden
Altrincham
Cheshire
WA14 3DW
Director NamePeter Joseph Murgio
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleSecretary Bkm Enterprises
Correspondence Address241 West Shore Avenue
Groten
Connecticut 06340
United States
Director NameRobert Alan Orenstein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleTreasurer Bkm Enterprises
Correspondence Address16 High Point Lane
West Hartford
Ct 06107
United States
Director NameDonald Eugene Griesdon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleChairman Bkm Enterprises
Correspondence Address235 East River Drive
Connecticut
06108
United States
Director NameDavid Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2005)
RoleManaging Director
Correspondence Address9 Bickmore Way
Tonbridge
Kent
TN9 1ND
Secretary NameLaura Lisa Boucher
NationalityBritish
StatusResigned
Appointed01 May 2005(16 years after company formation)
Appointment Duration1 month (resigned 06 June 2005)
RoleCompany Director
Correspondence Address2 Rosedene
Cavendish Road Bowden
Altrincham
Cheshire
WA14 2NU
Director NameNikos Liapis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2006)
RoleCompany Director
Correspondence Address10 Nansen Road
London
SW11 5NT
Director NameMr Paul William Waldron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BS
Secretary NameFiona Margaret Dibley
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence Address66 Kentons Lane
Windsor
Berkshire
SL4 4JJ
Director NameMr Keld Ole Knudsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge 36 Sandy Lane
Wokingham
Berkshire
RG41 4ST
Secretary NameMr John Damian Barber
NationalityBritish
StatusResigned
Appointed30 November 2005(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6QD
Director NameYvan Stehly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2006(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Avenue Des Vosges
Strasbourg
67000
Foreign
Director NameMr Mark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRedholm Wemyss Bay Road
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Director NameNevil Charles Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameStefan Thielmann
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Bostjan Ljubic
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2015(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU

Location

Registered Address77-79 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

150k at £1Steelcase (Uk) LTD
100.00%
Redeemable
2 at £1Steelcase (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£63,000
Current Liabilities£150,000

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

3 February 2004Delivered on: 11 February 2004
Satisfied on: 18 April 2006
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.
Fully Satisfied
25 October 2001Delivered on: 5 November 2001
Satisfied on: 18 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or bkm europe LTD 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
29 June 2000Delivered on: 6 July 2000
Satisfied on: 21 February 2001
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
23 January 1996Delivered on: 30 January 1996
Satisfied on: 28 October 2000
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

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Statement of capital on 24 February 2021
  • GBP 2
(4 pages)
1 March 2021Application to strike the company off the register (1 page)
16 February 2021Unaudited abridged accounts made up to 29 February 2020 (5 pages)
5 August 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
29 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
3 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 28 February 2017 (6 pages)
17 January 2018Unaudited abridged accounts made up to 28 February 2017 (6 pages)
22 August 2017Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages)
22 August 2017Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages)
22 August 2017Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (3 pages)
22 August 2017Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (3 pages)
27 June 2017Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (2 pages)
27 June 2017Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (2 pages)
8 June 2017Confirmation statement made on 14 April 2017 with updates (24 pages)
8 June 2017Confirmation statement made on 14 April 2017 with updates (24 pages)
19 October 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
19 October 2016Administrative restoration application (3 pages)
19 October 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
19 October 2016Annual return made up to 14 April 2016
Statement of capital on 2016-10-19
  • GBP 150,002
(20 pages)
19 October 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
19 October 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
19 October 2016Administrative restoration application (3 pages)
19 October 2016Annual return made up to 14 April 2016
Statement of capital on 2016-10-19
  • GBP 150,002
(20 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150,002
(5 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150,002
(5 pages)
23 March 2015Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages)
23 March 2015Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page)
23 March 2015Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page)
23 March 2015Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page)
23 March 2015Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages)
23 March 2015Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages)
23 March 2015Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages)
23 March 2015Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page)
6 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,002
(15 pages)
6 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,002
(15 pages)
4 August 2014Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (3 pages)
4 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 August 2014Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (3 pages)
4 August 2014Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (3 pages)
4 August 2014Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (3 pages)
4 August 2014Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (3 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
22 August 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
13 June 2013Total exemption full accounts made up to 29 February 2012 (10 pages)
13 June 2013Total exemption full accounts made up to 29 February 2012 (10 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Termination of appointment of Yvan Stehly as a director (2 pages)
28 September 2012Appointment of Stefan Thielmann as a director (3 pages)
28 September 2012Appointment of Stefan Thielmann as a director (3 pages)
28 September 2012Termination of appointment of Yvan Stehly as a director (2 pages)
18 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
30 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 March 2011Full accounts made up to 26 February 2010 (13 pages)
10 March 2011Full accounts made up to 26 February 2010 (13 pages)
5 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for John Damian Barber on 21 November 2009 (1 page)
5 July 2010Director's details changed for Nevil Charles Lee on 21 November 2009 (2 pages)
5 July 2010Secretary's details changed for John Damian Barber on 21 November 2009 (1 page)
5 July 2010Director's details changed for Nevil Charles Lee on 21 November 2009 (2 pages)
9 June 2010Section 519 (1 page)
9 June 2010Section 519 (1 page)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Full accounts made up to 27 February 2009 (13 pages)
15 April 2010Full accounts made up to 27 February 2009 (13 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Full accounts made up to 29 February 2008 (14 pages)
19 May 2009Full accounts made up to 29 February 2008 (14 pages)
4 May 2009Return made up to 14/04/09; full list of members (4 pages)
4 May 2009Return made up to 14/04/09; full list of members (4 pages)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
7 June 2007Full accounts made up to 28 February 2007 (18 pages)
7 June 2007Full accounts made up to 28 February 2007 (18 pages)
25 April 2007Return made up to 14/04/07; full list of members (7 pages)
25 April 2007Return made up to 14/04/07; full list of members (7 pages)
4 October 2006Full accounts made up to 28 February 2006 (19 pages)
4 October 2006Full accounts made up to 28 February 2006 (19 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
26 April 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
13 December 2005Auditor's resignation (1 page)
13 December 2005Auditor's resignation (1 page)
7 December 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
7 December 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
26 July 2005Registered office changed on 26/07/05 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page)
26 July 2005Registered office changed on 26/07/05 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page)
21 July 2005Company name changed bkm U.K. LTD\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed bkm U.K. LTD\certificate issued on 21/07/05 (2 pages)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
12 May 2005Return made up to 14/04/05; full list of members (8 pages)
12 May 2005Return made up to 14/04/05; full list of members (8 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
1 June 2004Return made up to 14/04/04; full list of members (8 pages)
1 June 2004Return made up to 14/04/04; full list of members (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 31 December 2003 (15 pages)
4 May 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
25 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 November 2003Company name changed modular carpet services LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed modular carpet services LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 April 2003Full accounts made up to 30 June 2002 (16 pages)
25 April 2003Full accounts made up to 30 June 2002 (16 pages)
29 July 2002Full accounts made up to 30 June 2001 (14 pages)
29 July 2002Full accounts made up to 30 June 2001 (14 pages)
10 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
23 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
5 November 2001Particulars of mortgage/charge (4 pages)
5 November 2001Particulars of mortgage/charge (4 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Return made up to 14/04/01; full list of members (6 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Return made up to 14/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: unit 1 alpine way london industrial park beckton london EC6 6LA (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: unit 1 alpine way london industrial park beckton london EC6 6LA (1 page)
1 February 2001Secretary resigned (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Registered office changed on 23/10/00 from: no 1 keith way hornchurch essex RM11 3RJ (1 page)
23 October 2000Registered office changed on 23/10/00 from: no 1 keith way hornchurch essex RM11 3RJ (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (14 pages)
6 July 2000Particulars of mortgage/charge (15 pages)
6 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(4 pages)
6 July 2000Particulars of mortgage/charge (15 pages)
6 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(4 pages)
6 July 2000Ad 29/06/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
6 July 2000Nc inc already adjusted 29/06/00 (1 page)
6 July 2000Ad 29/06/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
6 July 2000Declaration of assistance for shares acquisition (14 pages)
6 July 2000Nc inc already adjusted 29/06/00 (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 August 1998Return made up to 14/04/98; no change of members (4 pages)
17 August 1998Return made up to 14/04/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Return made up to 14/04/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1996Return made up to 14/04/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1996Full accounts made up to 30 June 1995 (8 pages)
18 March 1996Full accounts made up to 30 June 1995 (8 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
26 July 1995Return made up to 14/04/95; no change of members (4 pages)
26 July 1995Return made up to 14/04/95; no change of members (4 pages)
5 July 1995Full accounts made up to 30 June 1994 (9 pages)
5 July 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1989Company name changed rapid 8025 LIMITED\certificate issued on 24/05/89 (2 pages)
23 May 1989Company name changed rapid 8025 LIMITED\certificate issued on 24/05/89 (2 pages)
14 April 1989Incorporation (15 pages)
14 April 1989Incorporation (15 pages)