Company NameSuperclean Support Services Limited
Company StatusDissolved
Company Number02388451
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 10 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(32 years after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr Christopher James Godsell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMrs Mary Philomena Godsell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 May 2003)
RoleSecretary
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Secretary NameMrs Mary Philomena Godsell
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameColin Alexander Levine
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameColin Alexander Levine
NationalityBritish
StatusResigned
Appointed08 May 2003(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2005(15 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr James Peter Hayes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Windermere Drive White Court
Black Notley Lane
Braintree
Essex
CM7 8UB
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed01 February 2005(15 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(16 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(29 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(31 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(31 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

5m at £0.01Superclean Support Services Holdings LTD
100.00%
Ordinary
1 at £0.01Iss Facility Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 May 2003Delivered on: 21 May 2003
Satisfied on: 24 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or quickstar limited or either of them to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 May 2003Delivered on: 21 May 2003
Satisfied on: 24 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a export house wembley hill road wembley middx t/no: NGL589449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 May 2003Delivered on: 21 May 2003
Satisfied on: 24 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
19 June 2000Delivered on: 22 June 2000
Satisfied on: 7 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, 87A wembley hill road wembley middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 April 1993Delivered on: 27 April 1993
Satisfied on: 25 April 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

6 October 2022Declaration of solvency (5 pages)
6 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
(1 page)
6 October 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 6 October 2022 (2 pages)
6 October 2022Appointment of a voluntary liquidator (3 pages)
2 September 2022Cessation of Superclean Support Services Holdings Limited as a person with significant control on 31 August 2022 (1 page)
2 September 2022Notification of Iss Brightspark Limited as a person with significant control on 31 August 2022 (2 pages)
29 July 2022Statement of capital on 29 July 2022
  • GBP 1.00
(5 pages)
29 July 2022Solvency Statement dated 27/07/22 (1 page)
29 July 2022Statement by Directors (1 page)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2022Memorandum and Articles of Association (12 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
29 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
(3 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of James Hayes as a director (1 page)
8 November 2010Termination of appointment of James Hayes as a director (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 December 2006Full accounts made up to 31 December 2005 (17 pages)
1 December 2006Full accounts made up to 31 December 2005 (17 pages)
17 July 2006Application for reregistration from PLC to private (1 page)
17 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2006Re-registration of Memorandum and Articles (12 pages)
17 July 2006Re-registration of Memorandum and Articles (12 pages)
17 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2006Application for reregistration from PLC to private (1 page)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
26 January 2006Auditor's resignation (1 page)
26 January 2006Auditor's resignation (1 page)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
18 May 2005Return made up to 31/03/05; full list of members (4 pages)
18 May 2005Return made up to 31/03/05; full list of members (4 pages)
25 April 2005Full accounts made up to 31 January 2005 (21 pages)
25 April 2005Full accounts made up to 31 January 2005 (21 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page)
21 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed;new director appointed (3 pages)
21 February 2005New secretary appointed;new director appointed (3 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 March 2004Full accounts made up to 31 January 2004 (21 pages)
17 March 2004Full accounts made up to 31 January 2004 (21 pages)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Director resigned (1 page)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 May 2003Declaration of assistance for shares acquisition (6 pages)
17 May 2003Declaration of assistance for shares acquisition (6 pages)
9 May 2003Re-registration of Memorandum and Articles (12 pages)
9 May 2003Declaration on reregistration from private to PLC (1 page)
9 May 2003Auditor's statement (1 page)
9 May 2003Auditor's report (2 pages)
9 May 2003Application for reregistration from private to PLC (1 page)
9 May 2003Re-registration of Memorandum and Articles (12 pages)
9 May 2003Auditor's statement (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Balance Sheet (1 page)
9 May 2003Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 2003Application for reregistration from private to PLC (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Balance Sheet (1 page)
9 May 2003Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 2003Auditor's report (2 pages)
9 May 2003Declaration on reregistration from private to PLC (1 page)
7 May 2003Application for reregistration from PLC to private (1 page)
7 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2003Application for reregistration from PLC to private (1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2003Re-registration of Memorandum and Articles (12 pages)
7 May 2003Re-registration of Memorandum and Articles (12 pages)
29 April 2003Full accounts made up to 31 January 2003 (15 pages)
29 April 2003Full accounts made up to 31 January 2003 (15 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 January 2002 (13 pages)
13 March 2002Full accounts made up to 31 January 2002 (13 pages)
9 July 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
9 July 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
29 December 2000Full accounts made up to 31 July 2000 (13 pages)
29 December 2000Full accounts made up to 31 July 2000 (13 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 November 1999Amended full accounts made up to 31 July 1999 (12 pages)
22 November 1999Amended full accounts made up to 31 July 1999 (12 pages)
5 November 1999Full accounts made up to 31 July 1999 (12 pages)
5 November 1999Full accounts made up to 31 July 1999 (12 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 July 1998 (12 pages)
26 October 1998Full accounts made up to 31 July 1998 (12 pages)
24 April 1998Registered office changed on 24/04/98 from: 713 harrow road sudbury middlesex HA0 2LL (1 page)
24 April 1998Registered office changed on 24/04/98 from: 713 harrow road sudbury middlesex HA0 2LL (1 page)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 July 1997 (12 pages)
8 December 1997Full accounts made up to 31 July 1997 (12 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 July 1996 (10 pages)
19 December 1996Full accounts made up to 31 July 1996 (10 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 July 1995 (11 pages)
15 November 1995Full accounts made up to 31 July 1995 (11 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 December 1994Re-registration of Memorandum and Articles (10 pages)
1 December 1994Re-registration of Memorandum and Articles (10 pages)
29 November 1994Ad 08/11/94--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
29 November 1994Ad 08/11/94--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
15 April 1993Return made up to 31/03/93; full list of members
  • 363(287) ‐ Registered office changed on 15/04/93
(5 pages)
15 April 1993Return made up to 31/03/93; full list of members
  • 363(287) ‐ Registered office changed on 15/04/93
(5 pages)
18 February 1991Return made up to 31/03/90; full list of members (4 pages)
18 February 1991Return made up to 31/03/90; full list of members (4 pages)
24 May 1989Incorporation (11 pages)
24 May 1989Incorporation (11 pages)