Company NamePELL & Bales Limited
Company StatusDissolved
Company Number02458312
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Dissolution Date17 February 2018 (6 years, 2 months ago)
Previous NamePell, Brown, Bales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameScott Martin Priestnall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Hermitage Road
Hitchin
SG5 1DG
Director NameMr Kevin Bales
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleLecturer
Correspondence Address11 Tunbridge House
St John Street
London
EC1R 4TT
Director NameSimon Pell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressKnapton Hall The Street
Knapton
North Walsham
Norfolk
NR28 0SB
Secretary NameSimon Pell
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration5 years (resigned 24 January 1997)
RoleCompany Director
Correspondence Address3 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameHelen Marie Pell
NationalityBritish
StatusResigned
Appointed24 January 1997(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 March 2007)
RoleFinance Manager
Correspondence AddressKnapton Hall The Street
Knapton
North Walsham
Norfolk
NR28 0SB
Director NameKarl Holweger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Vanbrugh Hill
Greenwich
London
SE3 7UF
Director NameRanjit Sivanandan Sivayogan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakham Drive
Bromley
Kent
BR2 0XE
Secretary NameRanjit Sivanandan Sivayogan
NationalityBritish
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakham Drive
Bromley
Kent
BR2 0XE
Director NameMr Derwyn Howard Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Brian Michael Searle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2016)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMr Brian Michael Searle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Secretary NameMrs Theresa Erica Spencer
StatusResigned
Appointed10 January 2014(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMrs Theresa Erica Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressParseq Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMr James Lee Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(25 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Secretary NameMr Robert John Littlewood
StatusResigned
Appointed21 October 2015(25 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY

Contact

Websitepellandbales.co.uk/
Email address[email protected]
Telephone020 71877187
Telephone regionLondon

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Turnover£6,612,100
Gross Profit£2,564,041
Net Worth-£378,483
Current Liabilities£1,739,702

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 June 2016Delivered on: 23 June 2016
Persons entitled: Dbcf 2015 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2015Delivered on: 2 October 2015
Satisfied on: 23 June 2016
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Fully Satisfied
15 July 2014Delivered on: 19 July 2014
Satisfied on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
15 July 2014Delivered on: 19 July 2014
Satisfied on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
20 March 2007Delivered on: 29 March 2007
Satisfied on: 27 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 June 2003Delivered on: 11 July 2003
Satisfied on: 13 December 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
14 September 1994Delivered on: 24 September 1994
Satisfied on: 13 December 2006
Persons entitled: The Co-Operatve Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details. 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

Filing History

17 February 2018Final Gazette dissolved following liquidation (1 page)
17 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
27 September 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Moorfileds 88 Wood Street London EC2V 7QF on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Moorfileds 88 Wood Street London EC2V 7QF on 27 September 2016 (2 pages)
22 September 2016Notice of Constitution of Liquidation Committee (2 pages)
22 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-07
(1 page)
22 September 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Notice of Constitution of Liquidation Committee (2 pages)
22 September 2016Statement of affairs with form 4.19 (6 pages)
12 July 2016Notice of completion of voluntary arrangement (14 pages)
12 July 2016Notice of completion of voluntary arrangement (14 pages)
23 June 2016Registration of charge 024583120007, created on 16 June 2016 (20 pages)
23 June 2016Satisfaction of charge 024583120006 in full (1 page)
23 June 2016Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages)
23 June 2016Registration of charge 024583120007, created on 16 June 2016 (20 pages)
23 June 2016Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages)
23 June 2016Satisfaction of charge 024583120006 in full (1 page)
17 June 2016Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages)
17 June 2016Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages)
16 June 2016Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages)
16 June 2016Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages)
22 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages)
22 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages)
21 March 2016Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages)
21 March 2016Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page)
21 March 2016Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages)
21 March 2016Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 206
(5 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 206
(5 pages)
21 January 2016Satisfaction of charge 024583120004 in full (4 pages)
21 January 2016Satisfaction of charge 024583120005 in full (4 pages)
21 January 2016Satisfaction of charge 024583120004 in full (4 pages)
21 January 2016Satisfaction of charge 024583120005 in full (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Registration of charge 024583120006, created on 29 September 2015 (40 pages)
2 October 2015Registration of charge 024583120006, created on 29 September 2015 (40 pages)
25 September 2015Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page)
25 September 2015Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page)
11 August 2015Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages)
30 June 2015Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page)
30 June 2015Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page)
8 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages)
8 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages)
21 May 2015Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages)
26 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages)
26 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages)
2 March 2015Termination of appointment of Brian Michael Searle as a director on 4 February 2015 (1 page)
2 March 2015Termination of appointment of Brian Michael Searle as a director on 4 February 2015 (1 page)
2 March 2015Termination of appointment of Brian Michael Searle as a director on 4 February 2015 (1 page)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 206
(7 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 206
(7 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 206
(7 pages)
31 August 2014Full accounts made up to 31 December 2013 (20 pages)
31 August 2014Full accounts made up to 31 December 2013 (20 pages)
19 July 2014Registration of charge 024583120005, created on 15 July 2014 (36 pages)
19 July 2014Registration of charge 024583120004, created on 15 July 2014 (38 pages)
19 July 2014Registration of charge 024583120005, created on 15 July 2014 (36 pages)
19 July 2014Registration of charge 024583120004, created on 15 July 2014 (38 pages)
31 March 2014Appointment of Mrs Theresa Erica Spencer as a director (2 pages)
31 March 2014Appointment of Mrs Theresa Erica Spencer as a director (2 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 206
(6 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 206
(6 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 206
(6 pages)
18 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages)
18 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages)
10 January 2014Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages)
10 January 2014Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages)
4 January 2014Full accounts made up to 30 December 2012 (19 pages)
4 January 2014Full accounts made up to 30 December 2012 (19 pages)
9 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 June 2013Appointment of Mr Brian Michael Searle as a director (2 pages)
14 June 2013Appointment of Mr Brian Michael Searle as a director (2 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Appointment of Mr Rami Cassis as a director (2 pages)
27 February 2013Termination of appointment of Brian Searle as a director (1 page)
27 February 2013Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Brian Searle as a director (1 page)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Rami Cassis as a director (2 pages)
12 February 2013Section 519 (1 page)
12 February 2013Section 519 (1 page)
24 January 2013Full accounts made up to 31 March 2012 (19 pages)
24 January 2013Full accounts made up to 31 March 2012 (19 pages)
5 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
15 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages)
15 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
5 July 2011Termination of appointment of Karl Holweger as a director (2 pages)
5 July 2011Termination of appointment of Karl Holweger as a director (2 pages)
19 April 2011Appointment of Derwyn Howard Jones as a director (3 pages)
19 April 2011Appointment of Brian Searle as a director (3 pages)
19 April 2011Appointment of Brian Searle as a director (3 pages)
19 April 2011Appointment of Derwyn Howard Jones as a director (3 pages)
14 April 2011Full accounts made up to 31 March 2010 (20 pages)
14 April 2011Full accounts made up to 31 March 2010 (20 pages)
27 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Karl Holweger on 6 January 2010 (2 pages)
3 March 2010Director's details changed for Karl Holweger on 6 January 2010 (2 pages)
3 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Karl Holweger on 6 January 2010 (2 pages)
3 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 September 2009Full accounts made up to 31 March 2009 (19 pages)
1 September 2009Full accounts made up to 31 March 2009 (19 pages)
12 August 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
12 August 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
26 February 2009Return made up to 06/01/09; full list of members (3 pages)
26 February 2009Return made up to 06/01/09; full list of members (3 pages)
11 April 2008Appointment terminated secretary ranjit sivayogan (1 page)
11 April 2008Appointment terminated director ranjit sivayogan (1 page)
11 April 2008Appointment terminated director ranjit sivayogan (1 page)
11 April 2008Appointment terminated secretary ranjit sivayogan (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
25 January 2008Full accounts made up to 31 March 2007 (21 pages)
25 January 2008Full accounts made up to 31 March 2007 (21 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Particulars of mortgage/charge (12 pages)
29 March 2007Particulars of mortgage/charge (12 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Declaration of assistance for shares acquisition (12 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2007Declaration of assistance for shares acquisition (12 pages)
28 March 2007Director resigned (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Ad 02/03/07--------- £ si 102@1=102 £ ic 104/206 (2 pages)
13 March 2007Ad 02/03/07--------- £ si 102@1=102 £ ic 104/206 (2 pages)
20 February 2007Return made up to 06/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 06/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
24 January 2007Resolutions
  • RES13 ‐ Allot shares 14/09/06
(1 page)
24 January 2007Resolutions
  • RES13 ‐ Allot shares 14/09/06
(1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Ad 14/09/06--------- £ si 4@1=4 £ ic 104/108 (2 pages)
19 October 2006Ad 14/09/06--------- £ si 4@1=4 £ ic 104/108 (2 pages)
12 October 2006Ad 14/09/06--------- £ si 4@1=4 £ ic 100/104 (2 pages)
12 October 2006Ad 14/09/06--------- £ si 4@1=4 £ ic 100/104 (2 pages)
23 January 2006Return made up to 06/01/06; full list of members (7 pages)
23 January 2006Return made up to 06/01/06; full list of members (7 pages)
21 December 2005Full accounts made up to 31 March 2005 (19 pages)
21 December 2005Full accounts made up to 31 March 2005 (19 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (20 pages)
2 November 2004Full accounts made up to 31 March 2004 (20 pages)
21 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Full accounts made up to 31 March 2003 (18 pages)
25 October 2003Full accounts made up to 31 March 2003 (18 pages)
9 October 2003Registered office changed on 09/10/03 from: 5-7 singer street london EC2A 4BQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 5-7 singer street london EC2A 4BQ (1 page)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Full accounts made up to 31 March 2002 (19 pages)
23 December 2002Full accounts made up to 31 March 2002 (19 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 March 2001 (17 pages)
30 October 2001Full accounts made up to 31 March 2001 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
28 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Full accounts made up to 31 March 1999 (11 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 April 1999Registered office changed on 14/04/99 from: 91-93 farrington road london EC1M 3LN (1 page)
14 April 1999Registered office changed on 14/04/99 from: 91-93 farrington road london EC1M 3LN (1 page)
17 February 1999Return made up to 10/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
17 February 1999Return made up to 10/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
20 August 1998Full accounts made up to 31 March 1998 (14 pages)
20 August 1998Full accounts made up to 31 March 1998 (14 pages)
7 August 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
10 February 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 February 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
4 March 1994Return made up to 10/01/94; full list of members (5 pages)
4 March 1994Return made up to 10/01/94; full list of members (5 pages)
1 February 1993Return made up to 10/01/93; full list of members (6 pages)
1 February 1993Return made up to 10/01/93; full list of members (6 pages)
23 August 1991Return made up to 31/12/90; full list of members (8 pages)
23 August 1991Return made up to 31/12/90; full list of members (8 pages)
4 February 1991Company name changed pell, brown, bales LIMITED\certificate issued on 05/02/91 (2 pages)
4 February 1991Company name changed pell, brown, bales LIMITED\certificate issued on 05/02/91 (2 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 January 1990Incorporation (11 pages)
10 January 1990Incorporation (11 pages)