Company NameFlexiform Business Furniture Limited
DirectorsNicholas John Hewitt and James Andrew Abbotson Downs
Company StatusActive
Company Number02542123
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas John Hewitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(11 years, 7 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameJames Andrew Abbotson Downs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(12 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Secretary NameJames Andrew Abbotson Downs
NationalityBritish
StatusCurrent
Appointed21 May 2004(13 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameRobert Speirs Nelmes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressHighlands
Rombalds Lane
Ilkley
Yorkshire
LS29 8RT
Director NameStanley Inman Kershaw
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressHighley Hall
Clifton
Brighouse
Yorkshire
HD6 4HS
Director NameBernard Michael Antram
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressLollybogs Back Road
High Birstwith
Harrogate
Yorkshire
HG3 2LJ
Director NameKenneth Anthony Hewitt
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressAbbots Hill 46 Rupert Road
Middleton
Ilkley
Yorkshire
LS29 0AT
Director NamePeter Ernest Hetherington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressRedwoods 49 Westhill
Aspley Guise
Bedfordshire
MK17 8DS
Secretary NameBernard Michael Antram
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressLollybogs Back Road
High Birstwith
Harrogate
Yorkshire
HG3 2LJ
Director NameRoderick Martin Ash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address18 Whinbrook Grove
Leeds
West Yorkshire
LS17 6AF
Director NameMr Alan Robert Whitehead
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wickham Way
Beckenham
Kent
BR3 3AF
Secretary NameRoderick Martin Ash
NationalityBritish
StatusResigned
Appointed31 July 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address18 Whinbrook Grove
Leeds
West Yorkshire
LS17 6AF
Director NameIan Simpson Darbyshire
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressHigh Barn
Flasby
Skipton
North Yorkshire
BD23 3PU
Director NameMr Geoffrey Ashton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1999)
RoleSales Director
Correspondence Address5 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameRichard John Overend
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Director NameDavid Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2000)
RoleSales Director
Correspondence Address7 Orchid Way
Killinghall
Harrogate
North Yorkshire
HG3 2WR
Director NameMr Graham John Preston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytrees
31 Priests Lane
Brentwood
Essex
CM15 8BU
Director NameEdward Harthill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2000)
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Lane
Balby
Doncaster
South Yorkshire
DN4 0XB
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2000)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed20 September 2000(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameMr Hugh Anthony Curran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridgeway On The Hill
Ambergate
Belper
Derbyshire
DE56 2LA
Director NameMr Hugh McLellan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melton Road
Wymondham
Norfolk
NR18 0DF
Secretary NameJames Andrew Abbotson Downs
NationalityBritish
StatusResigned
Appointed16 March 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Station Road
Burley In Wharfedale
West Yorkshire
LS29 7NS
Director NameMr Nick Vincent Saunders
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 15 May 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Luke Malise Borwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Carriage House
Blair Estate
Dalry
Ayrshire
KA24 4ER
Scotland
Director NameMr Richard Michael Bosworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2010)
RoleCeo Coach
Country of ResidenceEngland
Correspondence Address118 Park Place
Park Parade
Harrogate
North Yorkshire
HG1 5NS
Director NameMr Richard Charles Bourdon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 April 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
BD3 7AE
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(12 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed27 October 2003(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 2004)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Contact

Websitewww.asgardsss.co.uk

Location

Registered Address1st Floor
45, Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

6.2m at £1Info Supplier LTD
60.86%
Redeemable
3.7m at £1Flexiform LTD
36.04%
Ordinary
105k at £1James Downs
1.03%
Redeemable
105k at £1Nick Hewitt
1.03%
Redeemable
105k at £1Nick Saunders
1.03%
Redeemable

Financials

Year2014
Turnover£19,422,000
Gross Profit£5,760,000
Net Worth£1,607,000
Cash£918,000
Current Liabilities£3,509,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

6 January 2004Delivered on: 21 January 2004
Satisfied on: 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and tobull limited (the borrower) or either of them to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the south east side of leeds road thornbury (known as thornbury works and depot 1392 leeds road thornbury) t/n WYK280013. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 December 2003Delivered on: 17 December 2003
Satisfied on: 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 May 2003Delivered on: 24 May 2003
Satisfied on: 27 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of bullough public limited company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage thornbury works and depot 1392 leeds road thornbury bradford west yorkshire t/no WYK280013. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2002Delivered on: 22 March 2002
Satisfied on: 27 May 2004
Persons entitled: National Westminster 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
24 June 1998Delivered on: 30 June 1998
Satisfied on: 22 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and flexiform limited 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
24 October 1990Delivered on: 26 October 1990
Satisfied on: 9 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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
20 June 1996Delivered on: 21 June 1996
Satisfied on: 9 February 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £12,115.80 due or to become due from the company to the chargee.
Particulars: First fixed charge over: 1 x ricoh FT6645 photocopier, 1 x ricoh DF60 document feeder and 1 x ST25 sorter stapler (for serial numbers see form 395).. see the mortgage charge document for full details.
Fully Satisfied
17 April 1996Delivered on: 18 April 1996
Satisfied on: 9 February 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £14,400.00 together with all other monies due from the company to the chargee pursuant to the terms of the charge.
Particulars: Fixed over 1 x brandt edge trimming machine type F10(SE) seriol no 6079. see the mortgage charge document for full details.
Fully Satisfied
28 September 2006Delivered on: 5 October 2006
Satisfied on: 1 June 2012
Persons entitled: Partnership Investment Equity Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
28 September 2006Delivered on: 5 October 2006
Satisfied on: 1 June 2012
Persons entitled: Partnership Investment Mezzanine Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
21 May 2004Delivered on: 25 May 2004
Satisfied on: 10 January 2009
Persons entitled: Bullough Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
20 July 1993Delivered on: 27 July 1993
Satisfied on: 29 March 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £90,572.30.
Particulars: All sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
18 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2016Delivered on: 24 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 February 2016Delivered on: 4 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 January 2013Delivered on: 31 January 2013
Persons entitled: Durley Investment Corporation

Classification: Rent deposit deed
Secured details: £43,998 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £43,998.
Outstanding
18 January 2007Delivered on: 1 February 2007
Persons entitled: Business Design Centre Limited

Classification: Deposit deed
Secured details: £7,496.50 due or to become due from the company to.
Particulars: The company's interest in the sum of £7,496.50. see the mortgage charge document for full details.
Outstanding
21 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant and machinery vehicles computers and other equipment of the company being 1 taylor and challen no 28 double column geared mechanical power press s/no 1209 70 ton capacity with guards and associated equipment; 1 taylor and challen double column geared mechanical power press s/no 1731386D2 100 ton capacity with guards and associated equipment; 1 bliss c frame ungeared mechanical ungeared mechanical power press s/no 1249-12036-1954 with guards and associated equipment for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
21 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding

Filing History

25 August 2023Appointment of Mr Mark Parrish as a director on 25 August 2023 (2 pages)
25 August 2023Appointment of Tracey Pearce as a director on 25 August 2023 (2 pages)
11 August 2023Confirmation statement made on 11 August 2023 with updates (3 pages)
10 August 2023Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023 (1 page)
8 June 2023Full accounts made up to 31 August 2022 (28 pages)
4 October 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
3 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2022Statement of capital on 30 June 2022
  • GBP 7,029,470
(4 pages)
3 October 2022Statement by Directors (1 page)
3 October 2022Solvency Statement dated 30/06/22 (1 page)
3 October 2022Statement of capital on 3 October 2022
  • GBP 7,029,470
(3 pages)
27 September 2022Sub-division of shares on 22 June 2022 (4 pages)
27 September 2022Solvency Statement dated 22/06/22 (1 page)
27 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2022Statement by Directors (1 page)
27 September 2022Statement of capital on 27 September 2022
  • GBP 7,174,470
(3 pages)
26 September 2022Solvency Statement dated 15/06/22 (1 page)
26 September 2022Statement of capital on 26 September 2022
  • GBP 7,280,048
(3 pages)
26 September 2022Statement by Directors (1 page)
26 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2022Statement of capital on 15 June 2022
  • GBP 7,280,048
(4 pages)
17 May 2022Full accounts made up to 31 August 2021 (26 pages)
4 October 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
8 September 2021Statement of capital on 31 May 2021
  • GBP 7,391,371
(4 pages)
8 September 2021Statement by Directors (1 page)
8 September 2021Statement of capital on 22 May 2021
  • GBP 7,519,371
(4 pages)
8 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2021Solvency Statement dated 22/05/21 (1 page)
8 September 2021Solvency Statement dated 31/05/21 (1 page)
8 September 2021Statement by Directors (1 page)
8 September 2021Statement of capital on 8 September 2021
  • GBP 7,519,371
(3 pages)
8 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2021Statement of capital on 8 September 2021
  • GBP 7,391,371
(3 pages)
7 September 2021Statement of capital on 7 September 2021
  • GBP 4,027,973
(3 pages)
7 September 2021Solvency Statement dated 15/05/21 (1 page)
7 September 2021Statement of capital on 15 May 2021
  • GBP 4,027,973
(4 pages)
7 September 2021Statement by Directors (1 page)
7 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2021Full accounts made up to 31 August 2020 (26 pages)
26 October 2020Solvency Statement dated 31/05/20 (1 page)
26 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2020Statement by Directors (1 page)
26 October 2020Statement of capital on 26 October 2020
  • GBP 7,748,825
(3 pages)
26 October 2020Statement of capital on 31 May 2020
  • GBP 7,748,825
(4 pages)
20 October 2020Statement of capital on 16 May 2020
  • GBP 7,913,392
(4 pages)
20 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2020Statement by Directors (1 page)
20 October 2020Statement of capital on 20 October 2020
  • GBP 7,913,392
(3 pages)
20 October 2020Solvency Statement dated 16/05/20 (1 page)
19 October 2020Solvency Statement dated 06/04/20 (1 page)
19 October 2020Statement of capital on 6 April 2020
  • GBP 8,102,958
(4 pages)
19 October 2020Statement of capital on 19 October 2020
  • GBP 8,102,958
(3 pages)
19 October 2020Statement by Directors (1 page)
19 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
28 August 2020Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 (1 page)
24 April 2020Full accounts made up to 31 August 2019 (26 pages)
15 January 2020Satisfaction of charge 15 in full (1 page)
26 September 2019Solvency Statement dated 01/08/19 (1 page)
26 September 2019Statement of capital on 26 September 2019
  • GBP 8,167,958
(5 pages)
26 September 2019Resolutions
  • RES13 ‐ The redeemable preference share capital of the company reduced 01/08/2019
(2 pages)
26 September 2019Statement by Directors (1 page)
26 September 2019Statement of capital on 1 August 2019
  • GBP 8,167,958
(6 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
28 May 2019Satisfaction of charge 025421230019 in full (1 page)
2 April 2019Full accounts made up to 31 August 2018 (26 pages)
8 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 November 2018Solvency Statement dated 15/05/18 (1 page)
8 November 2018Statement of capital on 8 November 2018
  • GBP 9,013,253
(3 pages)
8 November 2018Statement of capital on 15 May 2018
  • GBP 8,537,253
(4 pages)
8 November 2018Statement by Directors (1 page)
2 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
29 June 2018Solvency Statement dated 01/05/18 (1 page)
29 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2018Statement of capital on 1 May 2018
  • GBP 9,013,980
(4 pages)
29 June 2018Solvency Statement dated 15/05/18 (1 page)
29 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2018Statement of capital on 29 June 2018
  • GBP 8,537,253
(3 pages)
29 June 2018Statement by Directors (1 page)
29 June 2018Statement of capital on 29 June 2018
  • GBP 9,013,980
(3 pages)
29 June 2018Statement by Directors (1 page)
29 June 2018Statement of capital on 15 May 2018
  • GBP 8,537,980
(4 pages)
8 June 2018Full accounts made up to 31 August 2017 (26 pages)
24 April 2018Termination of appointment of Richard Charles Bourdon as a director on 19 April 2018 (1 page)
7 February 2018Director's details changed for James Andrew Abbotson Downs on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Richard Charles Bourdon on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 (2 pages)
6 February 2018Secretary's details changed for James Andrew Abbotson Downs on 6 February 2018 (1 page)
9 November 2017Statement of capital on 20 August 2017
  • GBP 9,409,253
(4 pages)
9 November 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
9 November 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
9 November 2017Statement of capital on 20 August 2017
  • GBP 9,409,253
(4 pages)
9 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
23 May 2017Full accounts made up to 31 August 2016 (35 pages)
23 May 2017Full accounts made up to 31 August 2016 (35 pages)
21 April 2017Satisfaction of charge 025421230017 in full (1 page)
21 April 2017Satisfaction of charge 025421230017 in full (1 page)
21 February 2017Statement of capital on 21 February 2017
  • GBP 9,791,000
(3 pages)
21 February 2017Statement of capital on 21 February 2017
  • GBP 9,791,000
(3 pages)
8 February 2017Statement of capital on 20 August 2016
  • GBP 9,790,998
(6 pages)
8 February 2017Solvency Statement dated 20/08/16 (1 page)
8 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2017Solvency Statement dated 20/08/16 (1 page)
8 February 2017Statement of capital on 20 August 2016
  • GBP 9,790,998
(6 pages)
8 February 2017Statement by Directors (1 page)
8 February 2017Statement by Directors (1 page)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 August 2016Registration of charge 025421230019, created on 18 August 2016 (32 pages)
19 August 2016Registration of charge 025421230019, created on 18 August 2016 (32 pages)
24 May 2016Registration of charge 025421230018, created on 24 May 2016 (42 pages)
24 May 2016Registration of charge 025421230018, created on 24 May 2016 (42 pages)
17 March 2016Full accounts made up to 31 August 2015 (22 pages)
17 March 2016Full accounts made up to 31 August 2015 (22 pages)
4 February 2016Registration of charge 025421230017, created on 4 February 2016 (42 pages)
4 February 2016Registration of charge 025421230017, created on 4 February 2016 (42 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,162,000
(7 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,162,000
(7 pages)
11 January 2015Full accounts made up to 31 August 2014 (29 pages)
11 January 2015Full accounts made up to 31 August 2014 (29 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,162,000
(7 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,162,000
(7 pages)
29 November 2013Full accounts made up to 31 August 2013 (30 pages)
29 November 2013Full accounts made up to 31 August 2013 (30 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,162,000
(7 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,162,000
(7 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
6 June 2013Full accounts made up to 31 August 2012 (26 pages)
6 June 2013Full accounts made up to 31 August 2012 (26 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 March 2012Full accounts made up to 31 August 2011 (19 pages)
19 March 2012Full accounts made up to 31 August 2011 (19 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
2 June 2011Full accounts made up to 31 August 2010 (20 pages)
2 June 2011Full accounts made up to 31 August 2010 (20 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
2 March 2010Appointment of Mr Richard Charles Bourdon as a director (2 pages)
2 March 2010Appointment of Mr Richard Charles Bourdon as a director (2 pages)
25 February 2010Termination of appointment of Richard Bosworth as a director (1 page)
25 February 2010Termination of appointment of Richard Bosworth as a director (1 page)
10 December 2009Full accounts made up to 31 August 2009 (20 pages)
10 December 2009Full accounts made up to 31 August 2009 (20 pages)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
24 September 2009Return made up to 21/09/09; full list of members (5 pages)
24 September 2009Return made up to 21/09/09; full list of members (5 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 December 2008Full accounts made up to 30 April 2008 (23 pages)
1 December 2008Full accounts made up to 30 April 2008 (23 pages)
2 October 2008Return made up to 21/09/08; full list of members (5 pages)
2 October 2008Return made up to 21/09/08; full list of members (5 pages)
15 October 2007Return made up to 21/09/07; full list of members (3 pages)
15 October 2007Return made up to 21/09/07; full list of members (3 pages)
19 July 2007Full accounts made up to 30 April 2007 (25 pages)
19 July 2007Full accounts made up to 30 April 2007 (25 pages)
9 March 2007Full accounts made up to 30 April 2006 (23 pages)
9 March 2007Full accounts made up to 30 April 2006 (23 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
6 October 2005Return made up to 21/09/05; full list of members (3 pages)
6 October 2005Return made up to 21/09/05; full list of members (3 pages)
15 July 2005Full accounts made up to 30 April 2005 (20 pages)
15 July 2005Full accounts made up to 30 April 2005 (20 pages)
8 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 August 2004Ad 12/07/04--------- £ si 397000@1=397000 £ ic 9225000/9622000 (2 pages)
23 August 2004Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page)
23 August 2004Nc inc already adjusted 12/07/04 (1 page)
23 August 2004Nc inc already adjusted 12/07/04 (1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page)
23 August 2004Ad 12/07/04--------- £ si 397000@1=397000 £ ic 9225000/9622000 (2 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Full accounts made up to 30 April 2004 (24 pages)
26 July 2004Full accounts made up to 30 April 2004 (24 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 June 2004Declaration of assistance for shares acquisition (9 pages)
2 June 2004Declaration of assistance for shares acquisition (9 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Particulars of mortgage/charge (12 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (12 pages)
25 May 2004Particulars of mortgage/charge (11 pages)
25 May 2004Particulars of mortgage/charge (11 pages)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
21 January 2004Particulars of mortgage/charge (6 pages)
21 January 2004Particulars of mortgage/charge (6 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
22 December 2003Declaration of assistance for shares acquisition (12 pages)
22 December 2003Declaration of assistance for shares acquisition (12 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
15 December 2003Declaration of assistance for shares acquisition (11 pages)
15 December 2003Declaration of assistance for shares acquisition (11 pages)
18 November 2003Ad 10/11/03--------- £ si 6500000@1=6500000 £ ic 2725000/9225000 (2 pages)
18 November 2003Particulars of contract relating to shares (4 pages)
18 November 2003Ad 10/11/03--------- £ si 6500000@1=6500000 £ ic 2725000/9225000 (2 pages)
18 November 2003Particulars of contract relating to shares (4 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (3 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (3 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
19 October 2003Full accounts made up to 31 December 2002 (22 pages)
19 October 2003Full accounts made up to 31 December 2002 (22 pages)
13 October 2003Nc inc already adjusted 06/10/03 (2 pages)
13 October 2003Nc inc already adjusted 06/10/03 (2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road, thornbury bradford yorkshire BD3 7AE (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road, thornbury bradford yorkshire BD3 7AE (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2002Full accounts made up to 31 December 2001 (17 pages)
8 August 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
12 October 2001Return made up to 21/09/01; full list of members (7 pages)
12 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2001Nc inc already adjusted 12/06/01 (2 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2001Nc inc already adjusted 12/06/01 (2 pages)
5 July 2001Ad 12/06/01--------- £ si 1225000@1=1225000 £ ic 1500000/2725000 (2 pages)
5 July 2001Ad 12/06/01--------- £ si 1225000@1=1225000 £ ic 1500000/2725000 (2 pages)
16 June 2001New director appointed (1 page)
16 June 2001New director appointed (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 November 2000Full accounts made up to 31 December 1999 (21 pages)
21 November 2000Full accounts made up to 31 December 1999 (21 pages)
1 November 2000New secretary appointed (1 page)
1 November 2000Return made up to 21/09/00; full list of members (7 pages)
1 November 2000New secretary appointed (1 page)
1 November 2000Return made up to 21/09/00; full list of members (7 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
29 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
6 October 1999Return made up to 21/09/99; no change of members (6 pages)
6 October 1999Return made up to 21/09/99; no change of members (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
14 January 1999Full accounts made up to 31 October 1998 (22 pages)
14 January 1999Full accounts made up to 31 October 1998 (22 pages)
4 November 1998Particulars of contract relating to shares (4 pages)
4 November 1998Nc inc already adjusted 27/10/98 (1 page)
4 November 1998Nc inc already adjusted 27/10/98 (1 page)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 November 1998Ad 27/10/98--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
4 November 1998Particulars of contract relating to shares (4 pages)
4 November 1998Ad 27/10/98--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
16 October 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 October 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
1 April 1998New director appointed (2 pages)
1 April 1998Director resigned (1 page)
1 April 1998New director appointed (2 pages)
30 December 1997Full accounts made up to 30 June 1997 (20 pages)
30 December 1997Full accounts made up to 30 June 1997 (20 pages)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 21/09/97; no change of members (8 pages)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 21/09/97; no change of members (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 30 June 1996 (19 pages)
26 February 1997Full accounts made up to 30 June 1996 (19 pages)
15 October 1996Return made up to 21/09/96; full list of members (8 pages)
15 October 1996Return made up to 21/09/96; full list of members (8 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
9 October 1995Full accounts made up to 30 June 1995 (19 pages)
9 October 1995Full accounts made up to 30 June 1995 (19 pages)
26 September 1995Return made up to 21/09/95; change of members (16 pages)
26 September 1995Return made up to 21/09/95; change of members (16 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Director resigned (4 pages)
31 May 1995Ad 01/05/95--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
31 May 1995Ad 01/05/95--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Memorandum and Articles of Association (30 pages)
21 March 1995Memorandum and Articles of Association (30 pages)
31 January 1995Full accounts made up to 30 June 1994 (20 pages)
31 January 1995Full accounts made up to 30 June 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
4 October 1994Return made up to 21/09/94; no change of members (8 pages)
4 October 1994Return made up to 21/09/94; no change of members (8 pages)
5 July 1994New director appointed (2 pages)
5 July 1994New director appointed (2 pages)
9 March 1994Full accounts made up to 30 June 1993 (19 pages)
9 March 1994Full accounts made up to 30 June 1993 (19 pages)
21 October 1993Return made up to 21/09/93; full list of members (9 pages)
21 October 1993Return made up to 21/09/93; full list of members (9 pages)
27 August 1993Ad 05/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
27 August 1993Particulars of contract relating to shares (3 pages)
27 August 1993Particulars of contract relating to shares (3 pages)
27 August 1993Ad 05/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
25 February 1993New director appointed (2 pages)
25 February 1993New director appointed (2 pages)
20 January 1993Full accounts made up to 30 June 1992 (17 pages)
20 January 1993Full accounts made up to 30 June 1992 (17 pages)
9 October 1992New director appointed (2 pages)
9 October 1992Return made up to 21/09/92; no change of members (6 pages)
9 October 1992New director appointed (2 pages)
9 October 1992Return made up to 21/09/92; no change of members (6 pages)
19 June 1992Company name changed dalescraft office furniture limi ted\certificate issued on 19/06/92 (2 pages)
19 June 1992Company name changed dalescraft office furniture limi ted\certificate issued on 19/06/92 (2 pages)
28 April 1992Accounts for a medium company made up to 30 June 1991 (11 pages)
28 April 1992Accounts for a medium company made up to 30 June 1991 (11 pages)
19 February 1992Director resigned (2 pages)
19 February 1992Director resigned (2 pages)
2 October 1991Return made up to 21/09/91; full list of members (8 pages)
2 October 1991Return made up to 21/09/91; full list of members (8 pages)
30 November 1990New director appointed (3 pages)
30 November 1990New director appointed (3 pages)
15 November 1990Memorandum and Articles of Association (13 pages)
15 November 1990Memorandum and Articles of Association (13 pages)
12 November 1990Company name changed sovshelfco (no.81) LIMITED\certificate issued on 13/11/90 (3 pages)
12 November 1990Company name changed sovshelfco (no.81) LIMITED\certificate issued on 13/11/90 (3 pages)
5 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 September 1990Incorporation (19 pages)
21 September 1990Incorporation (19 pages)