Brook Way
Leatherhead
Surrey
KT22 7NA
Director Name | Mr Zakaria Rastorp Fazal |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Student |
Country of Residence | Belgium |
Correspondence Address | Spedition House 1-3 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Jennine Helen Garner |
---|---|
Status | Current |
Appointed | 25 October 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Spedition House 1-3 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Elias Rastorp Fazal |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Student |
Country of Residence | Belgium |
Correspondence Address | Spedition House 1-3 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Henrik Meldgaard Christensen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 24 South Terrace Surbiton Surrey KT6 6HT |
Director Name | Mr Jens Rastorp |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (resigned 25 June 2014) |
Role | Forwarding Agent |
Country of Residence | Denmark |
Correspondence Address | Spedition House 1-2 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Mr Henrik Meldgaard Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 24 South Terrace Surbiton Surrey KT6 6HT |
Director Name | Ms Yasmin Fazal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 December 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Portland Pachesham Park Oxshott Road Leatherhead Surrey KT22 0DJ |
Secretary Name | Ms Yasmin Fazal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland Pachesham Park Oxshott Road Leatherhead Surrey KT22 0DJ |
Director Name | Mr Eddy Ghislain Nelissen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 September 2015(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Spedition House 1-2 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Cormac David Tracey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2017(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Spedition House 1-2 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | PSC Logistics Sprl (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2010(20 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2020) |
Correspondence Address | A.2.1. Chausee De Tervuren 91 Waterloo B-1410 |
Website | www.spedition.co.uk/ |
---|---|
Telephone | 01372 384900 |
Telephone region | Esher |
Registered Address | Spedition House 1-3 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £26,287,950 |
Gross Profit | £3,548,423 |
Net Worth | £3,663,084 |
Cash | £2,325,761 |
Current Liabilities | £3,747,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
25 October 2007 | Delivered on: 27 October 2007 Satisfied on: 22 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 blenheim court, brook way, kingston road, leatherhead, surrey. 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 July 2007 | Delivered on: 20 July 2007 Satisfied on: 22 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 blenheim court brook way kingston road leatherhead surrey. 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 July 2007 | Delivered on: 20 July 2007 Satisfied on: 11 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 blenheim court brook way kingston road leatherhead surrey. 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 |
18 February 2000 | Delivered on: 28 February 2000 Satisfied on: 1 July 2009 Persons entitled: National Westminster 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: The f/h property k/a postford house postford mill mill lane nr albury guildford surrey.t/no SY685159.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 July 1994 | Delivered on: 22 July 1994 Satisfied on: 1 July 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 July 1994 | Delivered on: 18 July 1994 Satisfied on: 1 July 2009 Persons entitled: National Westminster 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: F/Hold property known as douglas house douglas rd,surbiton,surrey; t/no.sgl 315849 and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
21 February 2023 | Director's details changed for Mr Zakaria Rastorp Fazal on 20 February 2023 (2 pages) |
21 February 2023 | Change of details for Yasmin Fazal as a person with significant control on 20 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Ms Yasmin Fazal on 20 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Elias Rastorp Fazal on 20 February 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
22 November 2022 | Termination of appointment of Cormac David Tracey as a director on 22 November 2022 (1 page) |
14 November 2022 | Purchase of own shares.
|
21 October 2022 | Full accounts made up to 31 March 2022 (27 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
17 August 2021 | Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
17 August 2021 | Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
14 August 2021 | Change of details for Ms Yasmin Fazal as a person with significant control on 6 April 2016 (4 pages) |
14 August 2021 | Register inspection address has been changed to Calder & Co 30 Orange Street London WC2H 7HF (2 pages) |
14 August 2021 | Cessation of Psc Logistics Sprl as a person with significant control on 6 April 2016 (3 pages) |
6 August 2021 | Full accounts made up to 31 March 2021 (27 pages) |
28 April 2021 | Statement of capital following an allotment of shares on 2 April 2020
|
28 April 2021 | Statement of capital following an allotment of shares on 2 April 2020
|
24 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
20 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
16 October 2020 | Termination of appointment of Psc Logistics Sprl as a director on 1 October 2020 (1 page) |
28 September 2020 | Director's details changed for Psc Logistics Sprl on 14 August 2018 (1 page) |
28 September 2020 | Director's details changed for Ms Yasmin Fazal on 14 August 2018 (2 pages) |
4 March 2020 | Appointment of Mr Elias Rastorp Fazal as a director on 4 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 February 2019 | Cessation of Jennine Garner as a person with significant control on 1 February 2019 (1 page) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 February 2018 | Notification of Psc Logistics Sprl as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Notification of Yasmin Fazal as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
22 June 2017 | Appointment of Mr Cormac David David Tracey as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Cormac David David Tracey as a director on 22 June 2017 (2 pages) |
21 February 2017 | Appointment of Jennine Helen Garner as a secretary on 25 October 2016 (2 pages) |
21 February 2017 | Appointment of Jennine Helen Garner as a secretary on 25 October 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
16 August 2016 | Termination of appointment of Eddy Ghislain Nelissen as a director on 11 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Eddy Ghislain Nelissen as a director on 11 August 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 September 2015 | Appointment of Mr Eddy Ghislain Nelissen as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Eddy Ghislain Nelissen as a director on 18 September 2015 (2 pages) |
7 July 2015 | Appointment of Mr Zakaria Rastorp Fazal as a director on 22 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Zakaria Rastorp Fazal as a director on 22 June 2015 (2 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 October 2014 | Termination of appointment of Jens Rastorp as a director on 25 June 2014 (1 page) |
8 October 2014 | Termination of appointment of Jens Rastorp as a director on 25 June 2014 (1 page) |
31 March 2014 | Appointment of Ms Yasmin Fazal as a director (2 pages) |
31 March 2014 | Appointment of Ms Yasmin Fazal as a director (2 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 December 2012 | Director's details changed for Mr Jens Rastorp on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Mr Jens Rastorp on 20 December 2012 (2 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 April 2011 | Termination of appointment of Yasmin Fazal as a director (1 page) |
20 April 2011 | Appointment of Psc Logistics Sprl as a director (2 pages) |
20 April 2011 | Termination of appointment of Yasmin Fazal as a secretary (1 page) |
20 April 2011 | Appointment of Psc Logistics Sprl as a director (2 pages) |
20 April 2011 | Termination of appointment of Yasmin Fazal as a secretary (1 page) |
20 April 2011 | Termination of appointment of Yasmin Fazal as a director (1 page) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2009 | Director's details changed for Yasmin Fazal on 22 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr Jens Rastorp on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Yasmin Fazal on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Jens Rastorp on 22 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 1ST floor prime house 32 anyards road cobham surrey KT11 2LA (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 1ST floor prime house 32 anyards road cobham surrey KT11 2LA (1 page) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (3 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 August 2003 | Ad 12/08/03--------- £ si 8383@1=8383 £ ic 25367/33750 (2 pages) |
23 August 2003 | Ad 12/08/03--------- £ si 8383@1=8383 £ ic 25367/33750 (2 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
17 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: spedition house mill lane chilworth guildford surrey GU4 8RT (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: spedition house mill lane chilworth guildford surrey GU4 8RT (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 September 2002 | Ad 31/12/01--------- £ si 25367@1=25367 £ ic 56250/81617 (2 pages) |
27 September 2002 | Ad 31/12/01--------- £ si 25367@1=25367 £ ic 56250/81617 (2 pages) |
5 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
15 September 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
17 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
17 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
7 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
29 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: douglas house douglas road surbiton surrey KT6 7RZ (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: douglas house douglas road surbiton surrey KT6 7RZ (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Ad 05/06/98--------- £ si 11250@1=11250 £ ic 45000/56250 (2 pages) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Ad 05/06/98--------- £ si 11250@1=11250 £ ic 45000/56250 (2 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | £ nc 45000/200000 10/07/97 (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | £ nc 45000/200000 10/07/97 (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 January 1997 | Return made up to 19/12/96; no change of members
|
23 January 1997 | Return made up to 19/12/96; no change of members
|
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 March 1996 | Return made up to 19/12/95; full list of members
|
18 March 1996 | Return made up to 19/12/95; full list of members
|
27 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
8 November 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
8 November 1993 | (5 pages) |
22 March 1993 | Nc inc already adjusted 14/12/92 (1 page) |
22 March 1993 | Ad 14/12/92--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Resolutions
|
22 March 1993 | Ad 14/12/92--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
22 March 1993 | Nc inc already adjusted 14/12/92 (1 page) |
24 November 1992 | Ad 10/06/91--------- £ si 9000@1 (2 pages) |
24 November 1992 | Ad 10/06/91--------- £ si 9000@1 (2 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
15 March 1991 | Ad 19/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1991 | Accounting reference date notified as 31/12 (1 page) |
15 March 1991 | Accounting reference date notified as 31/12 (1 page) |
15 March 1991 | Ad 19/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 December 1990 | Incorporation (13 pages) |
19 December 1990 | Incorporation (13 pages) |