Company NameSpedition Services Limited
Company StatusActive
Company Number02569484
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Yasmin Fazal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(23 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressSpedition House 1-3 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Zakaria Rastorp Fazal
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleStudent
Country of ResidenceBelgium
Correspondence AddressSpedition House 1-3 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameJennine Helen Garner
StatusCurrent
Appointed25 October 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressSpedition House 1-3 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Elias Rastorp Fazal
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleStudent
Country of ResidenceBelgium
Correspondence AddressSpedition House 1-3 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Henrik Meldgaard Christensen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address24 South Terrace
Surbiton
Surrey
KT6 6HT
Director NameMr Jens Rastorp
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 25 June 2014)
RoleForwarding Agent
Country of ResidenceDenmark
Correspondence AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameMr Henrik Meldgaard Christensen
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address24 South Terrace
Surbiton
Surrey
KT6 6HT
Director NameMs Yasmin Fazal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 December 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPortland
Pachesham Park Oxshott Road
Leatherhead
Surrey
KT22 0DJ
Secretary NameMs Yasmin Fazal
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland
Pachesham Park Oxshott Road
Leatherhead
Surrey
KT22 0DJ
Director NameMr Eddy Ghislain Nelissen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 2015(24 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Cormac David Tracey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2017(26 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSpedition House
1-2 Blenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Director NamePSC Logistics Sprl (Corporation)
StatusResigned
Appointed23 December 2010(20 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2020)
Correspondence AddressA.2.1. Chausee De Tervuren 91
Waterloo
B-1410

Contact

Websitewww.spedition.co.uk/
Telephone01372 384900
Telephone regionEsher

Location

Registered AddressSpedition House 1-3 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2013
Turnover£26,287,950
Gross Profit£3,548,423
Net Worth£3,663,084
Cash£2,325,761
Current Liabilities£3,747,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

25 October 2007Delivered 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 2007Delivered 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 2007Delivered 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 2000Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

15 September 2023Full accounts made up to 31 March 2023 (29 pages)
21 February 2023Director's details changed for Mr Zakaria Rastorp Fazal on 20 February 2023 (2 pages)
21 February 2023Change of details for Yasmin Fazal as a person with significant control on 20 February 2023 (2 pages)
21 February 2023Director's details changed for Ms Yasmin Fazal on 20 February 2023 (2 pages)
21 February 2023Director's details changed for Mr Elias Rastorp Fazal on 20 February 2023 (2 pages)
15 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
22 November 2022Termination of appointment of Cormac David Tracey as a director on 22 November 2022 (1 page)
14 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 October 2022Full accounts made up to 31 March 2022 (27 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
17 August 2021Register 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 2021Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF (1 page)
14 August 2021Change of details for Ms Yasmin Fazal as a person with significant control on 6 April 2016 (4 pages)
14 August 2021Register inspection address has been changed to Calder & Co 30 Orange Street London WC2H 7HF (2 pages)
14 August 2021Cessation of Psc Logistics Sprl as a person with significant control on 6 April 2016 (3 pages)
6 August 2021Full accounts made up to 31 March 2021 (27 pages)
28 April 2021Statement of capital following an allotment of shares on 2 April 2020
  • GBP 94.736
(4 pages)
28 April 2021Statement of capital following an allotment of shares on 2 April 2020
  • GBP 94.736
(4 pages)
24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 October 2020Full accounts made up to 31 March 2020 (24 pages)
16 October 2020Termination of appointment of Psc Logistics Sprl as a director on 1 October 2020 (1 page)
28 September 2020Director's details changed for Psc Logistics Sprl on 14 August 2018 (1 page)
28 September 2020Director's details changed for Ms Yasmin Fazal on 14 August 2018 (2 pages)
4 March 2020Appointment of Mr Elias Rastorp Fazal as a director on 4 March 2020 (2 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 March 2019 (25 pages)
15 February 2019Cessation of Jennine Garner as a person with significant control on 1 February 2019 (1 page)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 March 2018 (23 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 February 2018Notification of Psc Logistics Sprl as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Notification of Yasmin Fazal as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Full accounts made up to 31 March 2017 (26 pages)
20 October 2017Full accounts made up to 31 March 2017 (26 pages)
22 June 2017Appointment of Mr Cormac David David Tracey as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Cormac David David Tracey as a director on 22 June 2017 (2 pages)
21 February 2017Appointment of Jennine Helen Garner as a secretary on 25 October 2016 (2 pages)
21 February 2017Appointment of Jennine Helen Garner as a secretary on 25 October 2016 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (26 pages)
19 October 2016Full accounts made up to 31 March 2016 (26 pages)
16 August 2016Termination of appointment of Eddy Ghislain Nelissen as a director on 11 August 2016 (1 page)
16 August 2016Termination of appointment of Eddy Ghislain Nelissen as a director on 11 August 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 90,000
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 90,000
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 90,000
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 90,000
(4 pages)
21 November 2015Full accounts made up to 31 March 2015 (20 pages)
21 November 2015Full accounts made up to 31 March 2015 (20 pages)
22 September 2015Appointment of Mr Eddy Ghislain Nelissen as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr Eddy Ghislain Nelissen as a director on 18 September 2015 (2 pages)
7 July 2015Appointment of Mr Zakaria Rastorp Fazal as a director on 22 June 2015 (2 pages)
7 July 2015Appointment of Mr Zakaria Rastorp Fazal as a director on 22 June 2015 (2 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90,000
(3 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90,000
(3 pages)
30 October 2014Full accounts made up to 31 March 2014 (20 pages)
30 October 2014Full accounts made up to 31 March 2014 (20 pages)
8 October 2014Termination of appointment of Jens Rastorp as a director on 25 June 2014 (1 page)
8 October 2014Termination of appointment of Jens Rastorp as a director on 25 June 2014 (1 page)
31 March 2014Appointment of Ms Yasmin Fazal as a director (2 pages)
31 March 2014Appointment of Ms Yasmin Fazal as a director (2 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90,000
(3 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90,000
(3 pages)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
20 December 2012Director's details changed for Mr Jens Rastorp on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Mr Jens Rastorp on 20 December 2012 (2 pages)
15 November 2012Full accounts made up to 31 March 2012 (17 pages)
15 November 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 April 2011Termination of appointment of Yasmin Fazal as a director (1 page)
20 April 2011Appointment of Psc Logistics Sprl as a director (2 pages)
20 April 2011Termination of appointment of Yasmin Fazal as a secretary (1 page)
20 April 2011Appointment of Psc Logistics Sprl as a director (2 pages)
20 April 2011Termination of appointment of Yasmin Fazal as a secretary (1 page)
20 April 2011Termination of appointment of Yasmin Fazal as a director (1 page)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 August 2010Full accounts made up to 31 March 2010 (18 pages)
27 August 2010Full accounts made up to 31 March 2010 (18 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2009Director's details changed for Yasmin Fazal on 22 December 2009 (2 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Jens Rastorp on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Yasmin Fazal on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Jens Rastorp on 22 December 2009 (2 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 March 2009 (18 pages)
13 October 2009Full accounts made up to 31 March 2009 (18 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
3 August 2007Full accounts made up to 31 December 2006 (18 pages)
3 August 2007Full accounts made up to 31 December 2006 (18 pages)
1 August 2007Registered office changed on 01/08/07 from: 1ST floor prime house 32 anyards road cobham surrey KT11 2LA (1 page)
1 August 2007Registered office changed on 01/08/07 from: 1ST floor prime house 32 anyards road cobham surrey KT11 2LA (1 page)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
29 December 2005Return made up to 19/12/05; full list of members (3 pages)
29 December 2005Return made up to 19/12/05; full list of members (3 pages)
30 July 2005Full accounts made up to 31 December 2004 (15 pages)
30 July 2005Full accounts made up to 31 December 2004 (15 pages)
5 January 2005Return made up to 19/12/04; full list of members (3 pages)
5 January 2005Return made up to 19/12/04; full list of members (3 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (15 pages)
29 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 August 2003Ad 12/08/03--------- £ si 8383@1=8383 £ ic 25367/33750 (2 pages)
23 August 2003Ad 12/08/03--------- £ si 8383@1=8383 £ ic 25367/33750 (2 pages)
28 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Return made up to 19/12/02; full list of members (7 pages)
17 December 2002Return made up to 19/12/02; full list of members (7 pages)
23 October 2002Registered office changed on 23/10/02 from: spedition house mill lane chilworth guildford surrey GU4 8RT (1 page)
23 October 2002Registered office changed on 23/10/02 from: spedition house mill lane chilworth guildford surrey GU4 8RT (1 page)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 September 2002Ad 31/12/01--------- £ si 25367@1=25367 £ ic 56250/81617 (2 pages)
27 September 2002Ad 31/12/01--------- £ si 25367@1=25367 £ ic 56250/81617 (2 pages)
5 February 2002Return made up to 19/12/01; full list of members (6 pages)
5 February 2002Return made up to 19/12/01; full list of members (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
15 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 19/12/99; full list of members (6 pages)
10 January 2000Return made up to 19/12/99; full list of members (6 pages)
17 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
17 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
7 January 1999Return made up to 19/12/98; full list of members (6 pages)
7 January 1999Return made up to 19/12/98; full list of members (6 pages)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Registered office changed on 29/09/98 from: douglas house douglas road surbiton surrey KT6 7RZ (1 page)
29 September 1998Registered office changed on 29/09/98 from: douglas house douglas road surbiton surrey KT6 7RZ (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Ad 05/06/98--------- £ si 11250@1=11250 £ ic 45000/56250 (2 pages)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Ad 05/06/98--------- £ si 11250@1=11250 £ ic 45000/56250 (2 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
9 January 1998Return made up to 19/12/97; no change of members (4 pages)
9 January 1998Return made up to 19/12/97; no change of members (4 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
5 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1997£ nc 45000/200000 10/07/97 (2 pages)
5 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1997£ nc 45000/200000 10/07/97 (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 March 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
27 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
8 November 1993 (5 pages)
22 March 1993Nc inc already adjusted 14/12/92 (1 page)
22 March 1993Ad 14/12/92--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
22 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 March 1993Ad 14/12/92--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
22 March 1993Nc inc already adjusted 14/12/92 (1 page)
24 November 1992Ad 10/06/91--------- £ si 9000@1 (2 pages)
24 November 1992Ad 10/06/91--------- £ si 9000@1 (2 pages)
22 July 1992Full accounts made up to 31 December 1991 (8 pages)
22 July 1992Full accounts made up to 31 December 1991 (8 pages)
15 March 1991Ad 19/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1991Accounting reference date notified as 31/12 (1 page)
15 March 1991Accounting reference date notified as 31/12 (1 page)
15 March 1991Ad 19/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1990Incorporation (13 pages)
19 December 1990Incorporation (13 pages)